Blue Sheet Limited

DataGardener
blue sheet limited
in liquidation
Micro

Blue Sheet Limited

06359596Private Limited With Share Capital

Landmark 1 St Peters Square, Oxford Street, Manchester, M14PB
Incorporated

03/09/2007

Company Age

18 years

Directors

1

Employees

1

SIC Code

86210

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Sheet Limited (06359596) is a private limited with share capital incorporated on 03/09/2007 (18 years old) and registered in manchester, M14PB. The company operates under SIC code 86210 - general medical practice activities.

Sssp health are leading specialists in gp lead surgeries and primary care. our mission is to continue to evolve gp surgeries to meet the current and future needs of the communities in which we operate, to deliver outstanding clinical services, responsive to patient needs, encompassing a health and s...

Private Limited With Share Capital
SIC: 86210
Micro
Incorporated 03/09/2007
M14PB
1 employees

Financial Overview

Total Assets

£1.0K

Liabilities

£1.21M

Net Assets

£-1.21M

Cash

£1.0K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:16-08-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:14-11-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:11-11-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Accounts Amended With Accounts Type Small
Category:Accounts
Date:23-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2019
Legacy
Category:Accounts
Date:05-01-2019
Legacy
Category:Other
Date:05-01-2019
Legacy
Category:Other
Date:05-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:10-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Annual Return
Date:05-11-2008
Incorporation Company
Category:Incorporation
Date:03-09-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date03/08/2022
Latest Accounts30/03/2021

Trading Addresses

Landmark 1 St Peters Square, Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Contact

01942510468
ssphealth.com
Landmark 1 St Peters Square, Oxford Street, Manchester, M14PB