This company is commonly known as Creative Youth Network. The company was founded 51 years ago and was given the registration number 01099684. The firm's registered office is in KINGSWOOD. You can find them at 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol. This company's SIC code is 85600 - Educational support services.
Name | : | CREATIVE YOUTH NETWORK |
---|---|---|
Company Number | : | 01099684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol, United Kingdom, BS15 8DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 24 February 2023 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 02 March 2021 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 01 October 2018 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 16 May 2017 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 01 March 2022 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 14 November 2022 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 14 May 2019 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 12 September 2017 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 01 March 2022 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 01 March 2022 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 19 November 2019 | Active |
2 Riverwood Road, Frenchay, Bristol, BS16 1NX | Secretary | 01 May 1993 | Active |
Estate Yard House, Dyrham, Chippenham, SN14 8ER | Secretary | - | Active |
71, Kingsway, Kingswood, Bristol, BS15 8AJ | Secretary | 05 August 2008 | Active |
16 Marlborough Hill Place, Kingsdown, Bristol, BS2 8LR | Director | 27 March 2007 | Active |
Springfield Villa, Upton Cheyney, Bitton, BS30 6LY | Director | - | Active |
208, New Cheltenham Road, Kingswood, BS15 4RP | Director | 22 July 2008 | Active |
82, Charlton Road, Kingswood, Bristol, United Kingdom, BS15 1HF | Director | 09 September 2011 | Active |
88 Henbury Road, Henbury, Bristol, BS10 7AA | Director | - | Active |
Homelands Tyning, Timsbury, Bath, BA3 1HG | Director | - | Active |
106 Hampton Road, Hampton Road, Bristol, England, BS6 6JD | Director | 08 September 2015 | Active |
7 Beaufort Close, Elborough Village, BS24 8PN | Director | 08 June 2004 | Active |
77 Chesterfield Road, St Andrews, BS6 5EW | Director | 19 December 2006 | Active |
9 Briavels Grove, Ashley Hill, Bristol, BS6 5JJ | Director | 20 January 2002 | Active |
56 Winsbury Way, Bradley Stoke, Bristol, BS12 9BE | Director | 21 February 1995 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 07 February 2012 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 03 March 2011 | Active |
1 Bakers Building, Station Road, Wrington, BS40 5LQ | Director | - | Active |
Sancreed Lodge, Bannerleigh Lane Leigh Woods, Bristol, BS8 3PR | Director | 21 February 1995 | Active |
Flat 2 100, Brynland Avenue, Bishopstone, Bristol, BS7 9DX | Director | 27 March 2007 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 10 November 2011 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 14 June 2016 | Active |
64 Nore Road, Portishead, Bristol, BS20 8DW | Director | 06 June 2006 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 16 May 2017 | Active |
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB | Director | 04 December 2012 | Active |
Miss Lynne Elvins | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Ms Joanna Jane Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Mr William Howard Robert Durie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Ms Margaret Lily Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Mr Christopher Lambert-Gorwyn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Mr Michael David Lea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Ms Melissa Jane Henry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Mr Julian Eldridge Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Mr John Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Old School House, Kingswood Estate, Kingswood, United Kingdom, BS15 8DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.