Bluline Administration Limited WAKEFIELD


Bluline Administration Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at 3 Eastmoor Road, Wakefield WF1 3RY. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-07-14, this 6-year-old company is run by 4 directors.
Director Craig N., appointed on 01 December 2023. Director Christopher B., appointed on 14 December 2021. Director Stephen J., appointed on 22 March 2021.
The company is classified as "activities of other membership organizations n.e.c." (Standard Industrial Classification code: 94990). According to official data there was a name change on 2018-10-02 and their previous name was Bluline Discretionary Health Scheme Administration Limited.
The latest confirmation statement was filed on 2023-07-13 and the deadline for the next filing is 2024-07-27. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Bluline Administration Limited Address / Contact

Office Address 3 Eastmoor Road
Town Wakefield
Post code WF1 3RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10867002
Date of Incorporation Fri, 14th Jul 2017
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Craig N.

Position: Director

Appointed: 01 December 2023

Christopher B.

Position: Director

Appointed: 14 December 2021

Stephen J.

Position: Director

Appointed: 22 March 2021

Ian W.

Position: Director

Appointed: 07 December 2018

Cheryl G.

Position: Director

Appointed: 07 December 2018

Resigned: 17 March 2021

Guy K.

Position: Director

Appointed: 07 December 2018

Resigned: 14 December 2021

Steven B.

Position: Director

Appointed: 07 December 2018

Resigned: 06 November 2020

Sarah C.

Position: Director

Appointed: 07 December 2018

Resigned: 06 November 2020

Alistair G.

Position: Director

Appointed: 14 July 2017

Resigned: 31 January 2024

Jamie H.

Position: Director

Appointed: 14 July 2017

Resigned: 28 December 2018

Sarah J.

Position: Director

Appointed: 14 July 2017

Resigned: 19 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Bluline Gloucestershire Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Bluline Health Limited that entered Wakefield, England as the address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Bluline West Yorkshire Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Bluline Gloucestershire Limited

3 Eastmoor Road, Hampton Lovett, Wakefield, WF1 3RY, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08789114
Notified on 14 July 2017
Nature of control: 25-50% voting rights

Bluline Health Limited

3 Eastmoor Road, Hampton Lovett, Wakefield, WF1 3RY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08694572
Notified on 14 July 2017
Nature of control: 25-50% voting rights

Bluline West Yorkshire Limited

3 Eastmoor Road, Hampton Lovett, Wakefield, WF1 3RY, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08950903
Notified on 14 July 2017
Nature of control: 25-50% voting rights

Company previous names

Bluline Discretionary Health Scheme Administration October 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 16915 8025 8803 7276 8972 351
Current Assets6 16927 42616 62910 20213 77814 733
Debtors 11 62410 7496 4756 88112 382
Other Debtors 2 156 1 6941 6944 200
Property Plant Equipment1 6502 4263 4739 8372 89111 377
Other
Accrued Liabilities1 8002 8808 1724 7754 7095 871
Accumulated Depreciation Impairment Property Plant Equipment1 6515 72710 23717 42122 95633 116
Amounts Owed By Associates 9 468    
Average Number Employees During Period445445
Creditors8 2126 76412 8648 90516 08314 836
Increase From Depreciation Charge For Year Property Plant Equipment1 6514 0764 5108 7847 37213 467
Net Current Assets Liabilities-2 04320 6623 7651 297-2 305-103
Other Creditors1 800810684602568984
Other Taxation Social Security Payable1 6358108571 0339301 350
Property Plant Equipment Gross Cost3 3018 15313 71027 25825 84744 493
Total Additions Including From Business Combinations Property Plant Equipment3 3014 8525 55715 1482 24921 953
Total Assets Less Current Liabilities-39323 08822 59836 64321 84328 280
Trade Creditors Trade Payables 2 2643 1512 4959 8766 631
Accumulated Amortisation Impairment Intangible Assets   4 2518 50312 754
Capital Commitments  12 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 6001 8373 307
Disposals Property Plant Equipment   1 6003 6603 307
Fixed Assets 2 42618 83335 34624 14828 383
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 68416 15816 800
Increase From Amortisation Charge For Year Intangible Assets   4 2514 2524 251
Intangible Assets  15 36025 50921 25717 006
Intangible Assets Gross Cost  15 36029 76029 760 
Prepayments 2 1563 6284 7815 1878 182
Total Additions Including From Business Combinations Intangible Assets  15 36014 400  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on January 31, 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search