This company is commonly known as The Creativity Centre Educational Trust. The company was founded 23 years ago and was given the registration number 04023948. The firm's registered office is in TORQUAY. You can find them at 1st Floor, Cef Building Broomhill Way, Torquay, Devon. This company's SIC code is 58110 - Book publishing.
Name | : | THE CREATIVITY CENTRE EDUCATIONAL TRUST |
---|---|---|
Company Number | : | 04023948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Cef Building Broomhill Way, Torquay, Devon, TQ2 7QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Millicent Road, West Bridgford, Nottingham, England, NG2 7LD | Director | 22 July 2003 | Active |
7 Staybrite Avenue, Bingley, BD16 1PR | Director | 22 July 2003 | Active |
Montpellier House, Montpellier Road, Torquay, England, TQ1 1BJ | Director | 30 April 2020 | Active |
1st, Floor, Cef Building Broomhill Way, Torquay, TQ2 7QN | Director | 04 July 2019 | Active |
18 Saint Anns Lane, Leeds, LS4 2SE | Secretary | 16 May 2001 | Active |
4 Southfield Avenue, Leeds, LS17 6RN | Secretary | 20 December 2000 | Active |
19 High Court Lane, The Calls, Leeds, LS2 7EU | Secretary | 29 June 2000 | Active |
151 Main Street, Fulford, York, YO10 4PR | Secretary | 09 October 2007 | Active |
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU | Secretary | 01 July 2002 | Active |
36, Saffrons Park, Eastbourne, England, BN20 7UX | Director | 16 May 2001 | Active |
43 Fyfe Grove, Baildon, Shipley, BD17 6DN | Director | 29 June 2000 | Active |
Dean Clough, Halifax, HX3 5AX | Director | 16 May 2001 | Active |
3 Ladywood Road, Leeds, LS8 2QF | Director | 16 May 2001 | Active |
3 Weetwood Avenue, Headingley, Leeds, LS16 5NG | Director | 22 July 2003 | Active |
151 Main Street, Fulford, York, YO10 4PR | Director | 09 October 2007 | Active |
4, Gledhow Lane, Leeds, England, LS8 1SA | Director | 17 January 2014 | Active |
60 Alpha Terrace, Cambridge, CB2 2HT | Director | 16 May 2001 | Active |
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU | Director | 16 May 2001 | Active |
4 Washington Square Village, Apartment 11t, New York, Usa, | Director | 15 May 2001 | Active |
Flat 3, Oak Lea, 264 Lidgett Lane, Leeds, United Kingdom, LS17 6QE | Director | 24 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.