BLUE STONE COLLABORATIVE LTD
Overview
| Company Name | BLUE STONE COLLABORATIVE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08818047 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUE STONE COLLABORATIVE LTD?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BLUE STONE COLLABORATIVE LTD located?
| Registered Office Address | 2nd Floor, Forth Banks House Skinnerburn Road NE1 3RH Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUE STONE COLLABORATIVE LTD?
| Company Name | From | Until |
|---|---|---|
| BLUE STONE CONSORTIUM | Dec 31, 2015 | Dec 31, 2015 |
| BLUE STONE CONSORTIUM LTD | Sep 29, 2015 | Sep 29, 2015 |
| NEWCASTLE VOLUNTARY SECTOR CONSORTIUM | Dec 17, 2013 | Dec 17, 2013 |
What are the latest accounts for BLUE STONE COLLABORATIVE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for BLUE STONE COLLABORATIVE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brendan Temple Hill as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Higham House Higham Place Newcastle upon Tyne NE1 8AF England to 2nd Floor, Forth Banks House Skinnerburn Road Newcastle upon Tyne NE1 3RH on Jul 08, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Kenneth Drinkwater as a director on Jan 18, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Lisa Marilyn Goodwin on May 04, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Maxwell John Seed as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter James Kelly as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexandra Shirley as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Geraldine Anne Brown as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Lisa Anne Stephenson as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Commercial Union House Pilgrim Street Newcastle upon Tyne NE1 6QE England to Higham House Higham Place Newcastle upon Tyne NE1 8AF on Oct 09, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kate Culverhouse as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Appointment of Mrs Lisa Marilyn Goodwin as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BLUE STONE COLLABORATIVE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Geraldine Anne | Director | Melrose Close Gosforth NE3 5NY Newcastle Upon Tyne 10 United Kingdom | United Kingdom | British | 277688480001 | |||||
| GLASGOW, Philip | Director | Skinnerburn Road NE1 3RH Newcastle Upon Tyne 2nd Floor, Forth Banks House England | United Kingdom | British | 260066080001 | |||||
| GOODWIN, Lisa Marilyn | Director | Skinnerburn Road NE1 3RH Newcastle Upon Tyne 2nd Floor, Forth Banks House England | United Kingdom | Irish | 205324830002 | |||||
| NASH, Steven Keith | Director | C/O Mental Health Concern Buttress House, 36 Brenkley Way NE13 6DS Seaton Burn Volsag Newcastle Upon Tyne United Kingdom | England | British | 181133180001 | |||||
| STEPHENSON, Lisa Anne | Director | Beatty Avenue NE2 3QS Newcastle Upon Tyne 17 United Kingdom | United Kingdom | British | 275611460001 | |||||
| WOOLLEY, David Gerard | Director | Swinburne Street NE8 1AX Gateshead The Old Bank Tyne And Wear United Kingdom | United Kingdom | British | 204047820001 | |||||
| ADAMS, Thomas Christopher | Director | Church Road NE9 5RJ Gateshead 32 United Kingdom | United Kingdom | British | 154525020001 | |||||
| BAIRD, Neil | Director | Lynwood Avenue NE21 4AW Blaydon 19 United Kingdom | United Kingdom | British | 183708520001 | |||||
| CULVERHOUSE, Kate | Director | 29 Market Place DL14 7NP Bishop Auckland Grosvenor House County Durham England | England | British | 251337000001 | |||||
| CUTHBERTSON, Victoria | Director | Market Place DL14 7NP Bishop Auckland 29 County Durham England | England | British | 203217710001 | |||||
| DOYLE, Nancy Jemima | Director | Walker Terrace NE8 1EB Gateshead 11 Tyne And Wear England | England | British | 182351940002 | |||||
| DRINKWATER, Christopher Kenneth, Professor | Director | Battle Hill NE46 2EB Hexham 30 England | England | British | 39715740002 | |||||
| DUNN, Alison | Director | Swan Street NE8 1BG Gateshead The Davidson Building Tyne And Wear England | England | British | 169777180001 | |||||
| EDWARDS, Jayne Ruth | Director | Ellison Place NE1 8XS Newcastle Upon Tyne Mea House United Kingdom | United Kingdom | British | 160638850002 | |||||
| HALSEY, Michael David | Director | 36 Bellingham Drive North Tyne Industrial Estate NE12 9SZ Newcastle Upon Tyne C/O Key Enterprises United Kingdom | United Kingdom | British | 38213280001 | |||||
| HILL, Brendan Temple | Director | Buttress House 36 Brenkley Way NE13 6DS Seaton Burn Mental Health Concern Newcastle Upon Tyne United Kingdom | United Kingdom | British | 124969740001 | |||||
| KELLY, Peter James, Professor | Director | Higham Place NE1 8AF Newcastle Upon Tyne Higham House England | United Kingdom | British | 257572940001 | |||||
| MADDOCKS, John Edwin | Director | Broomlee Close NE7 7GF Newcastle Upon Tyne 18 England | England | British | 214221770001 | |||||
| MYERS, Jan | Director | Broomlee Close NE7 7GF Newcastle Upon Tyne 18 England | England | British | 214221750001 | |||||
| SEED, Maxwell John | Director | Higham Place NE1 8AF Newcastle Upon Tyne Higham House England | United Kingdom | British | 162053510001 | |||||
| SHIRLEY, Alexandra, Dr | Director | Marquis Court Team Valley Trading Estate NE11 0RU Gateshead Changing Lives, Unit D13 England | England | British | 246632270001 | |||||
| SMITH, David William | Director | Walker Terrace NE8 1EB Gateshead 11 United Kingdom | England | British | 220374660001 | |||||
| YOUNG, Sally Anne | Director | Higham House Higham Place NE1 8AF Newcastle Upon Tyne Newcastle Cvs Third Floor United Kingdom | United Kingdom | British | 174534020001 |
What are the latest statements on persons with significant control for BLUE STONE COLLABORATIVE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0