Background WavePink WaveYellow Wave

SEASIDE CARE KY LIMITED (09628948)

SEASIDE CARE KY LIMITED (09628948) is an active UK company. incorporated on 8 June 2015. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SEASIDE CARE KY LIMITED has been registered for 10 years. Current directors include PALLISTER, Stephen, ZAPPACOSTA, Gale Audrey.

Company Number
09628948
Status
active
Type
ltd
Incorporated
8 June 2015
Age
10 years
Address
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PALLISTER, Stephen, ZAPPACOSTA, Gale Audrey
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEASIDE CARE KY LIMITED

SEASIDE CARE KY LIMITED is an active company incorporated on 8 June 2015 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SEASIDE CARE KY LIMITED was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

09628948

LTD Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BLUESKY CONNEXIONS LIMITED
From: 26 October 2015To: 17 June 2024
BLUE ZONE CONNEXIONS LIMITED
From: 8 June 2015To: 26 October 2015
Contact
Address

Third Floor, 95 The Promenade Cheltenham, GL50 1HH,

Timeline

3 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Nov 17
Director Joined
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

PALLISTER, Stephen

Active
The Promenade, CheltenhamGL50 1HH
Born January 1963
Director
Appointed 09 Sept 2024

ZAPPACOSTA, Gale Audrey

Active
The Promenade, CheltenhamGL50 1HH
Born October 1958
Director
Appointed 08 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Ms Gale Audrey Zappacosta

Ceased
The Promenade, CheltenhamGL50 1HH
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2016
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
17 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Certificate Change Of Name Company
26 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2015
NEWINCIncorporation