Background WavePink WaveYellow Wave

BLUEJAY BODY, MIND & SOUL CIC (13384618)

BLUEJAY BODY, MIND & SOUL CIC (13384618) is an active UK company. incorporated on 10 May 2021. with registered office in Jarrow. The company operates in the Education sector, engaged in sports and recreation education and 3 other business activities. BLUEJAY BODY, MIND & SOUL CIC has been registered for 4 years. Current directors include CRYER, Lisa Fiona, FARRAR, Ian, MORRELL, Helen Christine and 2 others.

Company Number
13384618
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2021
Age
4 years
Address
Unit 144, Jarrow Business Centre, Jarrow, NE32 3DT
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
CRYER, Lisa Fiona, FARRAR, Ian, MORRELL, Helen Christine, TENNET, Barbara, TOWLER, Amy Jane
SIC Codes
85510, 85600, 93199, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEJAY BODY, MIND & SOUL CIC

BLUEJAY BODY, MIND & SOUL CIC is an active company incorporated on 10 May 2021 with the registered office located in Jarrow. The company operates in the Education sector, specifically engaged in sports and recreation education and 3 other business activities. BLUEJAY BODY, MIND & SOUL CIC was registered 4 years ago.(SIC: 85510, 85600, 93199, 96040)

Status

active

Active since 4 years ago

Company No

13384618

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit 144, Jarrow Business Centre Viking Industrial Estate Jarrow, NE32 3DT,

Previous Addresses

17 Ettrick Road Jarrow Tyne & Wear NE32 5SL
From: 14 July 2022To: 14 June 2023
2 Lycaon Gardens Hebburn NE31 1FH United Kingdom
From: 10 May 2021To: 14 July 2022
Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

CRYER, Lisa Fiona

Active
Ettrick Road, JarrowNE32 5SL
Born May 1982
Director
Appointed 10 May 2021

FARRAR, Ian

Active
Eldon Street, South ShieldsNE33 1SA
Born August 1975
Director
Appointed 01 Dec 2023

MORRELL, Helen Christine

Active
Ellesmere, Houghton Le SpringDH4 6DZ
Born April 1979
Director
Appointed 01 Dec 2023

TENNET, Barbara

Active
Viking Industrial Estate, JarrowNE32 3DT
Born January 1985
Director
Appointed 26 Mar 2025

TOWLER, Amy Jane

Active
Viking Industrial Estate, JarrowNE32 3DT
Born April 1998
Director
Appointed 01 Dec 2023

Persons with significant control

1

Mrs Lisa Fiona Cryer

Active
Viking Industrial Estate, JarrowNE32 3DT
Born May 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Incorporation Community Interest Company
10 May 2021
CICINCCICINC