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..
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 | : |
|
Registered Address | : | 12 Grange Gardens, Cambridge, CB3 9AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 28 April 2020 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 08 June 2023 | Active |
21, Chesholm Road, London, England, N16 0DP | Director | 25 January 2023 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 26 October 2022 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 24 March 2023 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 01 March 2024 | Active |
155, Park Road, Worthing, England, BN11 2AL | Director | 20 October 2020 | Active |
West Manor, Church Enstone, Chipping Norton, England, OX7 4NL | Director | 18 January 2019 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 20 October 2022 | Active |
Mishcon De Reya Llp, Africa House, 70 Kingsway, London, England, WC2B 6AH | Director | 18 January 2019 | Active |
12 Grange Gardens, Cambridge, CB3 9AT | Director | 28 August 2009 | Active |
14c Raleigh House, Compass Point Business Park, Stocks Bridge Way, St Ives, United Kingdom, PE27 5JL | Director | 20 October 2022 | Active |
21 Plas Derwen, Abbey Road, Llangollen, Wales, LL20 8EF | Director | 25 January 2019 | Active |
23 Temple House, 6 Temple Avenue, London, England, EC4Y 0DF | Director | 20 March 2020 | Active |
32, Cantwell Road, London, England, SE18 3LW | Director | 18 January 2019 | Active |
18, Hunton Bridge Hill, Hunton Bridge, Kings Langley, England, WD4 8PU | Director | 25 January 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Incorporation | Memorandum articles. | Download |
2023-01-20 | Resolution | Resolution. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Second filing of director appointment with name. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.