COLCHESTER YOUTH ARTS PARTNERSHIP

Register to unlock more data on OkredoRegister

COLCHESTER YOUTH ARTS PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806479

Incorporation date

13/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Chaffinch Gardens, Colchester CO4 3FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon17/01/2026
Micro company accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon20/03/2025
Change of details for Mr Nigel Peter Hildreth as a person with significant control on 2025-03-19
dot icon24/02/2025
Notification of Anthony Charles Roberts as a person with significant control on 2025-02-12
dot icon24/02/2025
Notification of Sally Jeanne Thomson as a person with significant control on 2025-02-13
dot icon29/01/2025
Micro company accounts made up to 2024-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon06/12/2023
Termination of appointment of David Andrew Wells Allen as a director on 2023-12-04
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/02/2021
Director's details changed for Mr Anthony Charles Roberts on 2020-01-05
dot icon24/02/2021
Appointment of Ms Sally Jeanne Thomson as a director on 2021-02-11
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon10/09/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon31/05/2018
Registered office address changed from , Dept of Media and Performing, Arts Colchester Sixth Form, College North Hill, Colchester, CO1 1SN to 13 Chaffinch Gardens Colchester CO4 3FH on 2018-05-31
dot icon31/05/2018
Appointment of Mr Nigel Peter Edward Hildreth as a secretary on 2018-05-31
dot icon31/05/2018
Termination of appointment of Allan Thomas Tucker as a secretary on 2018-05-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/07/2015
Annual return made up to 2015-07-13 no member list
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-13 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-13 no member list
dot icon24/07/2013
Termination of appointment of Janet Young as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-13 no member list
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-13 no member list
dot icon07/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/11/2010
Appointment of Mr Anthony Charles Roberts as a director
dot icon29/11/2010
Termination of appointment of Helen Sparkes as a director
dot icon29/11/2010
Termination of appointment of Anthony Saitta as a director
dot icon29/11/2010
Termination of appointment of Philippa Nee as a director
dot icon24/09/2010
Annual return made up to 2010-07-13 no member list
dot icon24/09/2010
Director's details changed for Helen Mary Sparkes on 2010-01-01
dot icon24/09/2010
Director's details changed for Janet Bryony Alexandra Young on 2010-01-01
dot icon24/09/2010
Director's details changed for Philippa Nee on 2010-01-01
dot icon24/09/2010
Director's details changed for Mr Nigel Hildreth on 2010-01-01
dot icon04/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 13/07/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/09/2008
Annual return made up to 13/07/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon31/08/2007
Annual return made up to 13/07/07
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 13/07/06
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Annual return made up to 13/07/05
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Director resigned
dot icon03/08/2004
Annual return made up to 13/07/04
dot icon11/02/2004
New director appointed
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon22/07/2003
Annual return made up to 13/07/03
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Director resigned
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon28/01/2003
New secretary appointed
dot icon27/01/2003
Secretary resigned
dot icon24/09/2002
Annual return made up to 13/07/02
dot icon02/07/2002
New director appointed
dot icon02/07/2002
Director resigned
dot icon27/06/2002
Director's particulars changed
dot icon29/01/2002
Registered office changed on 29/01/02 from:\sir charles lucas school, hawthorn avenue, colchester, essex CO4 3JL
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon26/07/2001
Annual return made up to 13/07/01
dot icon08/02/2001
Full accounts made up to 2000-03-31
dot icon09/08/2000
Annual return made up to 13/07/00
dot icon09/08/2000
Director resigned
dot icon30/05/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon13/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.38K
-
0.00
-
-
2022
0
6.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hildreth, Nigel Peter
Director
13/07/1999 - Present
3
Roberts, Anthony Charles
Director
22/11/2010 - Present
11
Lee, Nicholas John
Secretary
13/07/1999 - 18/12/2002
1
Tucker, Allan Thomas
Secretary
18/12/2002 - 31/05/2018
1
Sarley, Catherine Mary Ann
Director
09/04/2002 - 08/07/2003
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLCHESTER YOUTH ARTS PARTNERSHIP

COLCHESTER YOUTH ARTS PARTNERSHIP is an(a) Active company incorporated on 13/07/1999 with the registered office located at 13 Chaffinch Gardens, Colchester CO4 3FH. There are currently 4 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 COLCHESTER YOUTH ARTS PARTNERSHIP?

toggle

COLCHESTER YOUTH ARTS PARTNERSHIP is currently Active. It was registered on 13/07/1999 .

Where is COLCHESTER YOUTH ARTS PARTNERSHIP located?

toggle

COLCHESTER YOUTH ARTS PARTNERSHIP is registered at 13 Chaffinch Gardens, Colchester CO4 3FH.

What does COLCHESTER YOUTH ARTS PARTNERSHIP do?

toggle

COLCHESTER YOUTH ARTS PARTNERSHIP operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLCHESTER YOUTH ARTS PARTNERSHIP?

toggle

The latest filing was on 17/01/2026: Micro company accounts made up to 2025-03-31.