Company NameBLC Care Services Limited
Company StatusDissolved
Company Number04234554
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Nicola Susan Cornford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreganna Cottage Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMark Cornford
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTreganna Cottage Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTreganna Cottage Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge

Shareholders

1 at £1Nicola Susan Cornford
100.00%
Ordinary

Financials

Year2014
Net Worth£57,506
Cash£16,946
Current Liabilities£30,135

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2018Termination of appointment of Mark Cornford as a secretary on 22 June 2018 (1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2017Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to Treganna Cottage Neston Road Thornton Hough Wirral CH63 1JF on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 9a Derby Street Ormskirk Lancashire L39 2BJ to Treganna Cottage Neston Road Thornton Hough Wirral CH63 1JF on 7 September 2017 (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 July 2014Director's details changed for Mrs Nicola Susan Cornford on 31 May 2014 (2 pages)
14 July 2014Director's details changed for Mrs Nicola Susan Cornford on 31 May 2014 (2 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mrs Nicola Susan Cornford on 31 January 2011 (2 pages)
26 July 2011Secretary's details changed for Mark Cornford on 31 January 2011 (1 page)
26 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mrs Nicola Susan Cornford on 31 January 2011 (2 pages)
26 July 2011Secretary's details changed for Mark Cornford on 31 January 2011 (1 page)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mrs Nicola Susan Cornford on 31 October 2009 (2 pages)
6 July 2010Director's details changed for Mrs Nicola Susan Cornford on 31 October 2009 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
7 July 2009Return made up to 14/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
30 July 2008Return made up to 14/06/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 9 derby street ormskirk lancashire L39 2YL (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Registered office changed on 25/07/07 from: 9 derby street ormskirk lancashire L39 2YL (1 page)
25 July 2007Return made up to 14/06/07; full list of members (2 pages)
25 July 2007Location of debenture register (1 page)
25 July 2007Location of register of members (1 page)
25 July 2007Location of debenture register (1 page)
25 July 2007Return made up to 14/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2006Return made up to 14/06/06; full list of members (2 pages)
27 July 2006Return made up to 14/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 June 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 July 2004Return made up to 14/06/04; full list of members (6 pages)
20 July 2004Return made up to 14/06/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
17 April 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
14 June 2001Incorporation (15 pages)
14 June 2001Incorporation (15 pages)