THE BLUE RIVER PROJECT - MAIDSTONE


Company Profile Company Filings

Overview

THE BLUE RIVER PROJECT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MAIDSTONE ENGLAND and has the status: Active.
THE BLUE RIVER PROJECT was incorporated 32 years ago on 21/10/1991 and has the registered number: 02656104. The accounts status is DORMANT and accounts are next due on 31/12/2024.

THE BLUE RIVER PROJECT - MAIDSTONE

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

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

COMPASS HOUSE
MAIDSTONE
ME14 1UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2024 22/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHUBHANGI KARMAKAR Feb 1997 British Director 2021-10-20 CURRENT
MR BABATUNDE ADEWOPO Sep 1977 British Director 2019-05-17 CURRENT
MR CHESTER MANUEL Jun 1966 South African Director 2019-05-01 CURRENT
MR OLIVER ARTHUR SEYMOUR MILLS Oct 1951 British Director 2019-02-05 CURRENT
MR MARK FERRY Secretary 2017-03-13 CURRENT
MR PETER VINCENCE HASLER Sep 1958 British Director 2019-02-05 CURRENT
MR TIM JAMES COPPARD Jul 1961 British Director 2020-07-31 CURRENT
MRS NAZ ASGHAR Jun 1969 British Director 2021-03-31 CURRENT
MR RAY NAMBIAR Aug 1957 Malaysian Director RESIGNED
MRS GWYNETH ANN FROST Nov 1946 British Director 2001-10-03 UNTIL 2015-06-03 RESIGNED
COLIN GEORGE MILLS Jan 1954 British Director 2019-02-05 UNTIL 2020-03-31 RESIGNED
MISS JOSEPHINE PLANT Apr 1935 British Director 1993-03-17 UNTIL 1994-04-25 RESIGNED
MR PAUL MCGEE May 1944 British Director 2018-03-31 UNTIL 2020-03-31 RESIGNED
ALAN ALBERT PARISH Apr 1937 British Director 1995-07-26 UNTIL 1997-10-02 RESIGNED
MR STEVEN JOHN ROSE Jul 1956 British Director 1998-09-14 UNTIL 2001-10-03 RESIGNED
DAWN PHOENIX Jan 1961 British Director 1995-10-26 UNTIL 1998-04-20 RESIGNED
DOCTOR HARRY SCHAPIRA May 1928 British Director 2001-10-03 UNTIL 2004-06-30 RESIGNED
MS SARAH JEANETTE LEES Jun 1967 British Director 1993-03-17 UNTIL 1996-07-02 RESIGNED
MS SHARON LANDA Nov 1958 British Director 2019-02-05 UNTIL 2020-08-27 RESIGNED
MRS ALISON LOUISE MITTEN Oct 1965 British Director 2020-07-31 UNTIL 2023-01-18 RESIGNED
BRIAN MARTIN NORBURY Mar 1938 British Director 1994-07-21 UNTIL 2015-06-02 RESIGNED
MR STEVEN ROSE Jul 1956 British Director 2015-10-20 UNTIL 2018-05-30 RESIGNED
JON YOUNG Jun 1945 British Secretary 2001-10-03 UNTIL 2001-10-13 RESIGNED
WILLIAM SCOTT Oct 1955 Secretary 1998-09-14 UNTIL 2000-06-30 RESIGNED
PAULINE HURLEY Secretary 1996-11-28 UNTIL 1998-09-14 RESIGNED
DENISE ANN FLOYD Oct 1961 Secretary 2000-07-01 UNTIL 2004-07-30 RESIGNED
BRENDAN JAMES SMITH Dec 1977 Secretary 2004-07-30 UNTIL 2006-09-06 RESIGNED
BEATRICE ST MATTHEW-DANIEL Jun 1964 British Secretary 2006-10-09 UNTIL 2017-03-13 RESIGNED
MRS SUSAN DUNN Apr 1963 Secretary RESIGNED
DR MILTON AMARATUNGA Feb 1936 British Director 2001-10-03 UNTIL 2004-06-30 RESIGNED
JEREMY TOSSWELL Jun 1967 British Director 1998-09-14 UNTIL 2001-10-03 RESIGNED
MRS SUSAN DUNN Apr 1963 Director RESIGNED
MR CHRIS DOREY Apr 1953 British Director 2018-03-31 UNTIL 2022-04-13 RESIGNED
MISS ANDREA ANDREA CORBETT Aug 1976 British Director 2021-05-19 UNTIL 2021-10-05 RESIGNED
MR BARRY JOHN COKER Mar 1950 British Director 2001-10-03 UNTIL 2018-03-31 RESIGNED
FREDERICK JOHN BUSH Aug 1928 British Director 1994-11-22 UNTIL 1998-01-14 RESIGNED
MR FREDERICK GRAHAM BURCH British Director 1994-07-21 UNTIL 1999-02-01 RESIGNED
MR ANDREW CHARLES BINDON Jun 1961 British Director RESIGNED
MS LYNDA FRAMPTON Mar 1949 British Director 2018-03-31 UNTIL 2020-03-31 RESIGNED
MR IAN BELL Jan 1962 British Director 2018-03-31 UNTIL 2020-03-31 RESIGNED
MS VIVIEN RICHARDS Jul 1955 British Director RESIGNED
