Company NameCreative International Adventures (U.K) Limited
Company StatusActive
Company Number06665188
CategoryPrivate Limited Company
Incorporation Date5 August 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section PEducation
SIC 85510Sports and recreation education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Jennifer Ann Hendy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Brantam Off Broad Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JU
Director NameMr John Francis Hendy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months
RoleSenior Youth Worker
Country of ResidenceEngland
Correspondence Address2 Brantam Off Broad Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JU
Director NameMr Peter Hendy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 8 months
RoleOutdoor Education Worker
Country of ResidenceEngland
Correspondence Address2 Brantam Off Broad Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JU
Director NameNorma Helen Rossi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Boiler House Shaw Lodge Mills
Halifax
West Yorkshire
HX3 9ET
Director NameMr Adrian Christopher O'Connor
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(1 week, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Avenue
Lightcliffe
Halifax
West Yorkshire
HX3 8AP
Director NameMrs Virginia Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 04 March 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address295 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameAdam & Co Formations Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2008(same day as company formation)
Correspondence AddressFirst Floor 1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Contact

Websiteciadventures.com
Email address[email protected]
Telephone01422 410727
Telephone regionHalifax

Location

Registered AddressThe Boiler House
Shaw Lodge Mills
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

25 at £1Adrian Christopher O'connor
25.00%
Ordinary
25 at £1Jennifer Ann Hendy
25.00%
Ordinary
25 at £1John Francis Hendy
25.00%
Ordinary
25 at £1Peter Hendy
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,258
Cash£16,856
Current Liabilities£19,906

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

20 December 2020Total exemption full accounts made up to 31 August 2020 (5 pages)
19 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
20 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
30 November 2012Termination of appointment of Adrian O'connor as a director (1 page)
30 November 2012Termination of appointment of Adrian O'connor as a director (1 page)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 October 2011Registered office address changed from 2 Brantum Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 2 Brantum Broad Lane Luddendenfoot Halifax West Yorkshire HX2 6JU United Kingdom on 25 October 2011 (1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page)
1 June 2011Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page)
1 June 2011Registered office address changed from First Floor 1 Edmund Street Bradford West Yorkshire BD5 0BH on 1 June 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Peter Hendy on 5 August 2010 (2 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Jennifer Ann Hendy on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Peter Hendy on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Peter Hendy on 5 August 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 March 2010Termination of appointment of Virginia Hunt as a director (1 page)
4 March 2010Termination of appointment of Virginia Hunt as a director (1 page)
3 November 2009Appointment of Mrs Virginia Hunt as a director (2 pages)
3 November 2009Appointment of Mrs Virginia Hunt as a director (2 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 August 2009Return made up to 05/08/09; full list of members (4 pages)
19 September 2008Director appointed jennifer ann hendy (2 pages)
19 September 2008Director appointed adrian christopher o'connor (2 pages)
19 September 2008Director appointed john francis hendy (2 pages)
19 September 2008Appointment terminated director adam & co formations LIMITED (1 page)
19 September 2008Director appointed jennifer ann hendy (2 pages)
19 September 2008Director appointed peter hendy (2 pages)
19 September 2008Appointment terminated secretary adam & co secretarial LIMITED (1 page)
19 September 2008Appointment terminated secretary adam & co secretarial LIMITED (1 page)
19 September 2008Appointment terminated director adam & co formations LIMITED (1 page)
19 September 2008Director appointed adrian christopher o'connor (2 pages)
19 September 2008Director appointed john francis hendy (2 pages)
19 September 2008Director appointed peter hendy (2 pages)
18 August 2008Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 August 2008Ad 14/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Incorporation (13 pages)
5 August 2008Incorporation (13 pages)