THE BLUECOAT - LIVERPOOL


Company Profile Company Filings

Overview

THE BLUECOAT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVERPOOL and has the status: Active.
THE BLUECOAT was incorporated 36 years ago on 21/04/1988 and has the registered number: 02246627. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE BLUECOAT - LIVERPOOL

This company is listed in the following categories:
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BLUECOAT CHAMBERS
LIVERPOOL
L1 3BX

This Company Originates in : United Kingdom
Previous trading names include:
BLUECOAT ARTS CENTRE LIMITED (until 06/02/2008)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS GABRIELLA EVA CHAUKE Apr 1996 British Director 2021-01-25 CURRENT
MR RALPH HENDRIK FRANK BULLIVANT Sep 1964 British Director 2017-11-27 CURRENT
RACHEL DUNCAN Mar 1995 British,Trinidadian Director 2022-05-21 CURRENT
MR JAMIE EASTMAN Nov 1972 British Director 2017-11-27 CURRENT
DR MICHAEL GEORGE BIRCHALL Jan 1985 British Director 2018-07-11 CURRENT
PHILOMENA HARRISON Sep 1951 British Director 2019-04-01 CURRENT
MR PETER MALCOLM MEARNS Jun 1950 British Director 2016-11-15 CURRENT
SRI SARKER May 1980 British Director 2018-07-09 CURRENT
MS SALLY-ANNE WATKISS Dec 1963 British Director 2018-10-22 CURRENT
MR IAIN JAMES GRANT Oct 1959 British Director 2002-10-16 UNTIL 2009-12-01 RESIGNED
MR MICHAEL STUART FURNISS Feb 1961 British Director 2012-12-17 UNTIL 2018-05-18 RESIGNED
MRS RUTH VIVIENNE GOULD Jan 1959 British Director 2000-09-19 UNTIL 2009-03-10 RESIGNED
PETER GEORGE FAIRHURST Oct 1933 British Director 1993-02-18 UNTIL 2003-01-03 RESIGNED
MRS ALISON SARAH GOW Feb 1971 Welsh Director 2009-12-01 UNTIL 2010-12-31 RESIGNED
MR STEPHEN GREY Mar 1923 British Director RESIGNED
JOANNA HARGREAVES Sep 1962 British Director 2004-12-16 UNTIL 2012-04-30 RESIGNED
MRS SUSAN ROWLEDGE HARRISON Sep 1944 British Director 2007-11-27 UNTIL 2016-11-15 RESIGNED
MS RACHEL HIGHAM Jun 1974 British Director 2006-05-22 UNTIL 2014-11-18 RESIGNED
MRS MELANIE LEWIS Sep 1980 British Director 2018-10-15 UNTIL 2018-10-15 RESIGNED
LINDSEY FRYER Jun 1956 British Director 2004-02-09 UNTIL 2012-12-17 RESIGNED
DR. DAVID FLEMING Dec 1952 British Director 2004-06-07 UNTIL 2009-03-10 RESIGNED
CHRISTOPHER DIXON Apr 1943 Secretary 2007-04-20 UNTIL 2008-06-01 RESIGNED
ALEXANDER HURLEY Secretary RESIGNED
JOANNA HARGREAVES Sep 1962 British Director 1993-04-22 UNTIL 2001-09-05 RESIGNED
CATHERINE LISA WOOD Secretary 2006-09-25 UNTIL 2007-04-20 RESIGNED
MR STEPHEN CHARLES MAHON Jul 1953 British Secretary 2008-06-01 UNTIL 2011-11-30 RESIGNED
MRS SUSAN JOAN BAKER Secretary 2013-10-21 UNTIL 2014-03-25 RESIGNED
MICHAEL WILLIAM BOURNE Mar 1959 British Secretary 2003-05-07 UNTIL 2005-05-05 RESIGNED
IAN RUSSELL SHORT Feb 1943 British Secretary 2005-09-28 UNTIL 2006-09-11 RESIGNED
MS ALISON EDIS Jan 1953 British Director RESIGNED
MS AMY LOUISA DE JOIA Oct 1962 British Director 2011-12-05 UNTIL 2019-11-04 RESIGNED
MARC COLLETT Apr 1959 British Director 2004-06-07 UNTIL 2012-12-17 RESIGNED
MR AUSTIN CALLAGHAM Nov 1926 British Director 1993-02-18 UNTIL 1995-12-12 RESIGNED
MS SUSANNE BURNS May 1957 British Director RESIGNED
MICHAEL WILLIAM BOURNE Mar 1959 British Director 2002-09-04 UNTIL 2005-05-05 RESIGNED
MR EDWARD FRANCES BERG Aug 1958 British Director RESIGNED
MR EDWARD FRANCIS BERG Aug 1958 British Director 2015-10-26 UNTIL 2023-08-03 RESIGNED
NINA CLARE EDGE Oct 1962 British Director 2001-09-01 UNTIL 2003-11-06 RESIGNED
