CIRQUE SKILLS PATHWAY C.I.C.

Register to unlock more data on OkredoRegister

CIRQUE SKILLS PATHWAY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10499887

Incorporation date

28/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

7 Jetstream Drive, Auckley, Doncaster DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2016)
dot icon24/07/2025
Final Gazette dissolved following liquidation
dot icon24/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Statement of affairs
dot icon16/09/2024
Registered office address changed from 2nd Floor, Silver House Silver Street Doncaster DN1 1HL England to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2024-09-16
dot icon26/08/2024
Termination of appointment of David Andrew Coupe as a director on 2024-05-31
dot icon26/08/2024
Termination of appointment of Vesta Ryng as a director on 2024-06-30
dot icon26/08/2024
Termination of appointment of Bradley Micheal Farrell as a director on 2024-05-31
dot icon18/05/2024
Micro company accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon28/11/2023
Micro company accounts made up to 2022-11-30
dot icon01/06/2023
Appointment of Mr Bradley Micheal Farrell as a director on 2023-06-01
dot icon01/06/2023
Appointment of Mr David Coupe as a director on 2023-06-01
dot icon14/04/2023
Termination of appointment of Stephen Joyce as a director on 2023-03-01
dot icon14/12/2022
Confirmation statement made on 2022-11-27 with updates
dot icon07/04/2022
Micro company accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon10/12/2021
Director's details changed for Ms Vanessa Marie Sullivan on 2021-11-20
dot icon10/12/2021
Director's details changed for Mr Stephen Joyce on 2021-12-10
dot icon10/12/2021
Director's details changed for Mr Stephen Joyce on 2021-11-26
dot icon06/04/2021
Micro company accounts made up to 2020-11-30
dot icon06/01/2021
Appointment of Mr Stephen Joyce as a director on 2021-01-06
dot icon04/01/2021
Director's details changed for Miss Vanessa Marie Sullivan on 2020-01-11
dot icon02/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon02/01/2021
Director's details changed for Miss Vanessa Marie Sullivan on 2020-01-10
dot icon30/12/2020
Director's details changed for Mr Stuart Jones on 2020-01-11
dot icon15/09/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/09/2019
Micro company accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/02/2018
Appointment of Ms Vesta Ryng as a director on 2018-02-19
dot icon09/02/2018
Satisfaction of charge 104998870001 in full
dot icon30/01/2018
Registration of charge 104998870001, created on 2018-01-24
dot icon10/01/2018
Appointment of Mr Stuart Jones as a director on 2017-12-29
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with updates
dot icon24/10/2017
Resolutions
dot icon24/10/2017
Change of name
dot icon24/10/2017
Change of name notice
dot icon09/10/2017
Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to 2nd Floor, Silver House Silver Street Doncaster DN1 1HL on 2017-10-09
dot icon26/09/2017
Resolutions
dot icon14/03/2017
Termination of appointment of Becky Marie Thompson as a director on 2017-03-14
dot icon16/01/2017
Registered office address changed from 98 st. Wilfrids Road Doncaster DN4 6AF England to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2017-01-16
dot icon14/12/2016
Registered office address changed from 126 Bawtry Road Doncaster DN4 7BP England to 98 st. Wilfrids Road Doncaster DN4 6AF on 2016-12-14
dot icon14/12/2016
Director's details changed for Miss Vanessa Marie Sullivan on 2016-12-14
dot icon28/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
27/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Stephen
Director
06/01/2021 - 01/03/2023
20
Jones, Stuart
Director
29/12/2017 - Present
6
Mr Bradley Micheal Farrell
Director
01/06/2023 - 31/05/2024
1
Mrs Vanessa Marie Jones
Director
28/11/2016 - Present
2
Ryng, Vesta
Director
19/02/2018 - 30/06/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRQUE SKILLS PATHWAY C.I.C.

CIRQUE SKILLS PATHWAY C.I.C. is an(a) Dissolved company incorporated on 28/11/2016 with the registered office located at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRQUE SKILLS PATHWAY C.I.C.?

toggle

CIRQUE SKILLS PATHWAY C.I.C. is currently Dissolved. It was registered on 28/11/2016 and dissolved on 24/07/2025.

Where is CIRQUE SKILLS PATHWAY C.I.C. located?

toggle

CIRQUE SKILLS PATHWAY C.I.C. is registered at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS.

What does CIRQUE SKILLS PATHWAY C.I.C. do?

toggle

CIRQUE SKILLS PATHWAY C.I.C. operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CIRQUE SKILLS PATHWAY C.I.C.?

toggle

The latest filing was on 24/07/2025: Final Gazette dissolved following liquidation.