UKBizDB.co.uk

CREATIVE INDUSTRIES CENTRE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creative Industries Centre Trust Limited. The company was founded 17 years ago and was given the registration number 05948431. The firm's registered office is in SCARBOROUGH. You can find them at Woodend, The Crescent, Scarborough, North Yorkshire. This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:CREATIVE INDUSTRIES CENTRE TRUST LIMITED
Company Number:05948431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodend, The Crescent, Scarborough, YO11 2PW

Director19 May 2022Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director27 March 2024Active
12 Hunmanby Street, Muston, YO14 0ET

Secretary27 September 2006Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director28 November 2017Active
The Street, 12 Lower Clark Street, Scarborough, England, YO12 7PW

Director25 September 2018Active
2, Derwent Croft, Carr Lane East Ayton, Scarborough, United Kingdom, YO13 9HW

Director12 December 2006Active
Adventure House, Newholm, Whitby, England, YO21 3QY

Director18 December 2013Active
7, Holbeck Hill, Scarborough, YO11 2PW

Director10 December 2008Active
8, Burniston Gardens, Burniston, Scarborough, United Kingdom, YO13 0HW

Director06 January 2014Active
Woodend, The Crescent, Scarborough, England, YO11 2PW

Director25 September 2018Active
3 Dale Close, Burniston, Scarborough, YO13 0ED

Director23 November 2006Active
Woodend, The Crescent, Scarborough, England, YO11 2PW

Director10 November 2022Active
Flat H, Carlton Tower 1 Belmont Road, Scarborough, YO11 2AA

Director03 September 2008Active
Flat H, Carlton Tower 1 Belmont Road, Scarborough, YO11 2AA

Director14 February 2007Active
High Wood Cottage, Kilnwick, Driffield, England, YO25 9JF

Director25 September 2018Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director28 November 2017Active
54, Westborough, Westborough, Scarborough, England, YO11 1TU

Director18 December 2013Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director28 November 2017Active
73, Osgodby Crescent, Scarborough, Uk, YO11 3JP

Director10 December 2008Active
4 Green Island, Irton, Scarborough, YO12 4RN

Director16 May 2007Active
Woodend, The Crescent, Scarborough, England, YO11 2PW

Director09 July 2015Active
1 Lovell Garth, Foxholes, YO25 3QP

Director14 June 2007Active
12 Hunmanby Street, Muston, YO14 0ET

Director27 September 2006Active
8, Lancaster Close, Scalby, Scarborough, YO13 0SS

Director03 October 2008Active
Long Mynd, 7 North Street, Scalby, Scarborough, YO13 0RP

Director27 September 2006Active
3 Hay Lane Terrace, Hay Lane Terrace, Cloughton, Scarborough, England, YO13 0AJ

Director24 May 2017Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director01 March 2022Active
Rydale House, Malton Road, Seamer, Scarborough, United Kingdom, YO12 4PX

Director22 January 2018Active
Unit 7, Plaxton Park, Cayton Low Road Eastfield, Scarborough, England, YO11 3BQ

Director18 December 2013Active
1, Egtonian, Mill Lane Iburndale, Scarborough, United Kingdom, YO22 5DU

Director14 July 2011Active
Egtonian No 1 Mill Lane, Iburndale, Whitby, YO22 5DU

Director30 October 2006Active
1, Museum Terrace, Scarborough, England, YO11 2HB

Director01 July 2015Active
Woodend, The Crescent, Scarborough, YO11 2PW

Director28 November 2017Active
47, Green Lane, Scarborough, England, YO12 6HL

Director13 December 2018Active
25 Stone Quarry Road, Burniston, Scarborough, YO13 0DF

Director24 October 2006Active

People with Significant Control

Mr Brian Davidson
Notified on:25 September 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Woodend, The Crescent, Scarborough, England, YO11 2PW
Nature of control:
  • Significant influence or control
Mr Andrew Wilson Clay
Notified on:01 September 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:Woodend, The Crescent, Scarborough, YO11 2PW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-06Change of constitution

Statement of companys objects.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-11Change of name

Certificate change of name company.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Persons with significant control

Change to a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.