CREATING SPACE FOR YOU CIC

Register to unlock more data on OkredoRegister

CREATING SPACE FOR YOU CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07437951

Incorporation date

12/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mews, Little Brunswick Street, Huddersfield HD1 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2010)
dot icon24/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon20/11/2025
Termination of appointment of Paul Francis Crummay as a director on 2025-09-03
dot icon20/11/2025
Termination of appointment of Richard Michael Wells as a director on 2025-09-03
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon09/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/01/2023
Director's details changed for Charlotte Mitchell on 2022-12-27
dot icon05/01/2023
Confirmation statement made on 2022-11-10 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon10/08/2021
Director's details changed for Mr Richard Michael Wells on 2021-08-10
dot icon10/08/2021
Director's details changed for Mr Paul Francis Crummay on 2021-08-10
dot icon10/08/2021
Registered office address changed from 6 George Street Driffield North Humberside YO25 6RA to The Mews Little Brunswick Street Huddersfield HD1 5JL on 2021-08-10
dot icon23/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon28/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/09/2016
Termination of appointment of Jill Bason as a director on 2016-05-27
dot icon28/09/2016
Director's details changed for Mr Richard Michael Wells on 2016-09-28
dot icon24/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon02/08/2016
Termination of appointment of Isobel Katharine Tayler as a director on 2016-05-27
dot icon03/12/2015
Annual return made up to 2015-11-12 no member list
dot icon04/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-12 no member list
dot icon28/10/2014
Registered office address changed from 7 Argyle Street York YO23 1DW to 6 George Street Driffield North Humberside YO25 6RA on 2014-10-28
dot icon09/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/07/2014
Appointment of Ms Isobel Katharine Tayler as a director on 2014-05-21
dot icon24/04/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Annual return made up to 2013-11-12 no member list
dot icon23/04/2014
Director's details changed for Mr Richard Michael Wells on 2010-11-12
dot icon23/04/2014
Director's details changed for Jill Bason on 2010-11-12
dot icon23/04/2014
Director's details changed for Paul Francis Crummay on 2010-11-12
dot icon23/04/2014
Registered office address changed from 90 Main Street York YO10 4PS on 2014-04-23
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon09/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon30/04/2013
Compulsory strike-off action has been discontinued
dot icon29/04/2013
Annual return made up to 2012-11-12 no member list
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon07/11/2012
Total exemption full accounts made up to 2011-11-30
dot icon17/04/2012
Director's details changed for Jill Carter on 2010-11-12
dot icon07/04/2012
Compulsory strike-off action has been discontinued
dot icon04/04/2012
Annual return made up to 2011-11-12 no member list
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon12/11/2010
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
109.00
-
0.00
2.92K
-
2022
0
481.00
-
2.61K
95.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Charlotte
Director
12/11/2010 - Present
1
Wells, Richard Michael
Director
12/11/2010 - 03/09/2025
1
Crummay, Paul Francis
Director
12/11/2010 - 03/09/2025
2

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+
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 CREATING SPACE FOR YOU CIC

CREATING SPACE FOR YOU CIC is an(a) Active company incorporated on 12/11/2010 with the registered office located at The Mews, Little Brunswick Street, Huddersfield HD1 5JL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATING SPACE FOR YOU CIC?

toggle

CREATING SPACE FOR YOU CIC is currently Active. It was registered on 12/11/2010 .

Where is CREATING SPACE FOR YOU CIC located?

toggle

CREATING SPACE FOR YOU CIC is registered at The Mews, Little Brunswick Street, Huddersfield HD1 5JL.

What does CREATING SPACE FOR YOU CIC do?

toggle

CREATING SPACE FOR YOU CIC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CREATING SPACE FOR YOU CIC?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-10 with no updates.