Company NameBluebell Day Nursery Bebington Limited
DirectorsHelen Michaela Lloyd and Michael Lloyd
Company StatusActive
Company Number06465101
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameHelen Michaela Lloyd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30/32 Higher Bebington Road
Bebington
Wirral
Merseyside
CH63 2PP
Wales
Secretary NameMichael Lloyd
NationalityBritish
StatusCurrent
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address30/32 Higher Bebington Road
Bebington
Wirral
Merseyside
CH63 2PP
Wales
Director NameMr Michael Lloyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30/32 Higher Bebington Road Bebington
Wirral
Merseyside
CH63 2PP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Helen Michaela Lloyd
50.00%
Ordinary A
50 at £1Michael Lloyd
50.00%
Ordinary A

Financials

Year2014
Net Worth£67,235
Cash£104,078
Current Liabilities£45,337

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
3 July 2014Appointment of Mr Michael Lloyd as a director (2 pages)
3 July 2014Appointment of Mr Michael Lloyd as a director (2 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page)
18 January 2010Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page)
18 January 2010Secretary's details changed for Michael Lloyd on 7 January 2010 (1 page)
18 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages)
15 January 2010Director's details changed for Helen Michaela Lloyd on 7 January 2010 (2 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
13 January 2009Return made up to 07/01/09; full list of members (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
1 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
7 January 2008Incorporation (12 pages)
7 January 2008Incorporation (12 pages)