MISS VICKY ABRAHAM Nov 1966 British Director 1993-04-21 UNTIL 1994-04-25 RESIGNED
MARK EDWARD BALLANTINE Sep 1962 British Director 1998-09-14 UNTIL 1999-09-28 RESIGNED
MR ALAN DAVID GRIERSON Nov 1959 British Director RESIGNED
JOHN MICHAEL FRANCIS DRAKE Nov 1933 British Director 2001-10-03 UNTIL 2008-09-24 RESIGNED
MRS PHILIPPA JANE HOLROYD Nov 1960 British Director 2019-02-05 UNTIL 2020-08-27 RESIGNED
MR MAURICE EDWARD RUMBOLD Dec 1948 British Director 2019-02-05 UNTIL 2020-08-27 RESIGNED
CHARLES GEORGE SPENCER Jul 1924 British Director 2001-10-03 UNTIL 2011-08-22 RESIGNED
WINSTON THEOPHILUS I THOMAS Mar 1934 British Director 1996-10-24 UNTIL 2004-03-31 RESIGNED
MEG HAMMER Sep 1928 British Director 2001-10-03 UNTIL 2002-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Choice Support 2016-10-10 Maidstone   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHOICE SUPPORT Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AURORA OPTIONS LONDON ENGLAND Dissolved... SMALL 55900 - Other accommodation
BUMAN PANELS LIMITED MANCHESTER ... ACCOUNTS TYPE NOT AVA 4532 - Insulation work activities
CHOICE CONSULTANCY SERVICES LTD MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
THE LUCY FAITHFULL FOUNDATION STOKE PRIOR ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
CHOICE CONSULTANCY SERVICES LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
EIL UK GREAT MALVERN Active SMALL 85520 - Cultural education
THE ROY KINNEAR CHARITABLE FOUNDATION LONDON Dissolved... FULL 86102 - Medical nursing home activities
NEW DIRECTIONS (ROBERTSBRIDGE) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
LUCY FAITHFULL FOUNDATION TRADING LIMITED STOKE PRIOR ENGLAND Active DORMANT 99999 - Dormant Company
MYSA CARE (THE CHESTNUTS) LIMITED LONDON ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
NEW DIRECTIONS (BEXHILL) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 87900 - Other residential care activities n.e.c.
STOP IT NOW! UK & IRELAND LIMITED STOKE PRIOR ENGLAND Active DORMANT 99999 - Dormant Company
COPPICE CARE LTD BRIGHTON Dissolved... DORMANT 41100 - Development of building projects
CHOICE SUPPORT MAIDSTONE ENGLAND Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
ANDREA CORBETT LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FOCUS ON CREATING YOUR ULTIMATE SELF CIC LONDON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
PARTNERSHIP SUPPORT GROUP MAIDSTONE ENGLAND Active -... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WELLPOD LTD GUILDFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 73200 - Market research and public opinion polling

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE BLUE RIVER PROJECT 2023-12-07 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHOICE CONSULTANCY SERVICES LTD MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
WOMENS' INTERNATIONAL SHIPPING AND TRADING ASSOCIATION LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
NIKE LAWAL LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
KARINA ALOUPI LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 78101 - Motion picture, television and other theatrical casting activities
LOFT EAST LIMITED MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
BOZMAC LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
CREATIVE AND NUMBERS LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 59120 - Motion picture, video and television programme post-production activities
SOHO MEDIA GROUP LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
NIKE LAWAL COGNITIVE HYPNOTHERAPY LLP MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL None Supplied
B24B ENTERPRISES LLP MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL None Supplied