CITY COMMUNITY LEARNING TRUST

Register to unlock more data on OkredoRegister

CITY COMMUNITY LEARNING TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07476344

Incorporation date

22/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stradbroke Primary School, Richmond Road, Sheffield S13 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2010)
dot icon05/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2023
First Gazette notice for voluntary strike-off
dot icon11/12/2023
Application to strike the company off the register
dot icon08/06/2023
Appointment of Mr John Ian Howard Sitch as a director on 2023-06-08
dot icon08/06/2023
Registered office address changed from Woodthorpe Community Primary School Lewis Road Sheffield S13 8DA to Stradbroke Primary School Richmond Road Sheffield S13 8LT on 2023-06-08
dot icon08/06/2023
Termination of appointment of David Mark Smith as a director on 2023-06-08
dot icon29/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/11/2021
Notification of a person with significant control statement
dot icon04/11/2021
Withdrawal of a person with significant control statement on 2021-11-04
dot icon24/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/02/2019
Termination of appointment of David Richard Gough as a director on 2019-01-01
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon28/02/2017
Termination of appointment of Susan Elizabeth Beeley as a director on 2015-03-01
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Annual return made up to 2016-02-22 no member list
dot icon23/02/2016
Termination of appointment of Laurence Michael Angel as a director on 2016-02-17
dot icon23/02/2016
Termination of appointment of Lynnette Glossop as a director on 2015-08-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2015-01-05 no member list
dot icon06/01/2015
Termination of appointment of Emma Louise Parkin as a secretary on 2014-09-01
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Termination of appointment of John Albert Eaton as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of Christopher Mark Jennings as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of Martin Jon Fallon as a director on 2014-07-01
dot icon09/04/2014
Registered office address changed from The City School Stradbroke Road Sheffield South Yorkshire S13 8SS on 2014-04-09
dot icon16/01/2014
Annual return made up to 2013-12-22 no member list
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Appointment of Mr David Richard Gough as a director on 2013-09-01
dot icon09/09/2013
Termination of appointment of Elaine Doreen Flaherty as a director on 2013-08-31
dot icon30/01/2013
Termination of appointment of Nicola Auriol Capelin as a director on 2013-01-23
dot icon30/01/2013
Annual return made up to 2012-12-22 no member list
dot icon18/09/2012
Termination of appointment of Matthew Timothy Percival as a director on 2012-08-31
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-22 no member list
dot icon17/01/2012
Director's details changed for Mr David Mark Smith on 2011-07-01
dot icon17/01/2012
Director's details changed for Christopher Mark Jennings on 2010-12-22
dot icon17/01/2012
Director's details changed for Lynnette Glossop on 2010-12-22
dot icon17/01/2012
Director's details changed for Martin Jon Fallon on 2010-12-22
dot icon14/09/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon14/09/2011
Appointment of Emma Louise Parkin as a secretary on 2011-05-02
dot icon22/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.24 % *

* during past year

Cash in Bank

£3,318.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
3.74K
-
2022
0
-
-
0.00
3.32K
-
2022
0
-
-
0.00
3.32K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.32K £Descended-11.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Mark
Director
22/12/2010 - 08/06/2023
1
Sitch, John Ian Howard
Director
08/06/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY COMMUNITY LEARNING TRUST

CITY COMMUNITY LEARNING TRUST is an(a) Dissolved company incorporated on 22/12/2010 with the registered office located at Stradbroke Primary School, Richmond Road, Sheffield S13 8LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY COMMUNITY LEARNING TRUST?

toggle

CITY COMMUNITY LEARNING TRUST is currently Dissolved. It was registered on 22/12/2010 and dissolved on 05/03/2024.

Where is CITY COMMUNITY LEARNING TRUST located?

toggle

CITY COMMUNITY LEARNING TRUST is registered at Stradbroke Primary School, Richmond Road, Sheffield S13 8LT.

What does CITY COMMUNITY LEARNING TRUST do?

toggle

CITY COMMUNITY LEARNING TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CITY COMMUNITY LEARNING TRUST?

toggle

The latest filing was on 05/03/2024: Final Gazette dissolved via voluntary strike-off.