THE CREATIVE LEARNING GUILD LTD

THE CREATIVE LEARNING GUILD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CREATIVE LEARNING GUILD LTD
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02366759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CREATIVE LEARNING GUILD LTD?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education
    • Operation of arts facilities (90040) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is THE CREATIVE LEARNING GUILD LTD located?

    Registered Office Address
    52 St. Johns Lane
    HX1 2BW Halifax
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CREATIVE LEARNING GUILD LTD?

    Previous Company Names
    Company NameFromUntil
    THE DEAN CLOUGH FOUNDATIONJan 16, 2013Jan 16, 2013
    DESIGN DIMENSION EDUCATIONAL TRUSTMar 30, 1989Mar 30, 1989

    What are the latest accounts for THE CREATIVE LEARNING GUILD LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for THE CREATIVE LEARNING GUILD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Notification of Stephen Robert Bullock as a person with significant control on Aug 01, 2021

    2 pagesPSC01

    Notification of Nicola Jayne Marshall as a person with significant control on Aug 01, 2021

    2 pagesPSC01

    Notification of Karen Louise Oldroyd as a person with significant control on Aug 01, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 10, 2021

    2 pagesPSC09

    Director's details changed for Mrs Karen Louise Oldroyd on Jun 08, 2021

    2 pagesCH01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sara Miranda Robinson as a director on Jun 05, 2021

    1 pagesTM01

    Registered office address changed from Causey Hall Dispensary Walk Halifax HX1 1QR England to 52 st. Johns Lane Halifax HX1 2BW on Jun 22, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    20 pagesAA

    Previous accounting period shortened from Jul 31, 2020 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Jul 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2019

    20 pagesAA

    Termination of appointment of Colin Jackson as a director on May 15, 2019

    1 pagesTM01

    Confirmation statement made on Apr 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Kevin Mccallion as a director on Apr 04, 2019

    1 pagesTM01

    Termination of appointment of Robert Young as a director on Dec 10, 2018

    1 pagesTM01

    Registered office address changed from Dean Clough Halifax HX3 5AX to Causey Hall Dispensary Walk Halifax HX1 1QR on Oct 31, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2017

