Get an alert when BLUEBIRD CARE GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-07 (in 10mo)

Last made up 2026-02-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The group's forecasts and projections, taking into account reasonable possible changes in trading performance, show that the group will be able to operate within its available cashflow and working capital requirements for a forecast period of at least 12 months from the approval date of these financial statements. Accordingly, the company continues to adopt the going concern basis in preparing its financial statements.”

Group structure

  1. BLUEBIRD CARE GROUP LIMITED · parent
    1. Bluebird Care Franchises Limited 100% · UK · Franchising of care business
    2. Bluebird Care Services Limited 100% · UK · Non-trading
    3. Bluebird Care Company Limited 100% · UK · Non-trading
    4. Bluebird Care Associates Limited 100% · UK · Marketing fund for franchisees
    5. Checkerhall Limited 100% · Ireland · Holding company
    6. Better Safe Care Limited 100% · Ireland · Franchising of care business

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
IRWIN MITCHELL SECRETARIES LIMITED Corporate Secretary 2013-09-10
GARDNER, Jonathan James Director 2023-06-26 Mar 1973 British
JONES, Nicola Jayne Director 2026-01-01 Jun 1981 British
Show 17 resigned officers
Name Role Appointed Resigned
TARSEY, Lisa Sheridan Secretary 2006-02-15 2013-09-10
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2006-02-15 2006-02-16
BERRY, Joseph Duncan Director 2015-04-15 2018-06-28
DALZIEL, Simon Anthony Cannon Director 2013-10-09 2015-05-01
GILMARTIN, Kathleen Director 2013-09-10 2017-02-24
KRASKA, Lawrence Paul Director 2017-02-24 2018-09-28
MASTRAPA, Paul Fernando Director 2023-06-26 2026-01-01
MCGILLAN, Patricia Mary Director 2023-06-26 2026-01-01
PLUMRIDGE, Scott Director 2013-09-10 2015-09-29
REYNECKE, Frederik Christiaan Director 2023-06-26 2024-08-30
REYNOLDS, Yvonne Emma Director 2018-10-23 2020-03-25
SHEETS, Jennifer Director 2019-02-20 2023-06-26
SLUPECKI, Michael Patrick Director 2013-09-10 2017-12-31
TARSEY, Lisa Sheridan Director 2006-02-15 2013-09-10
TARSEY, Paul Douglas Director 2006-02-15 2019-05-29
WALTZER, David Mark Director 2018-08-23 2018-09-23
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2006-02-15 2006-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Caring Brands Europe Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-10-25 Active
Mr Arthur Levine Individual Significant influence 2016-04-06 Ceased 2021-10-25
Ms Lauren Leichtman Individual Significant influence 2016-04-06 Ceased 2021-10-25

Filing timeline

Last 20 of 129 total filings

Date Type Category Description
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2026-01-09 AP01 officers Appoint person director company with name date PDF
2025-08-19 AA accounts Accounts with accounts type full
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 AD01 address Change registered office address company with date old address new address PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-09-16 TM01 officers Termination director company with name termination date PDF
2024-08-07 AA accounts Accounts with accounts type audit exemption subsiduary
2024-08-07 PARENT_ACC accounts Legacy
2024-08-07 GUARANTEE2 other Legacy
2024-08-07 AGREEMENT2 other Legacy
2024-06-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-06-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-01 CH01 officers Change person director company with change date PDF
2023-10-11 AD02 address Change sail address company with old address new address PDF
2023-10-11 AD02 address Change sail address company with old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page