Forest Edge Road Crow
Ringwood
Hampshire
BH24 3DF
Director Name | Ms Grace Mary Wyatt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2012(7 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Moss Lane Pinner Middlesex HA5 3AS |
Director Name | Mr Peter James Mitchell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mrs Fiona Lockyer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell Chase Forest Edge Road Crow Ringwood Hampshire BH24 3DF |
Secretary Name | John Buxton Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Town Barns Field Trinity Terrace Corbridge Northumberland NE45 5HP |
Director Name | Jonathon Alex James Whiter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Balmoral Crescent Dorchester Dorset DT1 2BW |
Director Name | Mr Jason Viant |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr John Michael Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | blueskyfostering.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4503519 |
Telephone region | Unknown |
Registered Address | 4 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Bsn Social Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,507,898 |
Net Worth | £394,878 |
Cash | £542,831 |
Current Liabilities | £895,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
29 September 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 30 December 2020 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
5 June 2017 | Delivered on: 12 June 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 5 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 June 2013 | Delivered 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 2005 | Delivered 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 |
4 March 2021 | Registration of charge 053268690006, created on 2 March 2021 (15 pages) |
---|---|
4 March 2021 | Satisfaction of charge 053268690004 in full (1 page) |
4 March 2021 | Satisfaction of charge 053268690005 in full (1 page) |
30 December 2020 | Registration of charge 053268690005, created on 18 December 2020 (20 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
19 February 2019 | Change of details for Bsn Social Care as a person with significant control on 7 April 2016 (2 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
10 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 October 2017 | Notification of Bsn Social Care as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Notification of Bsn Social Care as a person with significant control on 7 April 2016 (1 page) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
12 June 2017 | Registration of charge 053268690004, created on 5 June 2017 (22 pages) |
12 June 2017 | Registration of charge 053268690004, created on 5 June 2017 (22 pages) |
2 June 2017 | Satisfaction of charge 053268690003 in full (1 page) |
2 June 2017 | Satisfaction of charge 053268690002 in full (1 page) |
2 June 2017 | Satisfaction of charge 053268690002 in full (1 page) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
5 January 2017 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
27 May 2016 | Termination of appointment of Jonathon Alex James Whiter as a director on 25 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Jonathon Alex James Whiter as a director on 25 May 2016 (1 page) |
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
8 December 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
8 December 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
15 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
15 April 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (3 pages) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 December 2014 | Registration of charge 053268690003, created on 28 November 2014 (26 pages) |
5 December 2014 | Registration of charge 053268690003, created on 28 November 2014 (26 pages) |
16 July 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
16 July 2014 | Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of John Payne as a secretary (1 page) |
6 January 2014 | Termination of appointment of John Payne as a secretary (1 page) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Satisfaction of charge 1 in full (2 pages) |
13 June 2013 | Satisfaction of charge 1 in full (2 pages) |
6 June 2013 | Registration of charge 053268690002 (17 pages) |
6 June 2013 | Registration of charge 053268690002 (17 pages) |
9 May 2013 | Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Office 12 the Greenhouse Annfield Plain Stanley Co Durham DH9 7XN on 9 May 2013 (1 page) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Appointment of Mrs Grace Wyatt as a director (2 pages) |
29 February 2012 | Appointment of Mrs Grace Wyatt as a director (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page) |
25 January 2010 | Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jonathon Alex James Whiter on 7 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for John Buxton Payne on 7 January 2010 (1 page) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Fiona Lockyer on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Simon Lockyer on 7 January 2010 (2 pages) |
9 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 07/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/01/08; full list of members (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from westoe whickham highway gateshead tyne & wear NE11 9QH (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
16 March 2006 | Return made up to 07/01/06; full list of members
|
16 March 2006 | Return made up to 07/01/06; full list of members
|
31 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Company name changed blue sky social care LIMITED\certificate issued on 12/05/05 (2 pages) |
12 May 2005 | Company name changed blue sky social care LIMITED\certificate issued on 12/05/05 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |