BLUE STONE COLLABORATIVE LTD

BLUE STONE COLLABORATIVE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUE STONE COLLABORATIVE LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08818047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUE STONE COLLABORATIVE LTD?

    Previous Company Names
    Company NameFromUntil
    BLUE STONE CONSORTIUMDec 31, 2015Dec 31, 2015
    BLUE STONE CONSORTIUM LTDSep 29, 2015Sep 29, 2015
    NEWCASTLE VOLUNTARY SECTOR CONSORTIUMDec 17, 2013Dec 17, 2013

    What are the latest accounts for BLUE STONE COLLABORATIVE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BLUE STONE COLLABORATIVE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brendan Temple Hill as a director on Sep 23, 2022

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Christopher Kenneth Drinkwater as a director on Jan 18, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs Lisa Marilyn Goodwin on May 04, 2021

    2 pagesCH01

    Termination of appointment of Maxwell John Seed as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Peter James Kelly as a director on Mar 12, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2021

    RES15

    Total exemption full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Shirley as a director on Dec 09, 2020

    1 pagesTM01

    Appointment of Geraldine Anne Brown as a director on Dec 09, 2020

    2 pagesAP01

    Appointment of Lisa Anne Stephenson as a director on Oct 01, 2020

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Kate Culverhouse as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    20 pagesAA