MR STEPHEN BENNETT Apr 1957 British Director 1999-07-01 UNTIL 2003-02-04 RESIGNED
MS ANGELA ANNE ANDERSON May 1949 British Director 2011-12-05 UNTIL 2018-05-18 RESIGNED
DAVID MICHAEL HEAL Oct 1951 British Director RESIGNED
MISS CHUMKI BANERJEE May 1962 British Director 2005-09-28 UNTIL 2006-09-11 RESIGNED
MR ROBERT EDWARD CORBETT Mar 1952 British Director 2010-11-01 UNTIL 2018-11-26 RESIGNED
DAVID NATHAN FISHEL Jul 1953 British Director RESIGNED
MR CHARLES METCALFE Feb 1931 British Director RESIGNED
DR. EMMANUEL MATAN Aug 1939 British Director 2011-12-05 UNTIL 2019-11-04 RESIGNED
MR JEREMY ANDREW NICHOLLS Aug 1961 British Director 1994-10-06 UNTIL 2003-03-06 RESIGNED
MR MUHAMMED KHAHL EUGENE SAMUEL LANGE Jul 1955 British Director RESIGNED
MR PETER SIMON JENKINSON Dec 1959 British Director 2008-12-08 UNTIL 2010-12-31 RESIGNED
MR GILBERT HENRY JAMIESON Nov 1923 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FURNITURE RESOURCE CENTRE LIMITED LIVERPOOL Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE LIVERPOOL INSTITUTE FOR PERFORMING ARTS MERSEYSIDE Active GROUP 85421 - First-degree level higher education
ACCOUNTABILITY STRATEGIES MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NATIONAL WILDFLOWER CENTRE MERSEYSIDE Dissolved... FULL 85520 - Cultural education
BULKY BOB'S LIMITED BUSINESS PARK, LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
HOPE STREET HOTEL LIMITED LIVERPOOL Active FULL 55100 - Hotels and similar accommodation
FAIRSHARE EDUCATIONAL FOUNDATION LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
AMERICAN MUSEUM & GARDENS BATH AND NORTH EAST SOMERSET Active GROUP 91020 - Museums activities
P H HOLT FOUNDATION LIVERPOOL Active SMALL 85600 - Educational support services
THE SOCIAL INVESTMENT BUSINESS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
SOCIAL VALUE INTERNATIONAL LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NML FOUNDATION LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
LIVERPOOL WATERFRONT BUSINESS PARTNERSHIP CIC LIVERPOOL WATERFRONT ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HOMEMAKER SOLUTIONS BIRMINGHAM Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
SIMETRICA-JACOBS LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
BULKY BOB'S FOR BUSINESS LIVERPOOL Active FULL 38110 - Collection of non-hazardous waste
BULKY BOB'S LIVERPOOL Active FULL 38110 - Collection of non-hazardous waste
FIVEWAYS LIVERPOOL LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SOCIAL VALUE NETWORK UK GLASGOW Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DADA - DISABILITY AND DEAF ARTS LIVERPOOL Active TOTAL EXEMPTION FULL 85520 - Cultural education
TRADING AT THE BLUECOAT LIMITED LIVERPOOL Active SMALL 56101 - Licensed restaurants
BRONTE YOUTH & COMMUNITY CENTRE LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
MOVEMA LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LIVERPOOL ARAB ARTS FESTIVAL LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
HOMOTOPIA LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
MARCH FOR THE ARTS LTD LIVERPOOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
COVET CREATIVE GROUP UK LTD LIVERPOOL ENGLAND Active MICRO ENTITY 90030 - Artistic creation
NEW CIRCUIT C.I.C. LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
PORTALS CREATIVE LTD LIVERPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 90030 - Artistic creation