THE CREATIVE LEARNING GUILD LTD
Overview
| Company Name | THE CREATIVE LEARNING GUILD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02366759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CREATIVE LEARNING GUILD LTD?
| Company Name | From | Until |
|---|---|---|
| THE DEAN CLOUGH FOUNDATION | Jan 16, 2013 | Jan 16, 2013 |
| DESIGN DIMENSION EDUCATIONAL TRUST | Mar 30, 1989 | Mar 30, 1989 |
What are the latest accounts for THE CREATIVE LEARNING GUILD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for THE CREATIVE LEARNING GUILD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Notification of Stephen Robert Bullock as a person with significant control on Aug 01, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Nicola Jayne Marshall as a person with significant control on Aug 01, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Karen Louise Oldroyd as a person with significant control on Aug 01, 2021 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 10, 2021 | 2 pages | PSC09 | ||||||||||
Director's details changed for Mrs Karen Louise Oldroyd on Jun 08, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sara Miranda Robinson as a director on Jun 05, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of Colin Jackson as a director on May 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Kevin Mccallion as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Young as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Dean Clough Halifax HX3 5AX to Causey Hall Dispensary Walk Halifax HX1 1QR on Oct 31, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE CREATIVE LEARNING GUILD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BULLOCK, Stephen Robert | Secretary | Wainstalls HX2 7TR Halifax Lower Saltonstall England | 239132560001 | |||||||
| BULLOCK, Stephen Robert | Director | Wainstalls HX2 7TR Halifax Lower Saltonstall England | England | British | 26757720001 | |||||
| OLDROYD, Karen Louise | Director | c/o Clarity Accountancy Elland Road HX6 4DB Ripponden 2 Elland Road England | England | British | 239096830001 | |||||
| TOBIN, Nicola Jayne | Director | Huddersfield Road HX5 9BW Elland Marshall House England | England | British | 141490030001 | |||||
| BOWDITCH, Ruth Elizabeth | Secretary | Lyndsey Court Oakworth BD22 7RU Keighley 2 West Yorkshire | British | 126094770003 | ||||||
| HUDDY, Norma Bernadette | Secretary | Dawbers Lane Euxton PR7 6EF Chorley Peacock Barn Lancashire England | 201308780001 | |||||||
| MILNER, Karl | Secretary | Brodrick Drive LS29 9SP Ilkley Apartment 4, Wells House England | 217438840001 | |||||||
| STANDEN, Roger | Secretary | Hob Lane, Top Farm Hollin Lane, Norland HX6 4LU Sowerby Bridge West Yorkshire | British | 26935230002 | ||||||
| BOWDITCH, Ruth Elizabeth | Director | Lyndsey Court Oakworth BD22 7RU Keighley 2 West Yorkshire England | United Kingdom | British | 196652700001 | |||||
| BRYERLEY, Gillian | Director | Dean Clough Halifax HX3 5AX | England | British | 232704140001 | |||||
| COLLINS, Linda | Director | 55 Oliver Meadows Elland HX5 9HA Halifax West Yorkshire | United Kingdom | British | 62348500002 | |||||
| CORMAC, Anita Dove | Director | Hob Lane Top Farm Hollin Lane, Norland HX6 3QP Sowerby Bridge West Yorkshire | United Kingdom | British | 126094750001 | |||||
| DANIEL, Jackie | Director | Hampton Lane B91 2QD Solihull The Old Haystack West Midlands England | England | British | 180807880001 | |||||
| GEOGHEGAN, Seamus | Director | Kemnal Park GU27 2LF Haslemere Crossways Surrey | United Kingdom | British | 91021620002 | |||||
| HILL, Andrea Lesley | Director | Craven Park Menston LS29 6EQ Ilkley 4 West Yorkshire England | England | British | 64139780001 | |||||
| HUDDY, Norma Bernadette | Director | Dawbers Lane Euxton PR7 6EF Chorley Peacock Barn Lancashire | United Kingdom | British | 37157060001 | |||||
| JACKSON, Colin | Director | 29 Kerver Lane Dunnington YO19 5SL York The Rookery England | England | British | 246539100001 | |||||
| MCCALLION, Andrew Kevin | Director | Victoria Road HX5 0QG Elland Brooksbank School England | England | British | 98667130001 | |||||
| MILLER, Maurice | Director | High Ash Drive LS17 8RA Leeds 16 West Yorkshire | England | British | 1504060003 | |||||
| MILNER, Karl John Richard | Director | Brodrick Drive LS29 9SP Ilkley Apartment 4, Wells House England | United Kingdom | British | 154046960002 | |||||
| PARKINSON, Janet | Director | Elm View Steeton BD20 6SZ Keighley 31 West Yorkshire England | England | British | 129783940001 | |||||
| RAPER, Elizabeth | Director | Dean Clough Halifax HX3 5AX | United Kingdom | British | 101479650003 | |||||
| REES LEAHY, Helen, Professor | Director | River Street M1 5BG Manchester 17 | Uk | British | 91729370002 | |||||
| ROBINSON, Ruth Elizabeth | Director | Lyndsey Court Oakworth BD22 7RU Keighley 9 West Yorkshire United Kingdom | Great Britain | British | 126094770002 | |||||
| ROBINSON, Sara Miranda | Director | Birchcliffe Road HX7 8DB Hebden Bridge Glen Royd England | England | British | 131758600001 | |||||
| STANDEN, Roger | Director | Hob Lane, Top Farm Hollin Lane, Norland HX6 4LU Sowerby Bridge West Yorkshire | United Kingdom | British | 26935230002 | |||||
| WELSH, Andrew William | Director | Great Horton Road BD7 1AY Bradford Bradford College England | England | British | 155813620001 | |||||
| YOUNG, Robert | Director | Beechwood Court Queens Road HG2 0HD Harrogate 15 England | England | British | 248557060001 |
Who are the persons with significant control of THE CREATIVE LEARNING GUILD LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Karen Louise Oldroyd | Aug 01, 2021 | Elland Road HX6 4DB Ripponden 2 West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Nicola Jayne Marshall | Aug 01, 2021 | Huddersfield Road HX5 9BW Elland Marshalls Cdp West Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen Robert Bullock | Aug 01, 2021 | Wainstalls HX2 7TR Halifax Lower Saltonstall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CREATIVE LEARNING GUILD LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 23, 2017 | Aug 01, 2021 | The 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