This company is commonly known as The Community Court Yard Ltd. The company was founded 12 years ago and was given the registration number 07696918. The firm's registered office is in NORTHAMPTON. You can find them at Ron Todd House 41 Lea Road, Abington, Northampton, Northamptonshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE COMMUNITY COURT YARD LTD |
---|---|---|
Company Number | : | 07696918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2011 |
End of financial year | : | 06 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ron Todd House 41 Lea Road, Abington, Northampton, Northamptonshire, NN1 4PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 22 August 2022 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 22 August 2022 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 01 February 2016 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, England, NN1 4PE | Secretary | 07 July 2011 | Active |
11, Sandringham Close, Northampton, England, NN1 5LX | Director | 16 December 2011 | Active |
27, Briar Hill Road, Farcotton, Northampton, United Kingdom, NN4 8LL | Director | 01 December 2011 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 14 March 2022 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, England, NN1 4PE | Director | 20 June 2013 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 14 March 2022 | Active |
41, Lea Road, Northampton, England, NN1 4PE | Director | 10 April 2012 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, England, NN1 4PE | Director | 07 July 2011 | Active |
Ron Todd House, 41 Lea Road, Abington, Northampton, NN1 4PE | Director | 14 March 2022 | Active |
41, Lea Road, Abington, NN1 4PE | Director | 23 October 2012 | Active |
Mr Stephen Anthony Stark | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Miss Sophia Elizabeth Kyprianou | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Mr Luke Anthony Laurent | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Mrs Bianca Stark | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Mr Luke Anthony Laurent | ||
Notified on | : | 14 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Miss Sophia Elizabeth Kyprianou | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Mr Stephen Anthony Stark | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Miss Bianca Todd | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Mrs Sheila Ann Dunsby | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Ron Todd House, 41 Lea Road, Northampton, NN1 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Termination secretary company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-23 | Officers | Change person secretary company with change date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.