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2017

    RES15

    Who are the officers of THE CREATIVE LEARNING GUILD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLOCK, Stephen Robert
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    Secretary
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    239132560001
    BULLOCK, Stephen Robert
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    Director
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    EnglandBritish26757720001
    OLDROYD, Karen Louise
    c/o Clarity Accountancy
    Elland Road
    HX6 4DB Ripponden
    2 Elland Road
    England
    Director
    c/o Clarity Accountancy
    Elland Road
    HX6 4DB Ripponden
    2 Elland Road
    England
    EnglandBritish239096830001
    TOBIN, Nicola Jayne
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    England
    Director
    Huddersfield Road
    HX5 9BW Elland
    Marshall House
    England
    EnglandBritish141490030001
    BOWDITCH, Ruth Elizabeth
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    2
    West Yorkshire
    Secretary
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    2
    West Yorkshire
    British126094770003
    HUDDY, Norma Bernadette
    Dawbers Lane
    Euxton
    PR7 6EF Chorley
    Peacock Barn
    Lancashire
    England
    Secretary
    Dawbers Lane
    Euxton
    PR7 6EF Chorley
    Peacock Barn
    Lancashire
    England
    201308780001
    MILNER, Karl
    Brodrick Drive
    LS29 9SP Ilkley
    Apartment 4, Wells House
    England
    Secretary
    Brodrick Drive
    LS29 9SP Ilkley
    Apartment 4, Wells House
    England
    217438840001
    STANDEN, Roger
    Hob Lane, Top Farm
    Hollin Lane, Norland
    HX6 4LU Sowerby Bridge
    West Yorkshire
    Secretary
    Hob Lane, Top Farm
    Hollin Lane, Norland
    HX6 4LU Sowerby Bridge
    West Yorkshire
    British26935230002
    BOWDITCH, Ruth Elizabeth
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    2
    West Yorkshire
    England
    Director
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    2
    West Yorkshire
    England
    United KingdomBritish196652700001
    BRYERLEY, Gillian
    Dean Clough
    Halifax
    HX3 5AX
    Director
    Dean Clough
    Halifax
    HX3 5AX
    EnglandBritish232704140001
    COLLINS, Linda
    55 Oliver Meadows
    Elland
    HX5 9HA Halifax
    West Yorkshire
    Director
    55 Oliver Meadows
    Elland
    HX5 9HA Halifax
    West Yorkshire
    United KingdomBritish62348500002
    CORMAC, Anita Dove
    Hob Lane Top Farm
    Hollin Lane, Norland
    HX6 3QP Sowerby Bridge
    West Yorkshire
    Director
    Hob Lane Top Farm
    Hollin Lane, Norland
    HX6 3QP Sowerby Bridge
    West Yorkshire
    United KingdomBritish126094750001
    DANIEL, Jackie
    Hampton Lane
    B91 2QD Solihull
    The Old Haystack
    West Midlands
    England
    Director
    Hampton Lane
    B91 2QD Solihull
    The Old Haystack
    West Midlands
    England
    EnglandBritish180807880001
    GEOGHEGAN, Seamus
    Kemnal Park
    GU27 2LF Haslemere
    Crossways
    Surrey
    Director
    Kemnal Park
    GU27 2LF Haslemere
    Crossways
    Surrey
    United KingdomBritish91021620002
    HILL, Andrea Lesley
    Craven Park
    Menston
    LS29 6EQ Ilkley
    4
    West Yorkshire
    England
    Director
    Craven Park
    Menston
    LS29 6EQ Ilkley
    4
    West Yorkshire
    England
    EnglandBritish64139780001
    HUDDY, Norma Bernadette
    Dawbers Lane
    Euxton
    PR7 6EF Chorley
    Peacock Barn
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EF Chorley
    Peacock Barn
    Lancashire
    United KingdomBritish37157060001
    JACKSON, Colin
    29 Kerver Lane
    Dunnington
    YO19 5SL York
    The Rookery
    England
    Director
    29 Kerver Lane
    Dunnington
    YO19 5SL York
    The Rookery
    England
    EnglandBritish246539100001
    MCCALLION, Andrew Kevin
    Victoria Road
    HX5 0QG Elland
    Brooksbank School
    England
    Director
    Victoria Road
    HX5 0QG Elland
    Brooksbank School
    England
    EnglandBritish98667130001
    MILLER, Maurice
    High Ash Drive
    LS17 8RA Leeds
    16
    West Yorkshire
    Director
    High Ash Drive
    LS17 8RA Leeds
    16
    West Yorkshire
    EnglandBritish1504060003
    MILNER, Karl John Richard
    Brodrick Drive
    LS29 9SP Ilkley
    Apartment 4, Wells House
    England
    Director
    Brodrick Drive
    LS29 9SP Ilkley
    Apartment 4, Wells House
    England
    United KingdomBritish154046960002
    PARKINSON, Janet
    Elm View
    Steeton
    BD20 6SZ Keighley
    31
    West Yorkshire
    England
    Director
    Elm View
    Steeton
    BD20 6SZ Keighley
    31
    West Yorkshire
    England
    EnglandBritish129783940001
    RAPER, Elizabeth
    Dean Clough
    Halifax
    HX3 5AX
    Director
    Dean Clough
    Halifax
    HX3 5AX
    United KingdomBritish101479650003
    REES LEAHY, Helen, Professor
    River Street
    M1 5BG Manchester
    17
    Director
    River Street
    M1 5BG Manchester
    17
    UkBritish91729370002
    ROBINSON, Ruth Elizabeth
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    9
    West Yorkshire
    United Kingdom
    Director
    Lyndsey Court
    Oakworth
    BD22 7RU Keighley
    9
    West Yorkshire
    United Kingdom
    Great BritainBritish126094770002
    ROBINSON, Sara Miranda
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    Glen Royd
    England
    Director
    Birchcliffe Road
    HX7 8DB Hebden Bridge
    Glen Royd
    England
    EnglandBritish131758600001
    STANDEN, Roger
    Hob Lane, Top Farm
    Hollin Lane, Norland
    HX6 4LU Sowerby Bridge
    West Yorkshire
    Director
    Hob Lane, Top Farm
    Hollin Lane, Norland
    HX6 4LU Sowerby Bridge
    West Yorkshire
    United KingdomBritish26935230002
    WELSH, Andrew William
    Great Horton Road
    BD7 1AY Bradford
    Bradford College
    England
    Director
    Great Horton Road
    BD7 1AY Bradford
    Bradford College
    England
    EnglandBritish155813620001
    YOUNG, Robert
    Beechwood Court
    Queens Road
    HG2 0HD Harrogate
    15
    England
    Director
    Beechwood Court
    Queens Road
    HG2 0HD Harrogate
    15
    England
    EnglandBritish248557060001

    Who are the persons with significant control of THE CREATIVE LEARNING GUILD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Karen Louise Oldroyd
    Elland Road
    HX6 4DB Ripponden
    2
    West Yorkshire
    England
    Aug 01, 2021
    Elland Road
    HX6 4DB Ripponden
    2
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Nicola Jayne Marshall
    Huddersfield Road
    HX5 9BW Elland
    Marshalls Cdp
    West Yorkshire
    England
    Aug 01, 2021
    Huddersfield Road
    HX5 9BW Elland
    Marshalls Cdp
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Robert Bullock
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    Aug 01, 2021
    Wainstalls
    HX2 7TR Halifax
    Lower Saltonstall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE CREATIVE LEARNING GUILD LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 23, 2017Aug 01, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0