Cool Blue College Ltd SUNDERLAND


Cool Blue College started in year 1993 as Private Limited Company with registration number 02780316. The Cool Blue College company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Sunderland at Milltech House 3 Victory Way. Postal code: SR3 3XL. Since 2022-11-09 Cool Blue College Ltd is no longer carrying the name Youngsave Company.

The company has one director. Mark C., appointed on 22 December 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cool Blue College Ltd Address / Contact

Office Address Milltech House 3 Victory Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780316
Date of Incorporation Mon, 18th Jan 1993
Industry Post-graduate level higher education
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Mark C.

Position: Director

Appointed: 22 December 2020

Edwina F.

Position: Secretary

Appointed: 20 June 2006

Resigned: 22 December 2020

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 24 March 2006

Resigned: 20 June 2006

Derek F.

Position: Director

Appointed: 20 March 2006

Resigned: 22 December 2020

Julie M.

Position: Director

Appointed: 26 January 1994

Resigned: 24 March 2006

Julie M.

Position: Director

Appointed: 27 August 1993

Resigned: 27 August 1993

Judith M.

Position: Secretary

Appointed: 27 August 1993

Resigned: 24 March 2006

Judith M.

Position: Director

Appointed: 27 August 1993

Resigned: 24 March 2006

Peter M.

Position: Director

Appointed: 02 February 1993

Resigned: 24 March 2006

Julie M.

Position: Secretary

Appointed: 02 February 1993

Resigned: 18 January 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1993

Resigned: 18 January 1994

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 January 1993

Resigned: 18 January 1994

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Milltech Training Ltd that entered Sunderland, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mark C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mark C.

Notified on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Milltech Training Ltd

Milltech House Victory Way, Doxford International Business Park, Sunderland, SR3 3XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Companies Register
Registration number 05453988
Notified on 27 June 2022
Ceased on 11 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark C.

Notified on 22 December 2020
Ceased on 27 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Milltech Training Limited

Victoria House Toward Road, Sunderland, Tyne And Wear, SR1 2QF, England

Legal authority Companies Act 20016
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05453988
Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Youngsave Company November 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand72 22217 55645 791662
Current Assets236 851254 096220 085242 486
Debtors164 629208 546135 364139 651
Net Assets Liabilities153 092160 067185 336175 822
Other Debtors136 050160 13761 874 
Property Plant Equipment5 59715 372166 269244 079
Total Inventories 27 99416 3912 927
Other
Accumulated Amortisation Impairment Intangible Assets  1 818 
Accumulated Depreciation Impairment Property Plant Equipment125 74397 09112 12339 643
Administrative Expenses491 402394 255408 938 
Average Number Employees During Period17112014
Bank Borrowings Overdrafts6678 00020 934 
Cost Sales127 481113 855128 495 
Creditors50 02350 61564 28263 911
Current Asset Investments  22 53999 246
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 66797 088 
Disposals Property Plant Equipment 31 66799 673 
Finance Lease Liabilities Present Value Total  35 403 
Fixed Assets5 59715 372186 321262 727
Gross Profit Loss454 059382 248470 456 
Increase From Amortisation Charge For Year Intangible Assets  1 818 
Increase From Depreciation Charge For Year Property Plant Equipment 3 01512 12027 521
Intangible Assets  20 05218 648
Intangible Assets Gross Cost  21 87018 648
Interest Payable Similar Charges Finance Costs 2 70630 322 
Net Current Assets Liabilities186 828203 481155 803178 575
Operating Profit Loss8 36311 07461 518 
Other Creditors31 84422 91331 664 
Other Inventories 27 994  
Other Operating Income45 70623 081  
Other Operating Income Format1 23 081  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 539 
Profit Loss 6 97525 269 
Profit Loss On Ordinary Activities After Tax7 3616 975  
Profit Loss On Ordinary Activities Before Tax8 3638 36831 196 
Property Plant Equipment Gross Cost131 340112 463178 392283 722
Provisions For Liabilities Balance Sheet Subtotal 2 786  
Taxation Social Security Payable6 62715 6769 043 
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 0021 3935 927 
Total Additions Including From Business Combinations Intangible Assets  21 870 
Total Additions Including From Business Combinations Property Plant Equipment 12 790165 602105 331
Total Assets Less Current Liabilities192 425218 853342 123441 302
Total Increase Decrease From Revaluations Intangible Assets   -1 404
Trade Creditors Trade Payables10 8854 0262 642 
Trade Debtors Trade Receivables28 57948 40973 490 
Turnover Revenue581 540496 103598 951 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, March 2023
Free Download (16 pages)

Company search