Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BLUE RIVER PROJECT
Company Information for

THE BLUE RIVER PROJECT

COMPASS HOUSE, 84 HOLLAND ROAD, MAIDSTONE, ME14 1UT,
Company Registration Number
02656104
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Blue River Project
THE BLUE RIVER PROJECT was founded on 1991-10-21 and has its registered office in Maidstone. The organisation's status is listed as "Active". The Blue River Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE BLUE RIVER PROJECT
 
Legal Registered Office
COMPASS HOUSE
84 HOLLAND ROAD
MAIDSTONE
ME14 1UT
Other companies in SE1
 
Charity Registration
Charity Number 1029739
Charity Address CHOICE SUPPORT, 100 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7XA
Charter THE PRINCIPAL ACTIVITIY OF THE COMPANY IS THE PROVISION OF HIGH QUALITY AND PERSON-CENTERED SERVICES TO PEOPLE WITH LEARNING DIFFICULTIES IN SOUTH EAST LONDON
Filing Information
Company Number 02656104
Company ID Number 02656104
Date formed 1991-10-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BLUE RIVER PROJECT
Is this data useful to you?
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.
Companies with same name THE BLUE RIVER PROJECT
The following companies were found which have the same name as THE BLUE RIVER PROJECT. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE BLUE RIVER AND DISTRICT CHAMBER OF COMMERCE BLUE RIVER British Columbia Dissolved Company formed on the 1929-10-01
THE BLUE RIVER CONSERVATORY, LLC 740 Blue River Parkway Silverthorne CO 80498 Good Standing Company formed on the 2000-02-04
THE BLUE RIVER WAREHOUSE CONDOMINIUM ASSOCIATION, INC. 200 Buffalo Mountain Drive Silverthorne CO 80498 Good Standing Company formed on the 2004-03-31
THE BLUE RIVER HOUSE, LLC 2727 W 2ND AVE Denver CO 80219 Delinquent Company formed on the 2001-09-20
THE BLUE RIVER FOX, LLC 4709 TIMBERLINE DR ROLLINGWOOD TX 78746 Active Company formed on the 2016-03-06
THE BLUE RIVER GROUP, LLC 2295 PARKLAKE DR NE STE 105 ATLANTA GA 30345 Active Company formed on the 2011-04-28
The Blue River Retreat P.O. Box 1521 breckenridge CO 80424 Good Standing Company formed on the 2016-07-08
THE BLUE RIVER GROUP, LLC 2295 Parklake Dr. Suite 450 ATLANTA GA 30345-2801 Active/Owes Current Year AR Company formed on the 2004-03-09
THE BLUE RIVER CORPORATION OF CALIFORNIA California Unknown
THE BLUE RIVER GROUP LLC North Carolina Unknown
The Blue River Group LLC Maryland Unknown
The Blue River Group LLC Indiana Unknown
THE BLUE RIVER GROUP LLC Mississippi Unknown
THE BLUE RIVER GROUP LLC Louisiana Unknown
THE BLUE RIVER GROUP LLC Oklahoma Unknown
THE BLUE RIVER POWER COMPANY Oklahoma Unknown
THE BLUE RIVER GROUP LLC Arkansas Unknown
THE BLUE RIVER GROUP LLC Arkansas Unknown
The Blue River LLC 1060 Blue River Parkway #202 Silverthorne CO 80498 Good Standing Company formed on the 2021-06-09

