Company NameBlue Sky Fostering Limited
Company StatusActive
Company Number05326869
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Previous NameBlue Sky Social Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Simon Patrick Lockyer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Chase
Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Director NameMs Grace Mary Wyatt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(7 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Moss Lane
Pinner
Middlesex
HA5 3AS
Director NameMr Peter James Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceWales
Correspondence Address4 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMrs Fiona Lockyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell Chase
Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Secretary NameJohn Buxton Payne
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Barns Field
Trinity Terrace
Corbridge
Northumberland
NE45 5HP
Director NameJonathon Alex James Whiter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(3 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Balmoral Crescent
Dorchester
Dorset
DT1 2BW
Director NameMr Jason Viant
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 26 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr John Michael Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteblueskyfostering.com
Email address[email protected]
Telephone0845 4503519
Telephone regionUnknown

Location

Registered Address4 Jardine House
Harrovian Business Village Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Bsn Social Care LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,507,898
Net Worth£394,878
Cash£542,831
Current Liabilities£895,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

29 September 2021Delivered on: 12 October 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 4 March 2021
Persons entitled: Mml UK Advisor LLP as Security Trustee

Classification: A registered charge
Particulars: Intellectual property registered trade mark:. - blue sky fostering limited ‘step down’ UK00002645645. - blue sky fostering limited ‘secret foster carer’ UK00003004461.
Outstanding
18 December 2020Delivered on: 30 December 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 June 2017Delivered on: 12 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 June 2013Delivered on: 6 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 July 2005Delivered on: 19 July 2005
Satisfied on: 13 June 2013
Persons entitled: Simon Lockyer and Fiona Lockyer

Classification: Debenture
Secured details: £200,000.00 due or to become due from the company to.
Particulars: All land, goodwill and uncalled capital, the securities, the insurances, the intellectual property, the debts, the rents, the assets, the other claims, the fixed plant and equipment, the loose plant and equipment and all those assets which are not effectively charged. By way of fixed charge or mortgage any heritable property situated in scotland.
Fully Satisfied

Filing History

4 March 2021Registration of charge 053268690006, created on 2 March 2021 (15 pages)
4 March 2021Satisfaction of charge 053268690004 in full (1 page)
4 March 2021Satisfaction of charge 053268690005 in full (1 page)
30 December 2020Registration of charge 053268690005, created on 18 December 2020 (20 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (20 pages)
19 February 2019Change of details for Bsn Social Care as a person with significant control on 7 April 2016 (2 pages)
18 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
10 December 2018Full accounts made up to 31 March 2018 (22 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 31 March 2017 (21 pages)
29 November 2017Full accounts made up to 31 March 2017 (21 pages)
17 October 2017Notification of Bsn Social Care as a person with significant control on 17 October 2017 (1 page)
17 October 2017Notification of Bsn Social Care as a person with significant control on 7 April 2016 (1 page)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
12 June 2017Registration of charge 053268690004, created on 5 June 2017 (22 pages)
12 June 2017Registration of charge 053268690004, created on 5 June 2017 (22 pages)
2 June 2017Satisfaction of charge 053268690003 in full (1 page)
2 June 2017Satisfaction of charge 053268690002 in full (1 page)
2 June 2017Satisfaction of charge 053268690002 in full (1 page)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
5 January 2017Accounts for a medium company made up to 31 March 2016 (18 pages)
27 May 2016Termination of appointment of Jonathon Alex James Whiter as a director on 25 May 2016 (1 page)
27 May 2016Termination of appointment of Jonathon Alex James Whiter as a director on 25 May 2016 (1 page)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
8 December 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
8 December 2015Accounts for a medium company made up to 31 March 2015 (16 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
7 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
15 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
15 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
5 December 2014Registration of charge 053268690003, created on 28 November 2014 (26 pages)
5 December 2014Registration of charge 053268690003, created on 28 November 2014 (26 pages)
16 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
16 July 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Termination of appointment of John Payne as a secretary (1 page)
6 January 2014Termination of appointment of John Payne as a secretary (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Satisfaction of charge 1 in full (2 pages)
13 June 2013Satisfaction of charge 1 in full (2 pages)
6 June 2013Registration of charge 053268690002 (17 pages)
6 June 2013Registration of charge 053268690002 (17 pages)
9 May 2013Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Appointment of Mrs Grace Wyatt as a director (2 pages)
29 February 2012Appointment of Mrs Grace Wyatt as a director (2 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages)
25 January 2010Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page)
25 January 2010Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages)
25 January 2010Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages)
25 January 2010Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages)
9 March 2009Return made up to 07/01/09; full list of members (4 pages)
9 March 2009Return made up to 07/01/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 07/01/08; full list of members (4 pages)
7 May 2008Return made up to 07/01/08; full list of members (4 pages)
13 March 2008Registered office changed on 13/03/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page)
13 March 2008Registered office changed on 13/03/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
17 January 2007Return made up to 07/01/07; full list of members (7 pages)
16 March 2006Return made up to 07/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Return made up to 07/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Company name changed blue sky social care LIMITED\certificate issued on 12/05/05 (2 pages)
12 May 2005Company name changed blue sky social care LIMITED\certificate issued on 12/05/05 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Registered office changed on 02/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)