Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKY CARE LIMITED
Company Information for

BLUE SKY CARE LIMITED

PROSPECT HOUSE MILLENNIUM WAY, PRIDE PARK, DERBY, DE24 8HG,
Company Registration Number
05804836
Private Limited Company
Active

Company Overview

About Blue Sky Care Ltd
BLUE SKY CARE LIMITED was founded on 2006-05-04 and has its registered office in Derby. The organisation's status is listed as "Active". Blue Sky Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE SKY CARE LIMITED
 
Legal Registered Office
PROSPECT HOUSE MILLENNIUM WAY
PRIDE PARK
DERBY
DE24 8HG
Other companies in DE1
 
Filing Information
Company Number 05804836
Company ID Number 05804836
Date formed 2006-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SKY CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE SKY CARE LIMITED
The following companies were found which have the same name as BLUE SKY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE SKY CARE SOLUTIONS LTD BORGUE HOUSE CLAY LANE ST. OSYTH CLACTON-ON-SEA CO16 8HH Active - Proposal to Strike off Company formed on the 2015-03-26
BLUE SKY CARE AGENCY LTD THE SANCTUARY BRACKENHURST LANE NEWBURY UNITED KINGDOM RG14 7HQ Dissolved Company formed on the 2015-03-11
Blue Sky Care Connection, LLC 1267 S. Bryant Street Denver CO 80219 Delinquent Company formed on the 2009-11-28
BLUE SKY CARE CONNECTIONS, INC. 9550 S EASTERN AVE STE 208 LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2009-11-30
BLUE SKY CARE GROUP LTD PROSPECT HOUSE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG Active Company formed on the 2016-07-29
BLUE SKY CARE SERVICES INCORPORATED California Unknown
BLUE SKY CARE GIVERS INCORPORATED California Unknown
BLUE SKY CARE HOME INCORPORATED California Unknown
BLUE SKY CARE PROVIDER COMPANY LTD 16 GRAINFORD COURT CRESCENT ROAD WOKINGHAM RG40 2DP Active - Proposal to Strike off Company formed on the 2020-04-01
BLUE SKY CARE OPERATORS LIMITED 11 OLDFIELD ROAD LONDON SW19 4SD Active Company formed on the 2021-04-28
BLUE SKY CARE LLC 9804 32ND DR SE EVERETT WA 982083101 Active Company formed on the 2022-01-14
BLUE SKY CARE (NW) LTD 70 CHURCH STREET BLACKPOOL LANCASHIRE FY1 1HP Active - Proposal to Strike off Company formed on the 2022-11-01
BLUE SKY CARE SERVICES LTD 1 WHITECRAIG TERRACE MUSSELBURGH EH21 8NJ Active Company formed on the 2023-07-17