Company Officers of THE BLUE RIVER PROJECT

Current Directors
Officer Role Date Appointed
MARK FERRY
Company Secretary 2017-03-13
IAN BELL
Director 2018-03-31
CHRIS DOREY
Director 2018-03-31
LYNDA FRAMPTON
Director 2018-03-31
PAUL MCGEE
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROSE
Director 2015-10-20 2018-05-30
BARRY JOHN COKER
Director 2001-10-03 2018-03-31
BEATRICE ST MATTHEW-DANIEL
Company Secretary 2006-10-09 2017-03-13
GWYNETH LEWIS
Director 2001-10-03 2015-06-03
BRIAN MARTIN NORBURY
Director 1994-07-21 2015-06-02
CHARLES GEORGE SPENCER
Director 2001-10-03 2011-08-22
JOHN MICHAEL FRANCIS DRAKE
Director 2001-10-03 2008-09-24
BRENDAN JAMES SMITH
Company Secretary 2004-07-30 2006-09-06
DENISE ANN FLOYD
Company Secretary 2000-07-01 2004-07-30
MILTON AMARATUNGA
Director 2001-10-03 2004-06-30
HARRY SCHAPIRA
Director 2001-10-03 2004-06-30
MEG HAMMER
Director 2001-10-03 2002-11-28
JON YOUNG
Company Secretary 2001-10-03 2001-10-13
VIVIEN RICHARDS
Director 1992-10-21 2001-10-03
STEVEN JOHN ROSE
Director 1998-09-14 2001-10-03
WILLIAM SCOTT
Company Secretary 1998-09-14 2000-06-30
MARK EDWARD BALLANTINE
Director 1998-09-14 1999-09-28
FREDERICK GRAHAM BURCH
Director 1994-07-21 1999-02-01
PAULINE HURLEY
Company Secretary 1996-11-28 1998-09-14
DAWN PHOENIX
Director 1995-10-26 1998-04-20
FREDERICK JOHN BUSH
Director 1994-11-22 1998-01-14
ALAN ALBERT PARISH
Director 1995-07-26 1997-10-02
SUSAN DUNN
Company Secretary 1992-10-21 1996-11-28
SARAH JEANETTE LEES
Director 1993-03-17 1996-07-02
RAY NAMBIAR
Director 1992-10-21 1996-07-02
ANDREW CHARLES BINDON
Director 1992-10-21 1994-11-22
VICKY ABRAHAM
Director 1993-04-21 1994-04-25
JOSEPHINE PLANT
Director 1993-03-17 1994-04-25
SUSAN DUNN
Director 1992-10-21 1994-01-17
ALAN DAVID GRIERSON
Director 1992-10-21 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BELL CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
IAN BELL PARTNERSHIP SUPPORT GROUP Director 2017-11-01 CURRENT 2017-06-06 Active - Proposal to Strike off
IAN BELL CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
IAN BELL CHOICE SUPPORT Director 2011-08-03 CURRENT 1987-11-06 Active
CHRIS DOREY CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
CHRIS DOREY CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
CHRIS DOREY PARTNERSHIP SUPPORT GROUP Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
CHRIS DOREY CHOICE SUPPORT Director 2014-02-05 CURRENT 1987-11-06 Active
LYNDA FRAMPTON CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
LYNDA FRAMPTON PARTNERSHIP SUPPORT GROUP Director 2017-11-01 CURRENT 2017-06-06 Active - Proposal to Strike off
LYNDA FRAMPTON CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
LYNDA FRAMPTON CHOICE SUPPORT Director 2009-04-01 CURRENT 1987-11-06 Active
PAUL MCGEE CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
PAUL MCGEE CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
PAUL MCGEE PARTNERSHIP SUPPORT GROUP Director 2017-06-06 CURRENT 2017-06-06 Active - Proposal to Strike off
PAUL MCGEE OPTIMUS EDUCATION LIMITED Director 2016-12-06 CURRENT 2006-04-24 Active
PAUL MCGEE GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2012-07-05 CURRENT 1960-07-25 Active
PAUL MCGEE CHOICE SUPPORT Director 2008-04-01 CURRENT 1987-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-12-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-19CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE HUME
2022-07-12CH01Director's details changed for Shubhangi Karmakar on 2022-07-12
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DOREY
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-03Memorandum articles filed
2022-02-03MEM/ARTSARTICLES OF ASSOCIATION
2022-02-03RES01ADOPT ARTICLES 03/02/22
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED SHUBHANGI KARMAKAR
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CORBETT
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Ground Floor 100 Westminster Bridge Road London SE1 7XA
2021-05-27AP01DIRECTOR APPOINTED MS ANDREA CORBETT
2021-04-29AP01DIRECTOR APPOINTED MS NAZ ASGHAR
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARD RUMBOLD
2020-08-06AP01DIRECTOR APPOINTED MS ALISON LOUISE HUME
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA FRAMPTON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR BABATUNDE ADEWOPO
2019-05-03AP01DIRECTOR APPOINTED MR CHESTER MANUEL
