Company NameBlue Cherry Consultants Limited
DirectorAnthony William Judge
Company StatusActive
Company Number05120803
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 11 months ago)
Previous NameBlue Cherry Property Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony William Judge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Holtdale View
Holt Park
Leeds
West Yorkshire
LS16 7RW
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed17 April 2007(2 years, 11 months after company formation)
Appointment Duration17 years
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameAisha Bibi Dilmohamud
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Dawlish Road
Leyton
London
E10 6QB
Secretary NameAnthony Judge
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Bedford Grove
Leeds
LS16 6DT
Director NameMs Sakeena Bibi Edoo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2006)
RoleConsultant
Correspondence Address57 Dawlish Road
Leyton
London
E10 6QB
Secretary NameMs Sakeena Bibi Edoo
NationalityBritish
StatusResigned
Appointed12 July 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address57 Dawlish Road
Leyton
London
E10 6QB
Director NameMichelle Lisa Judge
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address6 Old Farm Close
West Park
Leeds
West Yorkshire
LS16 5DG
Secretary NameMr Anthony William Judge
NationalityBritish
StatusResigned
Appointed15 December 2006(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Holtdale View
Holt Park
Leeds
West Yorkshire
LS16 7RW
Director NameMs Geeta Vaitha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(9 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2018)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address15 Hopefield Road
Leicester
Leicestershire
LE3 2BJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitebluecherry.org.uk
Telephone0113 2672329
Telephone regionLeeds

Location

Registered AddressOcs Minshull House
Blue Cherry Suite
67 Wellington Road North
Stockport, Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

50 at £1Anthony William Judge
50.00%
Ordinary
50 at £1Geeta Vaitha
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,845
Cash£3,714
Current Liabilities£7,659

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 September 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 May 2022Micro company accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 March 2021 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (8 pages)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 May 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
6 January 2019Cessation of Geeta Vaitha as a person with significant control on 21 November 2018 (1 page)
6 January 2019Termination of appointment of Geeta Vaitha as a director on 31 December 2018 (1 page)
9 August 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(6 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
28 December 2013Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100
(3 pages)
28 December 2013Statement of capital following an allotment of shares on 28 December 2013
  • GBP 100
(3 pages)
16 November 2013Appointment of Mrs Geeta Vaitha as a director (2 pages)
16 November 2013Appointment of Mrs Geeta Vaitha as a director (2 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
12 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
23 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Anthony William Judge on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Anthony William Judge on 6 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Secretary's details changed for Ocs Corporate Secretaries Limited on 6 May 2010 (2 pages)
10 May 2010Director's details changed for Anthony William Judge on 6 May 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 July 2007Registered office changed on 03/07/07 from: ocs minshull house blue cherry suite 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 July 2007Location of register of members (1 page)
3 July 2007Return made up to 06/05/07; full list of members (2 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Registered office changed on 03/07/07 from: ocs minshull house blue cherry suite 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
3 July 2007Return made up to 06/05/07; full list of members (2 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (1 page)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
8 May 2006Return made up to 06/05/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
9 January 2006Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
19 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 19/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 March 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
14 March 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
10 December 2004Company name changed blue cherry property consultants LIMITED\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed blue cherry property consultants LIMITED\certificate issued on 10/12/04 (2 pages)
13 July 2004New director appointed (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2004Ad 06/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
6 May 2004Incorporation (18 pages)
6 May 2004Incorporation (18 pages)