Background WavePink WaveYellow Wave

BLUEPRINT FOR ALL (05047204)

BLUEPRINT FOR ALL (05047204) is an active UK company. incorporated on 17 February 2004. with registered office in London. The company operates in the Education sector, engaged in cultural education. BLUEPRINT FOR ALL has been registered for 22 years. Current directors include AJEGBO, Keith Onyema, Sir, ANTAO, Kevin Joseph, GREGORY, Andrea Marie and 4 others.

Company Number
05047204
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 2004
Age
22 years
Address
39 Brookmill Road, London, SE8 4HU
Industry Sector
Education
Business Activity
Cultural education
Directors
AJEGBO, Keith Onyema, Sir, ANTAO, Kevin Joseph, GREGORY, Andrea Marie, JACKSON, Christopher, KHULLAR, Fabrice, MACLEOD, Mark Ian, PINDER, Neil Bernard
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPRINT FOR ALL

BLUEPRINT FOR ALL is an active company incorporated on 17 February 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. BLUEPRINT FOR ALL was registered 22 years ago.(SIC: 85520)

Status

active

Active since 22 years ago

Company No

05047204

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

Age

22 Years

Incorporated 17 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BLUEPRINT FOR ALL LTD
From: 10 December 2020To: 1 March 2021
THE STEPHEN LAWRENCE CHARITABLE TRUST
From: 17 February 2004To: 10 December 2020
Contact
Address

39 Brookmill Road London, SE8 4HU,

Previous Addresses

39 39 Brookmill Road London SE8 4HU United Kingdom
From: 24 April 2023To: 18 January 2024
39 Brookmill Road London SE8 4HU England
From: 24 April 2023To: 24 April 2023
The Stephen Lawrence Centre 39 Brookmill Road Deptford London SE8 4HU
From: 17 February 2004To: 24 April 2023
Timeline

30 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Nov 20
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

STEWART, Michael

Active
2 Rusthall Place, Tunbridge WellsTN4 8XB
Secretary
Appointed 10 Dec 2005

AJEGBO, Keith Onyema, Sir

Active
Leppoc Road, LondonSW4 9LS
Born October 1946
Director
Appointed 05 Mar 2013

ANTAO, Kevin Joseph

Active
Devonshire Road, LondonSE23 3LX
Born January 1974
Director
Appointed 22 Sept 2022

GREGORY, Andrea Marie

Active
39 Brookmill Road, DeptfordSE8 4HU
Born October 1965
Director
Appointed 13 Oct 2011

JACKSON, Christopher

Active
West End Lane, SloughSL2 4NA
Born October 1979
Director
Appointed 12 Nov 2013

KHULLAR, Fabrice

Active
Squires Lane, LondonN3 2AD
Born January 1975
Director
Appointed 22 Sept 2022

MACLEOD, Mark Ian

Active
Firs Avenue, LondonN10 3LY
Born September 1967
Director
Appointed 22 Sept 2022

PINDER, Neil Bernard

Active
Brookmill Road, LondonSE8 4HU
Born August 1958
Director
Appointed 18 Jan 2011

DAVIS, Gerard Vincent Irwin

Resigned
11 Greystone Gardens, KentonHA3 0EF
Secretary
Appointed 17 Feb 2004
Resigned 19 Sept 2004

ARNOLD, Jennette, Cllr

Resigned
30 Old Stable Mews, LondonN5 2LR
Born February 1949
Director
Appointed 17 Feb 2004
Resigned 28 Oct 2008

BAYNTON, Laura

Resigned
Highbury Hill, LondonN5 1AP
Born March 1982
Director
Appointed 12 Nov 2013
Resigned 02 Jun 2015

CLARK, Caroline

Resigned
Westbrook Avenue, MargateCT9 5HH
Born September 1964
Director
Appointed 13 Feb 2017
Resigned 05 Dec 2023

CRUISE, David Stanbury

Resigned
Flat 3 40 Montagu Square, LondonW1H 2LL
Born August 1935
Director
Appointed 17 Feb 2004
Resigned 10 Feb 2015

DIXON, Lascelles Udenzie

Resigned
22 Stanford Road, LondonSW16 4QA
Born January 1959
Director
Appointed 26 Jun 2007
Resigned 16 Feb 2010

EBANJA, Sarah

Resigned
1 Kingsmere Place, LondonN16 5LN
Born May 1956
Director
Appointed 26 Feb 2004
Resigned 07 Jun 2011

KARAKUSEVIC, Paul

Resigned
Brickfields, LondonE2 8HD
Born April 1969
Director
Appointed 02 Jan 2018
Resigned 25 Feb 2025

KEMP, Sarah Georgia

Resigned
South Entrance, SaxmundhamIP17 1DQ
Born March 1957
Director
Appointed 22 Sept 2022
Resigned 30 Nov 2022

LAWRENCE, Stuart

Resigned
Lord Court, LondonSE15 2DN
Born April 1977
Director
Appointed 03 Apr 2004
Resigned 17 Aug 2020

MBUGUA, Lawrence, Dr

Resigned
13 Balmoral Court, LondonSE16 5SH
Born March 1972
Director
Appointed 26 Apr 2006
Resigned 18 Jan 2010

NISBETT, Eric Easton

Resigned
186 West Grove, Woodford GreenIG8 7NW
Born December 1957
Director
Appointed 11 Jul 2006
Resigned 31 Jan 2009

OCLOO, Josephine

Resigned
39d Brondesbury Park, LondonNW6 7AY
Born February 1961
Director
Appointed 17 Feb 2004
Resigned 17 Apr 2004

ODURO, Elvin

Resigned
Crown Court, LondonSE26 4JL
Born May 1975
Director
Appointed 26 Feb 2004
Resigned 12 Mar 2015

OLIVER, Jan

Resigned
12 Leithcote Gardens, LondonSW16 2UY
Born May 1959
Director
Appointed 26 Feb 2004
Resigned 17 Apr 2004

PATEL, Shushila

Resigned
32b Clarendon Gardens, IlfordIG1 3JN
Born January 1960
Director
Appointed 26 Feb 2004
Resigned 28 Apr 2009

PETRIE, Michael Dean

Resigned
The Stephen Lawrence Centre, DeptfordSE8 4HU
Born May 1970
Director
Appointed 15 Mar 2011
Resigned 20 Mar 2012

READ, Paul David

Resigned
Eastcote Road, RuislipHA4 8BJ
Born April 1962
Director
Appointed 12 Nov 2013
Resigned 15 Feb 2022

SENTAIN, Symon Socrates

Resigned
9 Lyndhurst Gardens, BarkingIG11 9YB
Born March 1967
Director
Appointed 26 Feb 2004
Resigned 11 Feb 2014

WALKER, Danna Stacy

Resigned
Charlotte Row, LondonSW4 0HL
Born November 1970
Director
Appointed 12 Nov 2013
Resigned 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2021
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
23 February 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Resolution
10 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Made Up Date
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Made Up Date
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Made Up Date
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Legacy
17 January 2012
MG01MG01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Accounts With Made Up Date
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Legacy
2 May 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2008
AAAnnual Accounts
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Made Up Date
1 February 2008
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
22 October 2007
287Change of Registered Office
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363aAnnual Return
Accounts With Made Up Date
5 December 2006
AAAnnual Accounts
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
20 January 2006
AAAnnual Accounts
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
287Change of Registered Office
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Incorporation Company
17 February 2004
NEWINCIncorporation