Company Officers of BLUE SKY CARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MARTIN FOSTER
Company Secretary 2006-05-04
RICHARD LESLIE MILLER
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN FOSTER
Director 2006-10-06 2012-01-18
TREVOR GREAVES
Director 2006-05-04 2012-01-18
MALCOLM HOWARD PREECE
Director 2010-10-08 2012-01-18
DAVID MARK WINTERBOTHAM
Director 2006-05-04 2012-01-18
GORDON MARK ROBINSON
Director 2008-07-31 2010-08-23
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-05-04 2006-05-08
ABERGAN REED LIMITED
Director 2006-05-04 2006-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 058048360014
2023-07-05DIRECTOR APPOINTED MR JOHN MERVYN CARTER
2023-06-27DIRECTOR APPOINTED MR PAUL MARTIN FOSTER
2023-06-27CESSATION OF RICHARD LESLIE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-27APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE MILLER
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Smith Cooper St Helens House King Street Derby DE1 3EE
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-20AA01Previous accounting period shortened from 30/11/18 TO 31/03/18
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-26PSC02Notification of Blue Sky Care Group Ltd as a person with significant control on 2017-06-12
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 8646.51
2018-03-26SH0107/02/18 STATEMENT OF CAPITAL GBP 8646.51
2018-01-18AA01Previous accounting period extended from 31/10/17 TO 30/11/17
2017-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058048360013
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058048360012
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058048360011
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058048360010
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 058048360009
2017-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-20RES14£393651 IS CAPITALISED 20/12/2016
2017-02-20RES01ADOPT ARTICLES 20/12/2016
2017-02-20RES13Resolutions passed:
  • Sub division 20/12/2016
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
  • Capitalisation resolution Resolutions
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 5146.51
2017-02-13SH0120/12/16 STATEMENT OF CAPITAL GBP 5146.51
2017-02-11SH02Sub-division of shares on 2016-12-20
2017-02-11SH10Particulars of variation of rights attached to shares
2017-02-11SH08Change of share class name or designation
2016-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1200
2016-05-13AR0104/05/16 FULL LIST
2015-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1200
2015-05-11AR0104/05/15 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-02AR0104/05/14 FULL LIST
2014-06-02AD02SAIL ADDRESS CHANGED FROM: 1 ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND
2014-06-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK NOTTINGHAM NOTTINGHAMSHIRE NG15 0DT UNITED KINGDOM
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-02AR0104/05/13 FULL LIST
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 1 ST JAMES COURT DERBY DERBYSIDE DE1 1BT
2012-08-03MEM/ARTSARTICLES OF ASSOCIATION
2012-08-03RES01ALTER ARTICLES 13/06/2012
2012-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-08-01AR0104/05/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LESLIE MILLER / 01/04/2012
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINTERBOTHAM
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GREAVES
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PREECE
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOSTER
2011-10-24AA01CURREXT FROM 30/04/2011 TO 31/10/2011
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MILLER / 01/04/2009
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WINTERBOTHAM / 27/05/2011
2011-08-23AR0104/05/11 FULL LIST
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-19SH0108/10/10 STATEMENT OF CAPITAL GBP 280900
2010-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-15RES13DELETE CLAUSE 1-5 MEMORANDUM OF ASSOCIATION 08/10/2010
2010-10-15RES13SECTION 175 08/10/2010
2010-10-12AP01DIRECTOR APPOINTED MALCOLM HOWARD PREECE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROBINSON
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28AR0104/05/10 FULL LIST
2010-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-07-27AD02SAIL ADDRESS CREATED
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON MARK ROBINSON / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LESLIE MILLER / 01/01/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GREAVES / 01/01/2010
2010-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-15363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-11-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-12288aDIRECTOR APPOINTED GORDON MARK ROBINSON
2008-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-07123NC INC ALREADY ADJUSTED 31/07/08
2008-08-07RES13PRE EMPTION/SERVICE AGREEMENT 31/07/2008
2008-08-07RES04GBP NC 100/1000 31/07/2008
2008-08-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-08-0788(2)AD 31/07/08 GBP SI 100@1=100 GBP IC 900/1000
2008-08-0788(2)AD 31/07/08 GBP SI 800@1=800 GBP IC 100/900
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED
2006-10-17225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLUE SKY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE SKY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-09 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2008-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2008-04-08 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-12-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2007-12-11 Outstanding AIB GROUP (UK) PLC
