London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mrs Vivienne Hopkin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell School Limited Gloucester Road Kidsgrove Stoke-On-Trent ST7 1EH |
Director Name | Mr Jonathan Spencer Armitage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell School Limited Gloucester Road Kidsgrove Stoke-On-Trent ST7 1EH |
Director Name | Dr Amy Louise Hopkin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell School Limited Gloucester Road Kidsgrove Stoke-On-Trent ST7 1EH |
Director Name | Mrs Sarah Marie Deaville |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2016(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 December 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Andrew James Brown |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Director/Company Secretary |
Country of Residence | Wales |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mrs Suzanne Lawrence |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(5 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Andrew James Brown |
---|---|
Status | Resigned |
Appointed | 11 May 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Steve Whittern |
---|---|
Status | Resigned |
Appointed | 04 July 2022(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Suzanne Lawrence |
---|---|
Status | Resigned |
Appointed | 11 November 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | Unit 5, Vision Court Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Jonathan James Vellacott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bluebell School Limited Gloucester Road Kidsgrove Stoke-On-Trent ST7 1EH |
Director Name | Ms Corinne Sutherland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2023) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Bluebell School Limited Gloucester Road Kidsgrove Stoke-On-Trent ST7 1EH |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
10 June 2022 | Delivered on: 14 June 2022 Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land, any shorthold leasehold properties or any excluded land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|---|
12 July 2017 | Delivered on: 14 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All legal interest in bluebell school limited, gloucester road, kidsgrove, stoke on trent, ST7 1EH and registered under title number SF526793. Outstanding |
2 December 2016 | Delivered on: 5 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 31 August 2022 (22 pages) |
29 June 2023 | Previous accounting period shortened from 11 May 2023 to 31 August 2022 (1 page) |
28 April 2023 | Appointment of Ms Corinne Sutherland as a director on 28 April 2023 (2 pages) |
10 February 2023 | Termination of appointment of Suzanne Lawrence as a secretary on 30 January 2023 (1 page) |
10 February 2023 | Total exemption full accounts made up to 11 May 2022 (11 pages) |
10 February 2023 | Appointment of Mr Jonathan James Vellacott as a director on 30 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Suzanne Lawrence as a director on 30 January 2023 (1 page) |
22 November 2022 | Previous accounting period extended from 31 March 2022 to 11 May 2022 (1 page) |
14 November 2022 | Secretary's details changed for Suzanne Lawrence on 11 November 2022 (1 page) |
11 November 2022 | Appointment of Suzanne Laurence as a secretary on 11 November 2022 (2 pages) |
11 November 2022 | Secretary's details changed for Suzanne Laurence on 11 November 2022 (1 page) |
11 November 2022 | Termination of appointment of Steve Whittern as a secretary on 11 November 2022 (1 page) |
11 November 2022 | Termination of appointment of Steve Lee Whittern as a director on 11 November 2022 (1 page) |
5 October 2022 | Satisfaction of charge 103242970003 in full (5 pages) |
22 August 2022 | Confirmation statement made on 10 August 2022 with updates (5 pages) |
4 July 2022 | Appointment of Mr Steve Whittern as a director on 4 July 2022 (2 pages) |
4 July 2022 | Appointment of Mr Steve Whittern as a secretary on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Andrew James Brown as a director on 4 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Andrew James Brown as a secretary on 4 July 2022 (1 page) |
14 June 2022 | Registration of charge 103242970004, created on 10 June 2022 (18 pages) |
18 May 2022 | Resolutions
|
18 May 2022 | Memorandum and Articles of Association (35 pages) |
17 May 2022 | Appointment of Mr Andrew James Brown as a secretary on 11 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Vivienne Hopkin as a director on 11 May 2022 (1 page) |
16 May 2022 | Cessation of Amy Hopkin as a person with significant control on 11 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Amy Louise Hopkin as a director on 11 May 2022 (1 page) |
16 May 2022 | Cessation of Jonathan Spencer Armitage as a person with significant control on 11 May 2022 (1 page) |
16 May 2022 | Cessation of Sarah Marie Deaville as a person with significant control on 11 May 2022 (1 page) |
16 May 2022 | Appointment of Mrs Suzanne Lawrence as a director on 11 May 2022 (2 pages) |
16 May 2022 | Appointment of Mr Andrew James Brown as a director on 11 May 2022 (2 pages) |
16 May 2022 | Termination of appointment of Jonathan Spencer Armitage as a director on 11 May 2022 (1 page) |
16 May 2022 | Notification of Shine Bidco Limited as a person with significant control on 11 May 2022 (2 pages) |
16 May 2022 | Cessation of Vivienne Hopkin as a person with significant control on 11 May 2022 (1 page) |
9 May 2022 | Second filing of a statement of capital following an allotment of shares on 9 November 2016
|
4 April 2022 | Satisfaction of charge 103242970001 in full (1 page) |
4 April 2022 | Satisfaction of charge 103242970002 in full (1 page) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
29 October 2020 | Change of details for Mrs Vivienne Hopkin as a person with significant control on 29 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mrs Vivienne Hopkin on 29 October 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
19 August 2017 | Notification of Jonathan Armitage as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Notification of Amy Hopkin as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Notification of Amy Hopkin as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
19 August 2017 | Notification of Sarah Deaville as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Notification of Sarah Deaville as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 10 August 2017 with updates (6 pages) |
19 August 2017 | Notification of Sarah Deaville as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Notification of Jonathan Armitage as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Change of details for Mrs Vivienne Hopkin as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Change of details for Mrs Vivienne Hopkin as a person with significant control on 9 November 2016 (2 pages) |
19 August 2017 | Notification of Jonathan Armitage as a person with significant control on 19 August 2017 (2 pages) |
19 August 2017 | Notification of Amy Hopkin as a person with significant control on 9 November 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
28 July 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
28 July 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
14 July 2017 | Registration of charge 103242970003, created on 12 July 2017 (4 pages) |
14 July 2017 | Registration of charge 103242970003, created on 12 July 2017 (4 pages) |
8 February 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
8 February 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
4 February 2017 | Registered office address changed from C/O Auroraca Limited Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW England to Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH on 4 February 2017 (1 page) |
4 February 2017 | Registered office address changed from C/O Auroraca Limited Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW England to Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH on 4 February 2017 (1 page) |
19 December 2016 | Registration of charge 103242970002, created on 16 December 2016 (7 pages) |
19 December 2016 | Registration of charge 103242970002, created on 16 December 2016 (7 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
8 December 2016 | Appointment of Sarah Marie Deaville as a director on 9 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Jonathan Spencer Armitage as a director on 9 November 2016 (2 pages) |
8 December 2016 | Appointment of Amy Louise Hopkin as a director on 9 November 2016 (2 pages) |
8 December 2016 | Appointment of Amy Louise Hopkin as a director on 9 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Jonathan Spencer Armitage as a director on 9 November 2016 (2 pages) |
8 December 2016 | Appointment of Sarah Marie Deaville as a director on 9 November 2016 (2 pages) |
5 December 2016 | Registration of charge 103242970001, created on 2 December 2016 (5 pages) |
5 December 2016 | Registration of charge 103242970001, created on 2 December 2016 (5 pages) |
2 December 2016 | Change of share class name or designation (2 pages) |
2 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
23 November 2016 | Resolutions
|
23 November 2016 | Change of name notice (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Change of name notice (2 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|