BLUETREE MEDICAL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

06/11/246 November 2024 Full accounts made up to 2024-04-27

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital on 2024-04-23

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024 Resolutions

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

01/12/221 December 2022 Registered office address changed from 7 Mountbatten House Elvet Avenue Romford RM2 6JT to Unit 1 Brookfields Park Manvers Way Manvers Rotherham S63 5DR on 2022-12-01

View Document

29/11/2229 November 2022 Registered office address changed from Unit 1 Brookfields Park Manvers Way, Manvers Rotherham S Yorkshire S63 5DR to 7 Mountbatten House Elvet Avenue Romford RM2 6JT on 2022-11-29

View Document

14/11/2214 November 2022 Full accounts made up to 2022-04-30

View Document

24/10/2224 October 2022 Registration of charge 037934420033, created on 2022-10-20

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Satisfaction of charge 037934420017 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420019 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420022 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420025 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420024 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420026 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420031 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420029 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420030 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420027 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420016 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420018 in full

View Document

04/05/224 May 2022 Satisfaction of charge 037934420021 in full

View Document

03/05/223 May 2022 Notification of Bluetree Group Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of James Kinsella as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Paul James Carnell as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Martyn Dennis Carnell as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Cessation of Adam Martyn Carnell as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 037934420004

View Document

03/05/223 May 2022 Part of the property or undertaking has been released and no longer forms part of charge 037934420004

View Document

03/05/223 May 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Satisfaction of charge 037934420032 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 037934420028 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 037934420023 in full

View Document

31/03/2231 March 2022 Satisfaction of charge 037934420020 in full

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

08/05/198 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037934420008

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037934420032

View Document

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SWAIN

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420031

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420030

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420029

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420028

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN SHIRLEY

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420027

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420025

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037934420026

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN DENNIS CARNELL

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES CARNELL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 CESSATION OF MARTYN DENNIS CARNELL AS A PSC

View Document

11/06/1811 June 2018 CESSATION OF PAUL JAMES CARNELL AS A PSC

View Document

21/05/1821 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 5540000

View Document

10/05/1810 May 2018 CONSOLIDATION 09/04/18

View Document

24/04/1824 April 2018 ADOPT ARTICLES 09/04/2018

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420024

View Document

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420023

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420022

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420021

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420020

View Document

31/07/1731 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 520000

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420019

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420018

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420017

View Document

13/07/1713 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1713 July 2017 ADOPT ARTICLES 29/06/2017

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037934420016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JAMES ROBERT SWAIN

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420014

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420015

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420013

View Document

26/10/1626 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420011

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420010

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420012

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420009

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037934420008

View Document

19/10/1519 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 2 BESSEMER PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1EN

View Document

09/07/159 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037934420007

View Document

06/11/146 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADSHAW

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037934420006

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037934420005

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037934420004

View Document

10/10/1310 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

26/07/1326 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MRS DEBORAH BRADSHAW

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/09/123 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR ADAM MARTYN CARNELL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRADSHAW

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR JAMES RALPH JACK KINSELLA

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRADSHAW / 01/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DENNIS CARNELL / 01/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SHIRLEY / 01/07/2011

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN ANN BYROM / 01/07/2011

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/08/1011 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES CARNELL / 22/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRADSHAW / 22/06/2010

View Document

21/09/0921 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARNELL / 25/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 S366A DISP HOLDING AGM 01/06/00

View Document

04/02/004 February 2000 COMPANY NAME CHANGED LINDA DAVIES PRINT LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

21/01/0021 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

19/07/9919 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/993 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company