UKBizDB.co.uk

THE CENTRE FOR EDUCATION AND YOUTH CIC

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

This company is commonly known as The Centre For Education And Youth Cic. The company was founded 14 years ago and was given the registration number 07003696. The firm's registered office is in CAMBRIDGE. You can find them at 12 Grange Gardens, , Cambridge, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE CENTRE FOR EDUCATION AND YOUTH CIC
Company Number:07003696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:12 Grange Gardens, Cambridge, CB3 9AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director28 April 2020Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director08 June 2023Active
21, Chesholm Road, London, England, N16 0DP

Director25 January 2023Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director26 October 2022Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director24 March 2023Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director01 March 2024Active
155, Park Road, Worthing, England, BN11 2AL

Director20 October 2020Active
West Manor, Church Enstone, Chipping Norton, England, OX7 4NL

Director18 January 2019Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director20 October 2022Active
Mishcon De Reya Llp, Africa House, 70 Kingsway, London, England, WC2B 6AH

Director18 January 2019Active
12 Grange Gardens, Cambridge, CB3 9AT

Director28 August 2009Active
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL

Director20 October 2022Active
21 Plas Derwen, Abbey Road, Llangollen, Wales, LL20 8EF

Director25 January 2019Active
23 Temple House, 6 Temple Avenue, London, England, EC4Y 0DF

Director20 March 2020Active
32, Cantwell Road, London, England, SE18 3LW

Director18 January 2019Active
18, Hunton Bridge Hill, Hunton Bridge, Kings Langley, England, WD4 8PU

Director25 January 2019Active

People with Significant Control

Mr Loic Kay Menzies
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:14c Raleigh House, Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-20Incorporation

Memorandum articles.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-11-30Officers

Second filing of director appointment with name.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.