UKBizDB.co.uk

CREATIVE YOUTH NETWORK

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director24 February 2023Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director02 March 2021Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director01 October 2018Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director16 May 2017Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director01 March 2022Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director14 November 2022Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director14 May 2019Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director12 September 2017Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director01 March 2022Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director01 March 2022Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director19 November 2019Active
2 Riverwood Road, Frenchay, Bristol, BS16 1NX

Secretary01 May 1993Active
Estate Yard House, Dyrham, Chippenham, SN14 8ER

Secretary-Active
71, Kingsway, Kingswood, Bristol, BS15 8AJ

Secretary05 August 2008Active
16 Marlborough Hill Place, Kingsdown, Bristol, BS2 8LR

Director27 March 2007Active
Springfield Villa, Upton Cheyney, Bitton, BS30 6LY

Director-Active
208, New Cheltenham Road, Kingswood, BS15 4RP

Director22 July 2008Active
82, Charlton Road, Kingswood, Bristol, United Kingdom, BS15 1HF

Director09 September 2011Active
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

Director08 September 2015Active
7 Beaufort Close, Elborough Village, BS24 8PN

Director08 June 2004Active
77 Chesterfield Road, St Andrews, BS6 5EW

Director19 December 2006Active
9 Briavels Grove, Ashley Hill, Bristol, BS6 5JJ

Director20 January 2002Active
56 Winsbury Way, Bradley Stoke, Bristol, BS12 9BE

Director21 February 1995Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director07 February 2012Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director03 March 2011Active
1 Bakers Building, Station Road, Wrington, BS40 5LQ

Director-Active
Sancreed Lodge, Bannerleigh Lane Leigh Woods, Bristol, BS8 3PR

Director21 February 1995Active
Flat 2 100, Brynland Avenue, Bishopstone, Bristol, BS7 9DX

Director27 March 2007Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director10 November 2011Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director14 June 2016Active
64 Nore Road, Portishead, Bristol, BS20 8DW

Director06 June 2006Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director16 May 2017Active
20 Old School House, Kingswood Estate, Britannia Road, Kingswood, United Kingdom, BS15 8DB

Director04 December 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.