    Appointment of Mrs Lisa Marilyn Goodwin as a director on Nov 25, 2019

    2 pagesAP01

    Who are the officers of BLUE STONE COLLABORATIVE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Geraldine Anne
    Melrose Close
    Gosforth
    NE3 5NY Newcastle Upon Tyne
    10
    United Kingdom
    Director
    Melrose Close
    Gosforth
    NE3 5NY Newcastle Upon Tyne
    10
    United Kingdom
    United KingdomBritish277688480001
    GLASGOW, Philip
    Skinnerburn Road
    NE1 3RH Newcastle Upon Tyne
    2nd Floor, Forth Banks House
    England
    Director
    Skinnerburn Road
    NE1 3RH Newcastle Upon Tyne
    2nd Floor, Forth Banks House
    England
    United KingdomBritish260066080001
    GOODWIN, Lisa Marilyn
    Skinnerburn Road
    NE1 3RH Newcastle Upon Tyne
    2nd Floor, Forth Banks House
    England
    Director
    Skinnerburn Road
    NE1 3RH Newcastle Upon Tyne
    2nd Floor, Forth Banks House
    England
    United KingdomIrish205324830002
    NASH, Steven Keith
    C/O Mental Health Concern
    Buttress House, 36 Brenkley Way
    NE13 6DS Seaton Burn
    Volsag
    Newcastle Upon Tyne
    United Kingdom
    Director
    C/O Mental Health Concern
    Buttress House, 36 Brenkley Way
    NE13 6DS Seaton Burn
    Volsag
    Newcastle Upon Tyne
    United Kingdom
    EnglandBritish181133180001
    STEPHENSON, Lisa Anne
    Beatty Avenue
    NE2 3QS Newcastle Upon Tyne
    17
    United Kingdom
    Director
    Beatty Avenue
    NE2 3QS Newcastle Upon Tyne
    17
    United Kingdom
    United KingdomBritish275611460001
    WOOLLEY, David Gerard
    Swinburne Street
    NE8 1AX Gateshead
    The Old Bank
    Tyne And Wear
    United Kingdom
    Director
    Swinburne Street
    NE8 1AX Gateshead
    The Old Bank
    Tyne And Wear
    United Kingdom
    United KingdomBritish204047820001
    ADAMS, Thomas Christopher
    Church Road
    NE9 5RJ Gateshead
    32
    United Kingdom
    Director
    Church Road
    NE9 5RJ Gateshead
    32
    United Kingdom
    United KingdomBritish154525020001
    BAIRD, Neil
    Lynwood Avenue
    NE21 4AW Blaydon
    19
    United Kingdom
    Director
    Lynwood Avenue
    NE21 4AW Blaydon
    19
    United Kingdom
    United KingdomBritish183708520001
    CULVERHOUSE, Kate
    29 Market Place
    DL14 7NP Bishop Auckland
    Grosvenor House
    County Durham
    England
    Director
    29 Market Place
    DL14 7NP Bishop Auckland
    Grosvenor House
    County Durham
    England
    EnglandBritish251337000001
    CUTHBERTSON, Victoria
    Market Place
    DL14 7NP Bishop Auckland
    29
    County Durham
    England
    Director
    Market Place
    DL14 7NP Bishop Auckland
    29
    County Durham
    England
    EnglandBritish203217710001
    DOYLE, Nancy Jemima
    Walker Terrace
    NE8 1EB Gateshead
    11
    Tyne And Wear
    England
    Director
    Walker Terrace
    NE8 1EB Gateshead
    11
    Tyne And Wear
    England
    EnglandBritish182351940002
    DRINKWATER, Christopher Kenneth, Professor
    Battle Hill
    NE46 2EB Hexham
    30
    England
    Director
    Battle Hill
    NE46 2EB Hexham
    30
    England
    EnglandBritish39715740002
    DUNN, Alison
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne And Wear
    England
    Director
    Swan Street
    NE8 1BG Gateshead
    The Davidson Building
    Tyne And Wear
    England
    EnglandBritish169777180001
    EDWARDS, Jayne Ruth
    Ellison Place
    NE1 8XS Newcastle Upon Tyne
    Mea House
    United Kingdom
    Director
    Ellison Place
    NE1 8XS Newcastle Upon Tyne
    Mea House
    United Kingdom
    United KingdomBritish160638850002
    HALSEY, Michael David
    36 Bellingham Drive
    North Tyne Industrial Estate
    NE12 9SZ Newcastle Upon Tyne
    C/O Key Enterprises
    United Kingdom
    Director
    36 Bellingham Drive
    North Tyne Industrial Estate
    NE12 9SZ Newcastle Upon Tyne
    C/O Key Enterprises
    United Kingdom
    United KingdomBritish38213280001
    HILL, Brendan Temple
    Buttress House
    36 Brenkley Way
    NE13 6DS Seaton Burn
    Mental Health Concern
    Newcastle Upon Tyne
    United Kingdom
    Director
    Buttress House
    36 Brenkley Way
    NE13 6DS Seaton Burn
    Mental Health Concern
    Newcastle Upon Tyne
    United Kingdom
    United KingdomBritish124969740001
    KELLY, Peter James, Professor
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Higham House
    England
    Director
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Higham House
    England
    United KingdomBritish257572940001
    MADDOCKS, John Edwin
    Broomlee Close
    NE7 7GF Newcastle Upon Tyne
    18
    England
    Director
    Broomlee Close
    NE7 7GF Newcastle Upon Tyne
    18
    England
    EnglandBritish214221770001
    MYERS, Jan
    Broomlee Close
    NE7 7GF Newcastle Upon Tyne
    18
    England
    Director
    Broomlee Close
    NE7 7GF Newcastle Upon Tyne
    18
    England
    EnglandBritish214221750001
    SEED, Maxwell John
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Higham House
    England
    Director
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Higham House
    England
    United KingdomBritish162053510001
    SHIRLEY, Alexandra, Dr
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    Changing Lives, Unit D13
    England
    Director
    Marquis Court
    Team Valley Trading Estate
    NE11 0RU Gateshead
    Changing Lives, Unit D13
    England
    EnglandBritish246632270001
    SMITH, David William
    Walker Terrace
    NE8 1EB Gateshead
    11
    United Kingdom
    Director
    Walker Terrace
    NE8 1EB Gateshead
    11
    United Kingdom
    EnglandBritish220374660001
    YOUNG, Sally Anne
    Higham House
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Newcastle Cvs Third Floor
    United Kingdom
    Director
    Higham House
    Higham Place
    NE1 8AF Newcastle Upon Tyne
    Newcastle Cvs Third Floor
    United Kingdom
    United KingdomBritish174534020001

    What are the latest statements on persons with significant control for BLUE STONE COLLABORATIVE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 17, 2016The 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