BLUE SMILE PROJECT

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Angela Mary Mckeown as a director on 2025-07-28

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Appointment of Dr Tania Clarke as a director on 2024-11-19

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

20/02/2420 February 2024 Director's details changed for Ms Hannah Buxton on 2024-01-22

View Document

16/02/2416 February 2024 Termination of appointment of Carrie-Ann Black as a director on 2024-01-15

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Memorandum and Articles of Association

View Document

21/07/2321 July 2023 Resolutions

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Appointment of Ms Hannah Buxton as a director on 2023-03-13

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Patrick Froy as a director on 2022-07-18

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Anne Marie Kent-Taylor as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Penelope Jane Dryden as a director on 2021-07-31

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

15/06/2015 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 ALTER ARTICLES 20/01/2020

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

18/02/2018 February 2020 ALTER ARTICLES 20/01/2020

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MS SARAH NOLASCO

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATE MORRIS

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JAMIESON

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MS NAOMI MALLICK

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS ANGELA MARY MCKEOWN

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS ELLEN NOWAK

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR JODI MANNING

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYSON

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISON NUTTYCOMBE

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON NUTTYCOMBE

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGHTON CHIPPERFIELD

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/02/1614 February 2016 DIRECTOR APPOINTED DR ANNE MARIE KENT-TAYLOR

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MRS PENELOPE JANE DRYDEN

View Document

08/11/158 November 2015 18/10/15 NO MEMBER LIST

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JODI MANNING / 24/10/2015

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGHTON CHIPPERFIELD / 19/10/2015

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GADNEY

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARIE JAMIESON / 19/10/2015

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BRYSON / 18/10/2015

View Document

12/04/1512 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MISS ALISON LAURA NUTTYCOMBE

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS ALISON LAURA NUTTYCOMBE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL O'BRIEN

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BAILEY

View Document

13/11/1413 November 2014 18/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS KATE MORRIS

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR LEIGHTON CHIPPERFIELD

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MS JODI MANNING

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH REILLY

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY CASSELS

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GRANT MENZIES / 11/11/2013

View Document

12/11/1312 November 2013 18/10/13 NO MEMBER LIST

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JOHN BRYSON / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNCAN GADNEY / 18/10/2013

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL ALFRED O'BRIEN / 14/12/2012

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE CATHERINE REILLY / 18/10/2013

View Document

21/09/1321 September 2013 DIRECTOR APPOINTED MRS SHIRLEY MARIE JAMIESON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 ADOPT ARTICLES 18/03/2013

View Document

11/04/1311 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, 67 GRANGE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB3 9AA

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL O'BREN / 08/11/2012

View Document

12/11/1212 November 2012 18/10/12 NO MEMBER LIST

View Document

10/11/1210 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BRYSON / 24/09/2012

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID CHENERY

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA WIENAND

View Document

10/11/1210 November 2012 SECRETARY APPOINTED PAUL O'BREN

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BARON-COHEN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 SECRETARY APPOINTED MR DAVID FRANK CHENERY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON LAKE

View Document

23/11/1123 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GRANT MENZIES / 22/10/2011

View Document

25/10/1125 October 2011 18/10/11 NO MEMBER LIST

View Document

12/03/1112 March 2011 CURRSHO FROM 31/10/2011 TO 31/07/2011

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED PROFESSOR SIMON PHILIP BARON-COHEN

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR GRAEME GRANT MENZIES

View Document

07/02/117 February 2011 SECRETARY APPOINTED MR SIMON NEVILLE LAKE

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIS MARGARET WIENAND / 04/02/2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA LANGFORD

View Document

06/12/106 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/12/106 December 2010 ARTICLES OF ASSOCIATION

View Document

06/12/106 December 2010 ALTER ARTICLES 01/12/2010

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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