Company NameB.L.I.S.S. Residential Care Ltd
Company StatusActive
Company Number06296407
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Lisa Jane Lambeth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NamePaul Anthony Lambeth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Castle House Park Road
Banstead
Surrey
SM7 3BT
Secretary NameMrs Lisa Jane Lambeth
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Lodge
Mislingford Road
Southampton
Hampshire
SO32 2QD
Director NameMs Teresa Fellows
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(8 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebliss-residential-care.co.uk
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressSuite B Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

38 at £1Lisa Jane Lambeth
50.00%
Ordinary
38 at £1Paul Anthony Lambeth
50.00%
Ordinary

Financials

Year2014
Net Worth£67,035
Cash£21,579
Current Liabilities£33,018

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

6 December 2018Delivered on: 10 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 February 2017Delivered on: 1 March 2017
Persons entitled:
Paul Lambeth
Lisa Jane Lambeth

Classification: A registered charge
Particulars: F/H 38 osborn road fareham t/no HP275633.
Outstanding
7 February 2017Delivered on: 9 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H of 38 osborn road fareham t/no HP275633.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at the brambles, beverley close, basingstoke, hampshire t/no HP404662.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at the limes, beverley close, basingstoke, hampshire t/no HP397682.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled:
Paul Lambeth
Lisa Jane Lambeth
Lisa Jane Lambeth
Paul Anthony Lambeth

Classification: A registered charge
Particulars: F/H property k/a the brambles, beverley close, basingstoke, hampshire t/no HP404662.
Outstanding
13 May 2016Delivered on: 18 May 2016
Persons entitled:
Paul Lambeth
Lisa Jane Lambeth
Lisa Jane Lambeth
Paul Anthony Lambeth
Lisa Jane Lambeth
Paul Anthony Lambeth

Classification: A registered charge
Particulars: F/H property k/a the limes, beverley close, basingstoke, hampshire t/no HP397682.
Outstanding
13 May 2016Delivered on: 21 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 2008Delivered on: 19 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 July 2020Director's details changed for Ms Teresa Fellows on 1 July 2019 (2 pages)
22 July 2019Change of details for Mr Paul Anthony Lambeth as a person with significant control on 21 December 2018 (2 pages)
22 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
22 July 2019Change of details for Mrs Lisa Jane Lambeth as a person with significant control on 21 December 2018 (2 pages)
22 July 2019Notification of Pallam Holdings Ltd as a person with significant control on 21 December 2018 (2 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 December 2018Registration of charge 062964070009, created on 6 December 2018 (62 pages)
24 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2017Notification of Paul Anthony Lambeth as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lisa Jane Lambeth as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Paul Anthony Lambeth as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Lisa Jane Lambeth as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Registration of charge 062964070008, created on 27 February 2017 (16 pages)
1 March 2017Registration of charge 062964070008, created on 27 February 2017 (16 pages)
9 February 2017Registration of charge 062964070007, created on 7 February 2017 (12 pages)
9 February 2017Registration of charge 062964070007, created on 7 February 2017 (12 pages)
31 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 100
(7 pages)
31 October 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 100
(7 pages)
21 May 2016Registration of charge 062964070002, created on 13 May 2016 (18 pages)
21 May 2016Registration of charge 062964070002, created on 13 May 2016 (18 pages)
18 May 2016Registration of charge 062964070003, created on 13 May 2016 (23 pages)
18 May 2016Registration of charge 062964070006, created on 13 May 2016 (12 pages)
18 May 2016Registration of charge 062964070005, created on 13 May 2016 (12 pages)
18 May 2016Registration of charge 062964070003, created on 13 May 2016 (23 pages)
18 May 2016Registration of charge 062964070005, created on 13 May 2016 (12 pages)
18 May 2016Registration of charge 062964070006, created on 13 May 2016 (12 pages)
18 May 2016Registration of charge 062964070004, created on 13 May 2016 (23 pages)
18 May 2016Registration of charge 062964070004, created on 13 May 2016 (23 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Statement of capital following an allotment of shares on 1 July 2014
  • GBP 76
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 1 July 2014
  • GBP 76
(3 pages)
9 November 2015Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages)
9 November 2015Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages)
9 November 2015Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages)
29 October 2015Registered office address changed from 3 Grange Farm Business Park Sandy Lane Shedfield, Southampton Hampshire SO32 2HD to Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 3 Grange Farm Business Park Sandy Lane Shedfield, Southampton Hampshire SO32 2HD to Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD on 29 October 2015 (1 page)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 76
(5 pages)
3 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 76
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(5 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 76
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paul Anthony Lambeth on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Lisa Jane Lambeth on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Anthony Lambeth on 28 June 2010 (2 pages)
5 July 2010Director's details changed for Lisa Jane Lambeth on 28 June 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 August 2009Return made up to 28/06/09; full list of members (4 pages)
14 August 2009Return made up to 28/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 September 2008Return made up to 28/06/08; full list of members (4 pages)
15 September 2008Return made up to 28/06/08; full list of members (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 October 2007Ad 28/06/07--------- £ si 76@1=76 £ ic 1/77 (2 pages)
12 October 2007Ad 28/06/07--------- £ si 76@1=76 £ ic 1/77 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New secretary appointed;new director appointed (2 pages)
18 July 2007New director appointed (2 pages)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)