2019-05-03AP01DIRECTOR APPOINTED MR CHESTER MANUEL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA WOOD
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA WOOD
2019-02-19AP01DIRECTOR APPOINTED MS PHILIPPA JANE HOLROYD
2019-02-19AP01DIRECTOR APPOINTED MS PHILIPPA JANE HOLROYD
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-01-08PSC05Change of details for Choice Support as a person with significant control on 2019-01-01
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSE
2018-05-29AP01DIRECTOR APPOINTED MR PAUL MCGEE
2018-05-29AP01DIRECTOR APPOINTED MRS LYNDA FRAMPTON
2018-05-29AP01DIRECTOR APPOINTED MR CHRIS DOREY
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN COKER
2018-05-29AP01DIRECTOR APPOINTED MR IAN BELL
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-16AP03Appointment of Mr Mark Ferry as company secretary on 2017-03-13
2017-03-16TM02Termination of appointment of Beatrice St Matthew-Daniel on 2017-03-13
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-01-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MR STEVEN ROSE
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GWYNETH LEWIS
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN NORBURY
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-21AR0114/10/14 ANNUAL RETURN FULL LIST
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AR0114/10/13 ANNUAL RETURN FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16AR0114/10/12 NO MEMBER LIST
2011-10-17AR0114/10/11 NO MEMBER LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SPENCER
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-27AR0114/10/10 NO MEMBER LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-04AR0114/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GEORGE SPENCER / 02/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARTIN NORBURY / 02/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GWYNETH LEWIS / 02/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN COKER / 02/11/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-14363aANNUAL RETURN MADE UP TO 14/10/08
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN DRAKE
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-30363aANNUAL RETURN MADE UP TO 14/10/07
2007-10-30288bDIRECTOR RESIGNED
2007-02-02363sANNUAL RETURN MADE UP TO 14/10/06
2007-02-02288bSECRETARY RESIGNED
2007-02-02288aNEW SECRETARY APPOINTED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-15363sANNUAL RETURN MADE UP TO 14/10/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 1 BARRY PARADE PECKHAM RYE LONDON SE22 0JA
2005-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/05
2005-01-24363sANNUAL RETURN MADE UP TO 14/10/04
2005-01-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288bDIRECTOR RESIGNED
2004-12-06288bDIRECTOR RESIGNED
2004-12-06288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-09-20288bSECRETARY RESIGNED
2004-09-20288aNEW SECRETARY APPOINTED
2004-03-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-12363sANNUAL RETURN MADE UP TO 14/10/03
2003-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sANNUAL RETURN MADE UP TO 14/10/02
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-01-11288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-03288aNEW SECRETARY APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-23363(288)DIRECTOR RESIGNED
2001-11-23363sANNUAL RETURN MADE UP TO 14/10/01
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sANNUAL RETURN MADE UP TO 14/10/00
2000-08-22288bSECRETARY RESIGNED
2000-08-07288aNEW SECRETARY APPOINTED
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BLUE RIVER PROJECT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BLUE RIVER PROJECT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BLUE RIVER PROJECT does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE BLUE RIVER PROJECT registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLUE RIVER PROJECT
Trademarks
We have not found any records of THE BLUE RIVER PROJECT registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLUE RIVER PROJECT. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as THE BLUE RIVER PROJECT are:

Outgoings
Business Rates/Property Tax
No properties were found where THE BLUE RIVER PROJECT is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BLUE RIVER PROJECT any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BLUE RIVER PROJECT any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.