BLUEBIRD CARE FRANCHISES LIMITED
PETERSFIELD BLUE BIRD CARE FRANCHISES LIMITED

Hellopages » Hampshire » East Hampshire » GU32 3EH

Company number 05701718
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address BLUEBIRD CARE CHARLES HOUSE, CHARLES STREET, PETERSFIELD, HAMPSHIRE, GU32 3EH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017; Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017; Confirmation statement made on 8 February 2017 with updates. The most likely internet sites of BLUEBIRD CARE FRANCHISES LIMITED are www.bluebirdcarefranchises.co.uk, and www.bluebird-care-franchises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Liss Rail Station is 3.4 miles; to Liphook Rail Station is 7.6 miles; to Rowlands Castle Rail Station is 7.9 miles; to Alton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluebird Care Franchises Limited is a Private Limited Company. The company registration number is 05701718. Bluebird Care Franchises Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Bluebird Care Franchises Limited is Bluebird Care Charles House Charles Street Petersfield Hampshire Gu32 3eh. . IRWIN MITCHELL SECRETARIES LIMITED is a Secretary of the company. BERRY, Joseph Duncan is a Director of the company. KRASKA, Lawrence Paul is a Director of the company. SLUPECKI, Michael Patrick is a Director of the company. Secretary TARSEY, Lisa Sheridan has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DALZIEL, Simon Anthony Cannon has been resigned. Director GILMARTIN, Kathleen has been resigned. Director PLUMRIDGE, Scott has been resigned. Director TARSEY, Lisa Sheridan has been resigned. Director TARSEY, Paul Douglas has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
IRWIN MITCHELL SECRETARIES LIMITED
Appointed Date: 10 September 2013

Director
BERRY, Joseph Duncan
Appointed Date: 15 April 2015
53 years old

Director
KRASKA, Lawrence Paul
Appointed Date: 24 February 2017
61 years old

Director
SLUPECKI, Michael Patrick
Appointed Date: 10 September 2013
58 years old

Resigned Directors

Secretary
TARSEY, Lisa Sheridan
Resigned: 10 September 2013
Appointed Date: 08 February 2006

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Director
DALZIEL, Simon Anthony Cannon
Resigned: 01 May 2015
Appointed Date: 12 June 2007
69 years old

Director
GILMARTIN, Kathleen
Resigned: 24 February 2017
Appointed Date: 10 September 2013
73 years old

Director
PLUMRIDGE, Scott
Resigned: 29 September 2015
Appointed Date: 10 September 2013
49 years old

Director
TARSEY, Lisa Sheridan
Resigned: 10 September 2013
Appointed Date: 08 February 2006
65 years old

Director
TARSEY, Paul Douglas
Resigned: 10 September 2013
Appointed Date: 08 February 2006
74 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 February 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Mt Arthur Levine
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Ms Lauren Leichtman
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BLUEBIRD CARE FRANCHISES LIMITED Events

30 Mar 2017
Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017
29 Mar 2017
Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016
...
... and 57 more events
14 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
08 Mar 2006
Company name changed blue bird care franchises limite d\certificate issued on 08/03/06
08 Feb 2006
Secretary resigned
08 Feb 2006
Director resigned
08 Feb 2006
Incorporation

BLUEBIRD CARE FRANCHISES LIMITED Charges

17 December 2015
Charge code 0570 1718 0006
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Cbi Debtco, Llc
Description: Trademark registered under number 012421269 class 10 and…
17 December 2015
Charge code 0570 1718 0005
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Bmo Harris Bank N.A.
Description: Trademark with ip registration number - 012421269 trademark…
15 October 2015
Charge code 0570 1718 0004
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Cbi Debtco, Llc (As Agent and Trustee for Itself and the Other Secured Parties)
Description: Contains fixed charge…
10 September 2013
Charge code 0570 1718 0003
Delivered: 25 September 2013
Status: Satisfied on 8 October 2015
Persons entitled: Bank of Montreal, London Branch (The Security Agent)
Description: Notification of addition to or amendment of charge…
31 October 2008
Rent deposit deed
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: David Frank Ellis as Nominee for the Php Pension Fund
Description: Rent deposit of £17,625.00.
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied on 14 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…