Company Information for BLUEPRINT ARTS FOUNDATION CIC
SUITE 2029, FLEET HOUSE SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 8HJ,
|
Company Registration Number
06269027 Community Interest Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| BLUEPRINT ARTS FOUNDATION CIC | ||||
| Legal Registered Office | ||||
| SUITE 2029, FLEET HOUSE SPRINGHEAD ENTERPRISE PARK, SPRINGHEAD ROAD NORTHFLEET GRAVESEND KENT DA11 8HJ Other companies in LN2 | ||||
| Previous Names | ||||
|
| Company Number | 06269027 | |
|---|---|---|
| Company ID Number | 06269027 | |
| Date formed | 2007-06-05 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Community Interest Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2024 | |
| Account next due | 31/12/2025 | |
| Latest return | 05/06/2016 | |
| Return next due | 03/07/2017 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB349570861 |
| Last Datalog update: | 2025-05-05 12:15:31 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
MARK JAMES ADAIR |
||
CLAIRE BREWSTER |
||
PAUL COLVIN |
||
TAMSIN MONICA ANNE HAIGH |
||
LAURA HELEN KAVANAGH |
||
ROGER VAN SANTEN |
||
GAYNOR WHITE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DARREN LEE BOLTON |
Company Secretary | ||
DARREN LEE BOLTON |
Director | ||
DAVID CHARLES BROOK |
Director | ||
ANNA-KAISA KOSKELA |
Director | ||
DAVID BROOK |
Director | ||
EMMA JANE SKIPWORTH |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| APPOINTMENT TERMINATED, DIRECTOR PAUL COLVIN | ||
| APPOINTMENT TERMINATED, DIRECTOR CLAIRE BREWSTER | ||
| APPOINTMENT TERMINATED, DIRECTOR ROGER VAN SANTEN | ||
| APPOINTMENT TERMINATED, DIRECTOR TAMSIN MONICA ANNE HAIGH | ||
| REGISTERED OFFICE CHANGED ON 10/04/25 FROM 20 Hindmarsh Crescent Northfleet Gravesend DA11 8FD England | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
| Notification of a person with significant control statement | ||
| CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES | ||
| CESSATION OF DARREN LEE BOLTON AS A PERSON OF SIGNIFICANT CONTROL | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE BOLTON | ||
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE BOLTON | |
| Withdrawal of a person with significant control statement on 2022-09-02 | ||
| PSC09 | Withdrawal of a person with significant control statement on 2022-09-02 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
| MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
| AA01 | Previous accounting period shortened from 30/06/21 TO 31/03/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
| AP01 | DIRECTOR APPOINTED MR DARREN LEE BOLTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA HELEN KAVANAGH | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
| RES15 | CHANGE OF COMPANY NAME 02/06/20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM 311 Clerkenwell Close London EC1R 0AT England | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM The Terrace Grantham Street Lincoln LN2 1BD | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER VAN SANTEN / 27/03/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES ADAIR / 27/03/2018 | |
| AP01 | DIRECTOR APPOINTED MS LAURA HELEN KAVANAGH | |
| CH01 | Director's details changed for Miss Gaynor Lown on 2018-02-12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA-KAISA KOSKELA | |
| AP01 | DIRECTOR APPOINTED MRS TAMSIN MONICA ANNE HAIGH | |
| CH01 | Director's details changed for Mr Mark James Adair on 2018-02-12 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BOLTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK | |
| TM02 | Termination of appointment of Darren Lee Bolton on 2018-02-12 | |
| PSC08 | Notification of a person with significant control statement | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH NO UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR DAVID CHARLES BROOK | |
| AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/13 NO MEMBER LIST | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/12 NO MEMBER LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM QUEENSWAY BUSINESS CENTRE DUNLOP WAY QUEENSWAY INDUSTRIAL ESTATE SCUNTHORPE NORTH LINCOLNSHIRE DN16 3RN UNITED KINGDOM | |
| AR01 | 05/06/11 NO MEMBER LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE ROPEWALK MALTKILN ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5JT | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AR01 | 05/06/10 NO MEMBER LIST | |
| AP01 | DIRECTOR APPOINTED MISS CLAIRE BREWSTER | |
| AP01 | DIRECTOR APPOINTED MR ROGER VAN SANTEN | |
| AP01 | DIRECTOR APPOINTED MR MARK JAMES ADAIR | |
| AP01 | DIRECTOR APPOINTED MISS GAYNOR LOWN | |
| AP01 | DIRECTOR APPOINTED MISS ANNA-KAISA KOSKELA | |
| AP01 | DIRECTOR APPOINTED MR PAUL COLVIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROOK | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SKIPWORTH | |
| AA | 30/06/09 TOTAL EXEMPTION FULL | |
| 363a | ANNUAL RETURN MADE UP TO 05/06/09 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
| 288a | DIRECTOR APPOINTED MISS EMMA JANE SKIPWORTH | |
| 363a | ANNUAL RETURN MADE UP TO 05/06/08 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.12 | 9 |
| MortgagesNumMortOutstanding | 0.09 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
| Creditors Due Within One Year | 2013-06-30 | £ 11,386 |
|---|---|---|
| Creditors Due Within One Year | 2012-06-30 | £ 6,860 |
| Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
| Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEPRINT ARTS FOUNDATION CIC
| Debtors | 2013-06-30 | £ 8,376 |
|---|---|---|
| Debtors | 2012-06-30 | £ 5,000 |
| Shareholder Funds | 2012-06-30 | £ 0 |
| Tangible Fixed Assets | 2013-06-30 | £ 1,397 |
| Tangible Fixed Assets | 2012-06-30 | £ 2,795 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| CHARNWOOD BOROUGH COUNCIL | |
|
Artists Fees |
| CHARNWOOD BOROUGH COUNCIL | |
|
Artists Fees |
| CHARNWOOD BOROUGH COUNCIL | |
|
Artists Fees |
| South Kesteven District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |