Warning: file_put_contents(c/03d5505300494addf8337f15c471e9fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ae37728f059a95a1a9cf5a35135a1b5e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Stone Consortium, NE1 8AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE STONE CONSORTIUM

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Stone Consortium. The company was founded 10 years ago and was given the registration number 08818047. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Higham House, Higham Place, Newcastle Upon Tyne, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BLUE STONE CONSORTIUM
Company Number:08818047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Melrose Close, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5NY

Director09 December 2020Active
2nd Floor, Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne, England, NE1 3RH

Director26 June 2019Active
2nd Floor, Forth Banks House, Skinnerburn Road, Newcastle Upon Tyne, England, NE1 3RH

Director25 November 2019Active
Volsag, C/O Mental Health Concern, Buttress House, 36 Brenkley Way, Seaton Burn, United Kingdom, NE13 6DS

Director17 December 2013Active
17, Beatty Avenue, Newcastle Upon Tyne, United Kingdom, NE2 3QS

Director01 October 2020Active
The Old Bank, Swinburne Street, Gateshead, United Kingdom, NE8 1AX

Director02 October 2015Active
32, Church Road, Gateshead, United Kingdom, NE9 5RJ

Director17 December 2013Active
19, Lynwood Avenue, Blaydon, United Kingdom, NE21 4AW

Director17 December 2013Active
Grosvenor House, 29 Market Place, Bishop Auckland, England, DL14 7NP

Director10 October 2018Active
29, Market Place, Bishop Auckland, England, DL14 7NP

Director02 October 2015Active
11, Walker Terrace, Gateshead, England, NE8 1EB

Director02 October 2015Active
30, Battle Hill, Hexham, England, NE46 2EB

Director15 March 2017Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director02 October 2015Active
Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom, NE1 8XS

Director01 October 2014Active
C/O Key Enterprises, 36 Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE12 9SZ

Director17 December 2013Active
Mental Health Concern, Buttress House, 36 Brenkley Way, Seaton Burn, United Kingdom, NE13 6DS

Director17 December 2013Active
Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director08 April 2019Active
18, Broomlee Close, Newcastle Upon Tyne, England, NE7 7GF

Director18 May 2018Active
18, Broomlee Close, Newcastle Upon Tyne, England, NE7 7GF

Director08 March 2017Active
Higham House, Higham Place, Newcastle Upon Tyne, England, NE1 8AF

Director03 July 2019Active
Changing Lives, Unit D13, Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director09 August 2018Active
11, Walker Terrace, Gateshead, United Kingdom, NE8 1EB

Director16 November 2016Active
Newcastle Cvs Third Floor, Higham House, Higham Place, Newcastle Upon Tyne, United Kingdom, NE1 8AF

Director17 December 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-10Dissolution

Dissolution application strike off company.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-07-08Address

Change registered office address company with date old address new address.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.