UKBizDB.co.uk

THE CREATIVE LEARNING GUILD LTD

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

This company is commonly known as The Creative Learning Guild Ltd. The company was founded 35 years ago and was given the registration number 02366759. The firm's registered office is in HALIFAX. You can find them at Causey Hall, Dispensary Walk, Halifax, . This company's SIC code is 85200 - Primary education.

Company Information

Name:THE CREATIVE LEARNING GUILD LTD
Company Number:02366759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1989
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education
  • 90040 - Operation of arts facilities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Causey Hall, Dispensary Walk, Halifax, England, HX1 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Saltonstall, Wainstalls, Halifax, England, HX2 7TR

Secretary17 October 2017Active
Lower Saltonstall, Wainstalls, Halifax, England, HX2 7TR

Director29 March 2017Active
2 Elland Road, Elland Road, Ripponden, England, HX6 4DB

Director17 October 2017Active
Marshall House, Huddersfield Road, Elland, England, HX5 9BW

Director23 February 2017Active
2, Lyndsey Court, Oakworth, Keighley, BD22 7RU

Secretary07 December 2007Active
Peacock Barn, Dawbers Lane, Euxton, Chorley, England, PR7 6EF

Secretary08 September 2015Active
Apartment 4, Wells House, Brodrick Drive, Ilkley, England, LS29 9SP

Secretary31 October 2016Active
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU

Secretary-Active
2, Lyndsey Court, Oakworth, Keighley, England, BD22 7RU

Director10 April 2015Active
Dean Clough, Halifax, HX3 5AX

Director02 June 2017Active
55 Oliver Meadows, Elland, Halifax, HX5 9HA

Director06 April 1998Active
Hob Lane Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 3QP

Director-Active
The Old Haystack, Hampton Lane, Solihull, England, B91 2QD

Director23 August 2013Active
Crossways, Kemnal Park, Haslemere, GU27 2LF

Director13 February 2008Active
4, Craven Park, Menston, Ilkley, England, LS29 6EQ

Director22 September 2014Active
Peacock Barn, Dawbers Lane, Euxton, Chorley, PR7 6EF

Director25 May 2006Active
The Rookery, 29 Kerver Lane, Dunnington, York, England, YO19 5SL

Director17 May 2018Active
Brooksbank School, Victoria Road, Elland, England, HX5 0QG

Director17 October 2017Active
16, High Ash Drive, Leeds, LS17 8RA

Director10 July 1990Active
Apartment 4, Wells House, Brodrick Drive, Ilkley, England, LS29 9SP

Director17 June 2014Active
31, Elm View, Steeton, Keighley, England, BD20 6SZ

Director22 September 2014Active
Dean Clough, Halifax, HX3 5AX

Director22 October 2010Active
17, River Street, Manchester, M1 5BG

Director10 July 1990Active
9, Lyndsey Court, Oakworth, Keighley, United Kingdom, BD22 7RU

Director12 June 2008Active
Glen Royd, Birchcliffe Road, Hebden Bridge, England, HX7 8DB

Director17 May 2018Active
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU

Director-Active
Bradford College, Great Horton Road, Bradford, England, BD7 1AY

Director08 March 2017Active
15, Beechwood Court, Queens Road, Harrogate, England, HG2 0HD

Director10 July 2018Active

People with Significant Control

Mrs Karen Louise Oldroyd
Notified on:01 August 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:2, Elland Road, Ripponden, England, HX6 4DB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Nicola Jayne Marshall
Notified on:01 August 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Marshalls Cdp, Huddersfield Road, Elland, England, HX5 9BW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stephen Robert Bullock
Notified on:01 August 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Lower Saltonstall, Wainstalls, Halifax, England, HX2 7TR
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Address

Change registered office address company with date old address new address.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company previous shortened.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Change account reference date company current extended.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-31Address

Change registered office address company with date old address new address.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Resolution

Resolution.

Download
2018-09-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.