Bluline West Yorkshire Limited

General information

Name:

Bluline West Yorkshire Ltd

Office Address:

3 Eastmoor Road WF1 3RY Wakefield

Number: 08950903

Incorporation date: 2014-03-20

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company is registered in Wakefield under the ID 08950903. The firm was registered in the year 2014. The headquarters of this firm is located at 3 Eastmoor Road . The postal code is WF1 3RY. It has been already six years since Bluline West Yorkshire Limited is no longer identified under the business name West Yorkshire Federation Discretionary Health Scheme. This firm's Standard Industrial Classification Code is 86900 meaning Other human health activities. The firm's latest filed accounts documents were submitted for the period up to 2022/06/30 and the latest annual confirmation statement was filed on 2023/05/05.

There is a number of six directors leading this specific limited company at present, namely Ikram D., Craig N., Mark M. and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been executing the directors duties since December 2023.

  • Previous company's names
  • Bluline West Yorkshire Limited 2018-08-23
  • West Yorkshire Federation Discretionary Health Scheme Limited 2014-03-20

Financial data based on annual reports

Company staff

Ikram D.

Role: Director

Appointed: 01 December 2023

Latest update: 9 January 2024

Craig N.

Role: Director

Appointed: 13 September 2022

Latest update: 9 January 2024

Mark M.

Role: Director

Appointed: 10 May 2022

Latest update: 9 January 2024

Christopher B.

Role: Director

Appointed: 14 December 2021

Latest update: 9 January 2024

Brian B.

Role: Director

Appointed: 01 June 2019

Latest update: 9 January 2024

Alistair G.

Role: Director

Appointed: 20 March 2014

Latest update: 9 January 2024

People with significant control

Executives with significant control over this firm are: Brian B. has substantial control or influence over the company. Ikram D. has substantial control or influence over the company. Craig N. has substantial control or influence over the company.

Brian B.
Notified on 1 June 2019
Nature of control:
substantial control or influence
Ikram D.
Notified on 1 December 2023
Nature of control:
substantial control or influence
Craig N.
Notified on 13 September 2022
Nature of control:
substantial control or influence
Mark M.
Notified on 10 May 2022
Nature of control:
substantial control or influence
Christopher B.
Notified on 14 December 2021
Nature of control:
substantial control or influence
Alistair G.
Notified on 30 June 2016
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Nicholas M.
Notified on 30 June 2016
Ceased on 2 May 2022
Nature of control:
substantial control or influence
Guy K.
Notified on 2 May 2017
Ceased on 14 December 2021
Nature of control:
substantial control or influence
Nicholas S.
Notified on 30 June 2016
Ceased on 30 September 2018
Nature of control:
substantial control or influence
Russell Y.
Notified on 30 June 2016
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Jenna P.
Notified on 30 June 2016
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Jamie H.
Notified on 30 June 2016
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Ian W.
Notified on 2 May 2017
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Sarah J.
Notified on 30 June 2016
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Graham R.
Notified on 30 June 2016
Ceased on 2 May 2017
Nature of control:
substantial control or influence
Gary M.
Notified on 30 June 2016
Ceased on 2 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 18th December 2014
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18th December 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th September 2015
Annual Accounts 1st March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1st March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Fri, 1st Dec 2023 (PSC01)
filed on: 11th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

United House 1 De Salis Drive Hampton Lovett

Post code:

WR9 0QE

City / Town:

Droitwich

HQ address,
2015

Address:

United House 1 De Salis Drive Hampton Lovett

Post code:

WR9 0QE

City / Town:

Droitwich

HQ address,
2016

Address:

United House 1 De Salis Drive Hampton Lovett

Post code:

WR9 0QE

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
10
Company Age

Closest Companies - by postcode