Company NameBlueprint Trust
Company StatusActive
Company Number09006403
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Susan Bjorg Garrard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleSvp Sustainable Business Devt
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Brendan Eamon McCafferty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMrs Maaike Helena De Bie
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch,British
StatusCurrent
Appointed04 September 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Michael Kevin Barry
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAdvisor
Country of ResidenceEngland
Correspondence Address24 Cromwell Road
Henley-On-Thames
Oxon
RG9 1JH
Director NameMs Julie Celine Hirigoyen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old Dairy Barn, 51 Temple Street
Brill
Aylesbury
HP18 9SU
Director NameCharles Harry Wookey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(8 years after company formation)
Appointment Duration1 year, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Secretary NameSarah Gillard
StatusCurrent
Appointed01 May 2022(8 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameDr Mary Johnstone-Louis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Justin John Keeble
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSustainability Leader
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameMr Jeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
Director NameDame Barbara Mary Stocking
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RolePresident Of Murray Edwards Co
Country of ResidenceEngland
Correspondence Address12a Charterhouse Square
London
EC1M 6AX
Director NameMr Loughlin Gerrard Hickey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOldbourne House 46 Chancery Lane
London
WC2A 1JE
Secretary NameMr Charles Michael Harry Wookey
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 7, Meridian House Station Road
London
E4 7BA
Director NameMr Andrea Ponti
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian,American
StatusResigned
Appointed12 May 2014(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2023)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOldbourne House 46 Chancery Lane
London
WC2A 1JE
Director NameMr Andrew Thomas Gray Hill
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence Address12a Charterhouse Square
London
EC1M 6AX
Director NameMs Kate Glazebrook
Date of BirthAugust 1985 (Born 38 years ago)
NationalityAustralian
StatusResigned
Appointed19 March 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address12a Charterhouse Square
London
EC1M 6AX

Contact

Websitewww.blueprintforbusiness.org

Location

Registered AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£179,011
Net Worth£47,616
Cash£29,711
Current Liabilities£26,950

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Registered office address changed from Suite 7, Meridian House Station Road London E4 7BA England to Oldbourne House 46 Chancery Lane London WC2A 1JE on 28 February 2023 (1 page)
28 September 2022Accounts for a small company made up to 30 April 2022 (32 pages)
23 June 2022Termination of appointment of Charles Michael Harry Wookey as a secretary on 30 April 2022 (1 page)
23 June 2022Appointment of Charles Harry Wookey as a director on 1 May 2022 (2 pages)
23 June 2022Appointment of Sarah Gillard as a secretary on 1 May 2022 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 December 2021Amended accounts for a small company made up to 30 April 2021 (30 pages)
19 November 2021Registered office address changed from 12a Charterhouse Square London EC1M 6AX England to Suite 7, Meridian House Station Road London E4 7BA on 19 November 2021 (1 page)
25 October 2021Accounts for a small company made up to 30 April 2021 (29 pages)
11 October 2021Termination of appointment of Kate Glazebrook as a director on 7 October 2021 (1 page)
10 May 2021Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 March 2021Director's details changed for Ms Kate Glazebrook on 1 March 2021 (2 pages)
9 December 2020Appointment of Ms Julie Celine Hirigoyen as a director on 3 December 2020 (2 pages)
10 November 2020Accounts for a small company made up to 30 April 2020 (31 pages)
26 October 2020Director's details changed for Mrs Maaike Helena De Bie on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mrs Maaike Helena De Bie on 26 October 2020 (2 pages)
12 October 2020Termination of appointment of Andrew Thomas Gray Hill as a director on 8 October 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Michael Kevin Barry as a director on 13 January 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 30 April 2019 (24 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Barbara Mary Stocking as a director on 26 March 2019 (1 page)
17 September 2018Total exemption full accounts made up to 30 April 2018 (23 pages)
5 September 2018Appointment of Ms Maaike Helena De Bie as a director on 4 September 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 March 2018Appointment of Ms Kate Glazebrook as a director on 19 March 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (22 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (22 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
27 March 2017Registered office address changed from 39 Eccleston Square London SW1V 1BX to 12a Charterhouse Square London EC1M 6AX on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 39 Eccleston Square London SW1V 1BX to 12a Charterhouse Square London EC1M 6AX on 27 March 2017 (1 page)
27 January 2017Appointment of Mr Brendan Eamon Mccafferty as a director on 4 January 2017 (2 pages)
27 January 2017Appointment of Mr Brendan Eamon Mccafferty as a director on 4 January 2017 (2 pages)
10 November 2016Total exemption full accounts made up to 30 April 2016 (19 pages)
10 November 2016Total exemption full accounts made up to 30 April 2016 (19 pages)
18 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
18 May 2016Annual return made up to 30 April 2016 no member list (4 pages)
20 April 2016Appointment of Mr Andrew Thomas Gray Hill as a director on 4 February 2016 (2 pages)
20 April 2016Appointment of Mr Andrew Thomas Gray Hill as a director on 4 February 2016 (2 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (19 pages)
14 November 2015Total exemption full accounts made up to 30 April 2015 (19 pages)
20 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
20 May 2015Annual return made up to 23 April 2015 no member list (4 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (21 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Memorandum and Articles of Association (21 pages)
12 May 2014Appointment of Mr Andrea Ponti as a director (2 pages)
12 May 2014Appointment of Mr Andrea Ponti as a director (2 pages)
23 April 2014Incorporation (28 pages)
23 April 2014Incorporation (28 pages)