LEGAL CHARGE 2007-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-04-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE SKY CARE LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SKY CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKY CARE LIMITED
Trademarks
We have not found any records of BLUE SKY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUE SKY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-6 GBP £2,048 840-Fees & Charges - Adults
Nottingham City Council 2015-5 GBP £25,132 520-Community Care
Nottingham City Council 2015-4 GBP £3,897 520-Community Care
Nottingham City Council 2015-3 GBP £4,069 840-Fees & Charges - Adults
Nottingham City Council 2015-2 GBP £3,582 840-Fees & Charges - Adults
Nottinghamshire County Council 2015-1 GBP £31,770
Nottingham City Council 2015-1 GBP £3,215 840-Fees & Charges - Adults
Nottingham City Council 2014-12 GBP £6,452 840-Fees & Charges - Adults
Nottinghamshire County Council 2014-12 GBP £46,344
Nottingham City Council 2014-11 GBP £4,271 520-Community Care
Nottinghamshire County Council 2014-11 GBP £33,279
Nottinghamshire County Council 2014-10 GBP £24,206
Nottingham City Council 2014-10 GBP £17,523 520-Community Care
Nottinghamshire County Council 2014-9 GBP £19,499
Nottingham City Council 2014-9 GBP £8,022
Nottingham City Council 2014-8 GBP £31,160
Nottinghamshire County Council 2014-8 GBP £21,976
Nottingham City Council 2014-7 GBP £46,160
Nottinghamshire County Council 2014-7 GBP £21,370
Nottinghamshire County Council 2014-6 GBP £18,996
Nottingham City Council 2014-5 GBP £53,858
Nottinghamshire County Council 2014-5 GBP £39,535
Nottinghamshire County Council 2014-4 GBP £42,524
Nottingham City Council 2014-4 GBP £1,115 520-Community Care
Nottinghamshire County Council 2014-3 GBP £9,949
Nottingham City Council 2014-3 GBP £15,644
Nottinghamshire County Council 2014-2 GBP £1,518
Nottingham City Council 2014-2 GBP £48,493
Nottingham City Council 2014-1 GBP £33,266
Nottinghamshire County Council 2013-12 GBP £28,103
Nottingham City Council 2013-12 GBP £19,339
Nottingham City Council 2013-11 GBP £15,500
Nottingham City Council 2013-10 GBP £26,543
Nottinghamshire County Council 2013-10 GBP £1,425
Nottinghamshire County Council 2013-9 GBP £4,715
Nottingham City Council 2013-9 GBP £15,456
Nottinghamshire County Council 2013-8 GBP £31,889
Nottingham City Council 2013-7 GBP £14,957
Nottinghamshire County Council 2013-7 GBP £27,552
Nottingham City Council 2013-6 GBP £44,871
Nottingham City Council 2013-5 GBP £14,957
Nottinghamshire County Council 2013-5 GBP £27,552
Nottinghamshire County Council 2013-4 GBP £27,552
Nottinghamshire County Council 2013-3 GBP £2,172
Nottinghamshire County Council 2013-2 GBP £13,776
Nottingham City Council 2013-2 GBP £15,456
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £15,456 COMMERCIAL SECTOR
Nottinghamshire County Council 2013-1 GBP £55,104
Nottingham City Council 2013-1 GBP £7,479
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £7,479 COMMERCIAL SECTOR
Nottinghamshire County Council 2012-12 GBP £13,776
Nottingham City Council 2012-11 GBP £15,456
Nottinghamshire County Council 2012-11 GBP £13,776
Nottingham City Council 2012-10 GBP £14,957
Nottinghamshire County Council 2012-10 GBP £13,776
Nottingham City Council 2012-9 GBP £15,456
Nottinghamshire County Council 2012-9 GBP £13,776
Nottinghamshire County Council 2012-8 GBP £13,776
Nottingham City Council 2012-8 GBP £30,413
Nottinghamshire County Council 2012-7 GBP £13,776
Nottinghamshire County Council 2012-6 GBP £13,776
Nottingham City Council 2012-6 GBP £23,184
Nottinghamshire County Council 2012-5 GBP £13,776
Nottingham City Council 2012-5 GBP £14,957
Nottingham City Council 2012-4 GBP £15,456
Nottinghamshire County Council 2012-3 GBP £13,776
Nottingham City Council 2012-3 GBP £14,459
Nottinghamshire County Council 2012-2 GBP £13,776
Nottingham City Council 2012-2 GBP £15,456
Nottingham City Council 2012-1 GBP £15,456
Nottinghamshire County Council 2012-1 GBP £27,552
Nottingham City Council 2011-12 GBP £7,479 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-12 GBP £13,776
Nottingham City Council 2011-11 GBP £8,370 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-11 GBP £13,776
Nottinghamshire County Council 2011-10 GBP £14,223
Nottingham City Council 2011-10 GBP £10,800 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-8 GBP £537
Nottingham City Council 2011-8 GBP £6,355 PAYMENTS TO FOSTER PARENTS
Nottingham City Council 2011-7 GBP £12,505 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-6 GBP £15,040
Nottingham City Council 2011-6 GBP £6,150 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-5 GBP £15,040
Nottinghamshire County Council 2011-4 GBP £15,040
Nottingham City Council 2011-4 GBP £6,355 PAYMENTS TO FOSTER PARENTS
Nottinghamshire County Council 2011-3 GBP £-13,752
Nottinghamshire County Council 2011-2 GBP £15,040
Nottinghamshire County Council 2011-1 GBP £15,688
Nottinghamshire County Council 2010-12 GBP £21,880
Nottinghamshire County Council 2010-11 GBP £20,890 Total Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SKY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE SKY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1