Background WavePink WaveYellow Wave

EUROPEAN BLUES ASSOCIATION (04066647)

EUROPEAN BLUES ASSOCIATION (04066647) is an active UK company. incorporated on 6 September 2000. with registered office in Stonehouse. The company operates in the Education sector, engaged in cultural education. EUROPEAN BLUES ASSOCIATION has been registered for 25 years. Current directors include DOUGAN, Graeme George, HATHAWAY, Stuart John, ROACH, Michael and 1 others.

Company Number
04066647
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 September 2000
Age
25 years
Address
3 Church End Churchend, Stonehouse, GL10 3SB
Industry Sector
Education
Business Activity
Cultural education
Directors
DOUGAN, Graeme George, HATHAWAY, Stuart John, ROACH, Michael, TREVERI GENNARI, Daniela, Dr
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN BLUES ASSOCIATION

EUROPEAN BLUES ASSOCIATION is an active company incorporated on 6 September 2000 with the registered office located in Stonehouse. The company operates in the Education sector, specifically engaged in cultural education. EUROPEAN BLUES ASSOCIATION was registered 25 years ago.(SIC: 85520)

Status

active

Active since 25 years ago

Company No

04066647

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MAPLE (151) LIMITED
From: 6 September 2000To: 19 November 2001
Contact
Address

3 Church End Churchend Eastington Stonehouse, GL10 3SB,

Previous Addresses

Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England
From: 14 November 2017To: 13 September 2019
Milsted Langdon Llp, Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England
From: 12 September 2017To: 14 November 2017
Webs House Woodborough Road Winscombe Avon BS25 1AD
From: 20 April 2010To: 12 September 2017
135 Aztec West Almondsbury Bristol Avon BS32 4UB
From: 6 September 2000To: 20 April 2010
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Left
Apr 24
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DOUGAN, Graeme George

Active
Churchend, StonehouseGL10 3SB
Born September 1952
Director
Appointed 01 Jan 2010

HATHAWAY, Stuart John

Active
Churchend, StonehouseGL10 3SB
Born February 1955
Director
Appointed 03 Sept 2025

ROACH, Michael

Active
Churchend, StonehouseGL10 3SB
Born March 1955
Director
Appointed 22 May 2017

TREVERI GENNARI, Daniela, Dr

Active
Churchend, StonehouseGL10 3SB
Born September 1966
Director
Appointed 04 Feb 2021

ANDERSON, John

Resigned
Woodborough Road, WinscombeBS25 1AD
Secretary
Appointed 01 Oct 2009
Resigned 13 Jun 2011

ANDERSON, John Mcdonald

Resigned
Karibu The Limekilns, LydbrookGL17 9QT
Secretary
Appointed 07 Mar 2004
Resigned 03 Dec 2005

CUDBY, Roger

Resigned
Grafton House, HighnamGL2 8DH
Secretary
Appointed 18 Jan 2002
Resigned 28 Feb 2003

ROACH, Michael

Resigned
50 Fairview Close, CheltenhamGL52 2LB
Secretary
Appointed 03 Dec 2005
Resigned 01 Oct 2009

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 18 Jan 2002

ANDERSON, John Mcdonald

Resigned
Karibu The Limekilns, LydbrookGL17 9QT
Born February 1951
Director
Appointed 16 Mar 2003
Resigned 27 Nov 2005

CUDBY, Roger

Resigned
Grafton House, HighnamGL2 8DH
Born December 1945
Director
Appointed 18 Jan 2002
Resigned 15 Mar 2010

EARL, Stuart

Resigned
Field Road, StroudGL5 2JA
Born February 1951
Director
Appointed 01 Jan 2010
Resigned 31 Jul 2012

GRAY, Julia Anne

Resigned
57 Selkirk Street, CheltenhamGL52 2HJ
Born July 1952
Director
Appointed 18 Jan 2002
Resigned 23 Apr 2006

GRIFFITHS, David Morris, Dr

Resigned
Churchend, StonehouseGL10 3SB
Born November 1959
Director
Appointed 09 Nov 2017
Resigned 28 May 2020

MARSDEN, Bernie

Resigned
Little House, TingewickMK18 4QE
Born May 1951
Director
Appointed 16 Mar 2003
Resigned 01 Oct 2009

MARTIN, Timothy Philip

Resigned
9 Ryecroft Street, GloucesterGL1 4LZ
Born November 1951
Director
Appointed 18 Jan 2002
Resigned 07 Mar 2004

MILLER, Marion Christine

Resigned
Churchend, StonehouseGL10 3SB
Born May 1954
Director
Appointed 01 Oct 2012
Resigned 18 Sept 2020

O'CONNELL, Christian, Dr

Resigned
Churchend, StonehouseGL10 3SB
Born February 1980
Director
Appointed 09 Nov 2017
Resigned 21 Feb 2024

OLIVER, Paul Hereford, Dr

Resigned
Parrots, WoodstockOX20 1DH
Born May 1927
Director
Appointed 18 Jan 2002
Resigned 15 Aug 2017

OLIVER, Valerie Grace

Resigned
Parrotts Church Street, WoodstockOX20 1DH
Born February 1926
Director
Appointed 18 Jan 2002
Resigned 16 Jul 2002

PALMER, Amanda Martin, Dr

Resigned
Dolphin Cottage, FulbrookOX18 4BB
Born December 1946
Director
Appointed 16 Mar 2003
Resigned 18 May 2008

VELLINGA, Marcel, Professor

Resigned
Deane Gate Avenue, TauntonTA1 2UH
Born October 1969
Director
Appointed 01 Oct 2012
Resigned 22 May 2017

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate nominee director
Appointed 06 Sept 2000
Resigned 18 Jan 2002
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
10 November 2017
RP04AP01RP04AP01
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
30 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Incorporation Company
6 September 2000
NEWINCIncorporation