Chancery Lane
London
WC2A 1HR
Director Name | Mr Brendan Eamon McCafferty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mrs Maaike Helena De Bie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch,British |
Status | Current |
Appointed | 04 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mr Michael Kevin Barry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 24 Cromwell Road Henley-On-Thames Oxon RG9 1JH |
Director Name | Ms Julie Celine Hirigoyen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Old Dairy Barn, 51 Temple Street Brill Aylesbury HP18 9SU |
Director Name | Charles Harry Wookey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(8 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Secretary Name | Sarah Gillard |
---|---|
Status | Current |
Appointed | 01 May 2022(8 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Dr Mary Johnstone-Louis |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mr Justin John Keeble |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Sustainability Leader |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Mr Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
Director Name | Dame Barbara Mary Stocking |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | President Of Murray Edwards Co |
Country of Residence | England |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Director Name | Mr Loughlin Gerrard Hickey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oldbourne House 46 Chancery Lane London WC2A 1JE |
Secretary Name | Mr Charles Michael Harry Wookey |
---|---|
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 7, Meridian House Station Road London E4 7BA |
Director Name | Mr Andrea Ponti |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian,American |
Status | Resigned |
Appointed | 12 May 2014(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 October 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oldbourne House 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Andrew Thomas Gray Hill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Director Name | Ms Kate Glazebrook |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12a Charterhouse Square London EC1M 6AX |
Website | www.blueprintforbusiness.org |
---|
Registered Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £179,011 |
Net Worth | £47,616 |
Cash | £29,711 |
Current Liabilities | £26,950 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Registered 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 2022 | Accounts for a small company made up to 30 April 2022 (32 pages) |
23 June 2022 | Termination of appointment of Charles Michael Harry Wookey as a secretary on 30 April 2022 (1 page) |
23 June 2022 | Appointment of Charles Harry Wookey as a director on 1 May 2022 (2 pages) |
23 June 2022 | Appointment of Sarah Gillard as a secretary on 1 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 December 2021 | Amended accounts for a small company made up to 30 April 2021 (30 pages) |
19 November 2021 | Registered 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 2021 | Accounts for a small company made up to 30 April 2021 (29 pages) |
11 October 2021 | Termination of appointment of Kate Glazebrook as a director on 7 October 2021 (1 page) |
10 May 2021 | Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Brendan Eamon Mccafferty on 10 May 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Ms Kate Glazebrook on 1 March 2021 (2 pages) |
9 December 2020 | Appointment of Ms Julie Celine Hirigoyen as a director on 3 December 2020 (2 pages) |
10 November 2020 | Accounts for a small company made up to 30 April 2020 (31 pages) |
26 October 2020 | Director's details changed for Mrs Maaike Helena De Bie on 26 October 2020 (2 pages) |
26 October 2020 | Director's details changed for Mrs Maaike Helena De Bie on 26 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Andrew Thomas Gray Hill as a director on 8 October 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mr Michael Kevin Barry as a director on 13 January 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (24 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Barbara Mary Stocking as a director on 26 March 2019 (1 page) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (23 pages) |
5 September 2018 | Appointment of Ms Maaike Helena De Bie as a director on 4 September 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 March 2018 | Appointment of Ms Kate Glazebrook as a director on 19 March 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (22 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (22 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
27 March 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Brendan Eamon Mccafferty as a director on 4 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Brendan Eamon Mccafferty as a director on 4 January 2017 (2 pages) |
10 November 2016 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
10 November 2016 | Total exemption full accounts made up to 30 April 2016 (19 pages) |
18 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
18 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
20 April 2016 | Appointment of Mr Andrew Thomas Gray Hill as a director on 4 February 2016 (2 pages) |
20 April 2016 | Appointment of Mr Andrew Thomas Gray Hill as a director on 4 February 2016 (2 pages) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
14 November 2015 | Total exemption full accounts made up to 30 April 2015 (19 pages) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 23 April 2015 no member list (4 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Memorandum and Articles of Association (21 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Memorandum and Articles of Association (21 pages) |
12 May 2014 | Appointment of Mr Andrea Ponti as a director (2 pages) |
12 May 2014 | Appointment of Mr Andrea Ponti as a director (2 pages) |
23 April 2014 | Incorporation (28 pages) |
23 April 2014 | Incorporation (28 pages) |