Company NameBluestone Talent Management Ltd
DirectorsAdrienne Gillian Curtis Stidolph and Ann Curtis
Company StatusActive
Company Number04557064
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdrienne Gillian Curtis Stidolph
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address18 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameAnn Curtis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(10 months, 4 weeks after company formation)
Appointment Duration20 years, 8 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Gomer Gardens
Teddington
Middlesex
TW11 9AU
Secretary NameAnn Curtis
NationalityBritish
StatusCurrent
Appointed01 August 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gomer Gardens
Teddington
Middlesex
TW11 9AU
Secretary NameLinda Jane Penny
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Shepherds Close
Shepperton
Middlesex
TW17 9AL
Director NameFiona Pusey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2003(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2004)
RolePsychologist
Correspondence Address69a Grafton Road
Acton
London
W3 6PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.bluestonetm.com
Telephone020 86182073
Telephone regionLondon

Location

Registered Address2 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mrs Adrienne Gillian Curtis Stidolph
60.00%
Ordinary A
10 at £1Ann Rodena Curtis
20.00%
Ordinary B
5 at £1Ann Rodena Curtis
10.00%
Ordinary C
5 at £1Mrs Adrienne Gillian Curtis Stidolph
10.00%
Ordinary C

Financials

Year2014
Net Worth£45,135
Cash£66,631
Current Liabilities£48,504

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
8 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
7 December 2020Director's details changed for Adrienne Gillian Curtis Stildolph on 8 October 2020 (2 pages)
30 October 2019Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 2 Castle Business Village Station Road Hampton TW12 2BX on 30 October 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 July 2018Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 35
(4 pages)
31 July 2018Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 35
(4 pages)
20 July 2018Purchase of own shares. (3 pages)
20 July 2018Purchase of own shares. (3 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
14 March 2018Notification of Adrienne Gillian Curtis Stidolph as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 October 2015Director's details changed for Ann Curtis on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Ann Curtis on 1 October 2015 (2 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(6 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50
(6 pages)
20 October 2015Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Ann Curtis on 1 October 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(6 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 October 2008Return made up to 08/10/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
23 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page)
20 February 2007Registered office changed on 20/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page)
16 October 2006Return made up to 08/10/06; full list of members (3 pages)
16 October 2006Return made up to 08/10/06; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2005Return made up to 08/10/05; full list of members (3 pages)
25 October 2005Return made up to 08/10/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 January 2005Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 July 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 December 2003Return made up to 08/10/03; full list of members (8 pages)
8 December 2003Return made up to 08/10/03; full list of members (8 pages)
16 September 2003New director appointed (1 page)
16 September 2003Ad 01/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
16 September 2003Ad 01/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002Incorporation (9 pages)
8 October 2002Incorporation (9 pages)