Scarborough
North Yorkshire
YO12 4AS
Director Name | Mr Ray Williamson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2008(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | High Hall Yedmandale Road, West Ayton Scarborough North Yorkshire YO13 9JP |
Director Name | Mr James Edward Koppert |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(10 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mrs Helen Berry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Curator |
Country of Residence | England |
Correspondence Address | C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Mr Simon GÉRard Featherstone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB |
Director Name | Cllr Sheila Kettlewell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Long Mynd 7 North Street, Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Jane Poulton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Artist |
Correspondence Address | 22 Grove Road Filey North Yorkshire YO14 9LX |
Director Name | Michael Gordon |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow 58a Esplanade Scarborough North Yorkshire YO11 2UZ |
Director Name | John Munro |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 4 Ramshill Road Scarborough North Yorkshire YO11 2QE |
Secretary Name | Mrs Wendy Meriel Holroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lovell Garth Foxholes North Yorks YO25 3QP |
Director Name | Nicholas George Mawby |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2008) |
Role | Ci Manager |
Correspondence Address | 14 St Quintin Field Nafferton Driffield North Humberside YO25 4PD |
Director Name | Dr Paul Martin Arnold |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2012) |
Role | University Lecturer Dpt Dean |
Country of Residence | United Kingdom |
Correspondence Address | 26 Royal Avenue Scarborough North Yorkshire YO11 2LT |
Director Name | Mrs Sharon Markham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2016) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Fairfield Cottage Throxenby Hall Throxenby Lane Scarborough North Yorkshire YO12 5RE |
Director Name | Mrs Tracy Margaret Fletcher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 August 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Creative Workspace The Crescent Scarborough North Yorkshire YO11 2PW |
Director Name | Mrs Amanda Kitto |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodend Creative Workspace The Crescent Scarborough North Yorkshire YO11 2PW |
Director Name | Cllr Liz Colling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2017(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Westbourne Park Westbourne Park Scarborough YO12 4AS |
Website | create.uk.net |
---|---|
Telephone | 01723 384545 |
Telephone region | Scarborough |
Registered Address | C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Year | 2014 |
---|---|
Turnover | £112,457 |
Net Worth | £3,702 |
Cash | £49,542 |
Current Liabilities | £51,494 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
7 October 2020 | Termination of appointment of John Munro as a director on 23 May 2020 (1 page) |
---|---|
26 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr Simon Gérard Featherstone as a director on 9 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Liz Colling as a director on 9 April 2020 (1 page) |
21 April 2020 | Termination of appointment of Michael Gordon as a director on 9 April 2020 (1 page) |
21 April 2020 | Appointment of Mrs Helen Berry as a director on 9 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
14 August 2019 | Registered office address changed from Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB on 14 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
13 November 2018 | Notification of a person with significant control statement (2 pages) |
9 October 2018 | Termination of appointment of Wendy Meriel Holroyd as a secretary on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Tracy Margaret Fletcher as a director on 7 August 2018 (1 page) |
9 October 2018 | Cessation of Wendy Meriel Holroyd as a person with significant control on 30 September 2018 (1 page) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
13 December 2017 | Termination of appointment of Amanda Kitto as a director on 7 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Amanda Kitto as a director on 7 December 2017 (1 page) |
27 April 2017 | Appointment of Mr James Edward Koppert as a director on 25 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr James Edward Koppert as a director on 25 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
17 January 2017 | Termination of appointment of Sharon Markham as a director on 7 January 2016 (1 page) |
17 January 2017 | Appointment of Ms Liz Colling as a director on 7 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Liz Colling as a director on 7 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Sharon Markham as a director on 7 January 2016 (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
19 April 2016 | Annual return made up to 15 April 2016 no member list (9 pages) |
19 April 2016 | Annual return made up to 15 April 2016 no member list (9 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
17 October 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
29 April 2015 | Annual return made up to 15 April 2015 no member list (9 pages) |
29 April 2015 | Annual return made up to 15 April 2015 no member list (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (15 pages) |
22 April 2014 | Annual return made up to 15 April 2014 no member list (9 pages) |
22 April 2014 | Annual return made up to 15 April 2014 no member list (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 April 2013 | Annual return made up to 15 April 2013 no member list (9 pages) |
16 April 2013 | Annual return made up to 15 April 2013 no member list (9 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 September 2012 | Secretary's details changed for Wendy Meriel Clews on 24 September 2012 (1 page) |
24 September 2012 | Secretary's details changed for Wendy Meriel Clews on 24 September 2012 (1 page) |
24 July 2012 | Appointment of Mrs Amanda Kitto as a director (2 pages) |
24 July 2012 | Appointment of Mrs Amanda Kitto as a director (2 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (8 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (8 pages) |
12 April 2012 | Termination of appointment of Paul Arnold as a director (1 page) |
12 April 2012 | Termination of appointment of Paul Arnold as a director (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 no member list (9 pages) |
26 April 2011 | Director's details changed for Mrs Sharon Balding on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mrs Sharon Balding on 26 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 15 April 2011 no member list (9 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Appointment of Mrs Tracy Margaret Fletcher as a director (2 pages) |
31 August 2010 | Appointment of Mrs Tracy Margaret Fletcher as a director (2 pages) |
20 April 2010 | Director's details changed for John Munro on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for John Munro on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
20 April 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
20 April 2010 | Director's details changed for Michael Gordon on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Paul Martin Arnold on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Dr Paul Martin Arnold on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Gordon on 15 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Sheila Kettlewell as a director (1 page) |
8 April 2010 | Termination of appointment of Sheila Kettlewell as a director (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Director appointed mrs sharon balding (1 page) |
28 September 2009 | Director appointed mrs sharon balding (1 page) |
20 July 2009 | Appointment terminated director jane poulton (1 page) |
20 July 2009 | Appointment terminated director jane poulton (1 page) |
15 April 2009 | Annual return made up to 15/04/09 (4 pages) |
15 April 2009 | Annual return made up to 15/04/09 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Director appointed paul martin arnold logged form (2 pages) |
10 November 2008 | Director appointed paul martin arnold logged form (2 pages) |
21 August 2008 | Director appointed dr paul martin arnold (2 pages) |
21 August 2008 | Director appointed dr paul martin arnold (2 pages) |
20 August 2008 | Director appointed ray williamson (2 pages) |
20 August 2008 | Director appointed ray williamson (2 pages) |
5 August 2008 | Appointment terminated director nicholas mawby (1 page) |
5 August 2008 | Appointment terminated director nicholas mawby (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 7 39-40 queen street scarborough north yorkshire YO11 1HQ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 7 39-40 queen street scarborough north yorkshire YO11 1HQ (1 page) |
17 April 2008 | Annual return made up to 16/04/08 (4 pages) |
17 April 2008 | Annual return made up to 16/04/08 (4 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
13 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
13 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 April 2007 | Incorporation (37 pages) |
16 April 2007 | Incorporation (37 pages) |