CREATIVE YOUTH NETWORK

Register to unlock more data on OkredoRegister

CREATIVE YOUTH NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01099684

Incorporation date

01/03/1973

Size

Full

Contacts

Registered address

Registered address

20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol BS15 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1973)
dot icon02/04/2026
Appointment of Lucy Millie Caswell as a director on 2026-03-31
dot icon01/10/2025
Termination of appointment of Joanna Jane Grant as a director on 2025-09-30
dot icon01/10/2025
Termination of appointment of Kirsty Louise Swan as a director on 2025-09-30
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/07/2024
Full accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Akilah Walton as a director on 2024-05-21
dot icon13/03/2024
Director's details changed for Mr Neil Bennett on 2024-03-13
dot icon06/02/2024
Registration of charge 010996840004, created on 2024-01-30
dot icon03/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Termination of appointment of Kyra Anne Neubauer as a director on 2023-04-17
dot icon15/01/2023
Termination of appointment of Raj Kakar-Clayton as a director on 2023-01-10
dot icon24/11/2022
Termination of appointment of Lucio Flavio De Souza Mesquita as a director on 2022-11-20
dot icon24/11/2022
Appointment of Ms Noelle Rumball as a director on 2022-11-14
dot icon10/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon05/10/2022
Termination of appointment of William Howard Robert Durie as a director on 2022-09-20
dot icon05/10/2022
Termination of appointment of Maria Imran as a director on 2022-09-20
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon30/09/2022
Registration of charge 010996840003, created on 2022-09-27
dot icon18/05/2022
Appointment of Mr Mohammed Rashid as a director on 2022-03-01
dot icon06/04/2022
Appointment of Dr Kyra Anne Neubauer as a director on 2022-03-01
dot icon31/03/2022
Appointment of Miss Kayleigh Wainwright as a director on 2022-03-01
dot icon30/03/2022
Appointment of Miss Akilah Walton as a director on 2022-03-01
dot icon03/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Michael David Lea as a director on 2021-09-07
dot icon14/09/2021
Termination of appointment of Deepraj Singh as a director on 2021-09-07
dot icon22/06/2021
Termination of appointment of Margaret Lily Curtis as a director on 2021-06-08
dot icon19/04/2021
Appointment of Mr James Robert Foreman as a director on 2021-03-02
dot icon19/04/2021
Appointment of Ms Katherine Ward as a director on 2019-11-19
dot icon21/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Termination of appointment of Lynne Elvins as a director on 2019-11-19
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Andrew Peter Smith as a director on 2019-05-14
dot icon26/09/2019
Termination of appointment of Robyn Sandilands as a director on 2019-09-20
dot icon10/09/2019
Auditor's resignation
dot icon13/02/2019
Termination of appointment of Julian Davis as a director on 2019-02-12
dot icon07/02/2019
Termination of appointment of Nicholas James Holder as a director on 2019-01-25
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/10/2018
Appointment of Ms Joanna Jane Grant as a director on 2018-10-01
dot icon20/09/2018
Appointment of Miss Maria Imran as a director on 2018-09-11
dot icon20/09/2018
Appointment of Mr Lucio Mesquita as a director on 2018-09-11
dot icon30/07/2018
Termination of appointment of Joanna Jane Grant as a director on 2018-04-10
dot icon11/07/2018
Full accounts made up to 2017-12-31
dot icon06/06/2018
Termination of appointment of Melissa Henry as a director on 2018-05-31
dot icon22/02/2018
Director's details changed for Mrs Robyn Sandilands on 2018-02-22
dot icon22/02/2018
Director's details changed for Ms Melissa Henry on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Michael David Lea on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr William Howard Robert Durie on 2018-02-22
dot icon22/02/2018
Director's details changed for Mr Julian Davis on 2018-02-22
dot icon22/02/2018
Director's details changed for Ms Margaret Lily Curtis on 2018-02-22
dot icon22/02/2018
Director's details changed for Ms Joanna Jane Grant on 2018-02-16
dot icon01/02/2018
Termination of appointment of Bronwen Fowler as a director on 2017-11-21
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon04/10/2017
Notification of a person with significant control statement
dot icon14/09/2017
Appointment of Miss Kirsty Louise Swan as a director on 2017-09-12
dot icon14/09/2017
Appointment of Mr Deepraj Singh as a director on 2017-09-12
dot icon14/09/2017
Cessation of Michael Lea as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Christopher Lambert-Gorwyn as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of John Hirst as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Melissa Henry as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Joanna Jane Grant as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Lynne Elvins as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of William Howard Robert Durie as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Julian Davis as a person with significant control on 2017-02-21
dot icon14/09/2017
Cessation of Margaret Lily Curtis as a person with significant control on 2017-02-21
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of John Hirst as a director on 2017-06-13
dot icon26/05/2017
Appointment of Ms Bronwen Fowler as a director on 2017-05-16
dot icon26/05/2017
Appointment of Mr Robert Nye as a director on 2017-05-16
dot icon22/12/2016
Appointment of Mr Raj Kakar-Clayton as a director on 2016-11-22
dot icon22/12/2016
Appointment of Mr Nicholas James Holder as a director on 2016-11-22
dot icon22/12/2016
Termination of appointment of Christopher Lambert Gorwyn as a director on 2016-11-22
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon13/10/2016
Appointment of Mrs Robyn Sandilands as a director on 2016-10-13
dot icon18/07/2016
Registered office address changed from 20 Old School House Kingswood Foundation Estate Britannia Road Kingswood Bristol BS15 8DB to 20 Old School House Kingswood Estate Britannia Road Kingswood Bristol BS15 8DB on 2016-07-18
dot icon15/07/2016
Appointment of Ms Lynne Elvins as a director on 2016-06-14
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of Heather Anne Wright as a director on 2016-05-17
dot icon21/03/2016
Appointment of Ms Melissa Henry as a director on 2015-11-24
dot icon21/03/2016
Termination of appointment of Anusheh Burcher as a director on 2016-03-18
dot icon21/03/2016
Termination of appointment of Henry Lawes as a director on 2015-11-15
dot icon21/03/2016
Termination of appointment of Anusheh Burcher as a director on 2016-03-18
dot icon06/11/2015
Appointment of Mrs Anusheh Burcher as a director
dot icon06/11/2015
Annual return made up to 2015-10-01 no member list
dot icon06/11/2015
Appointment of Mrs Anusheh Burcher as a director on 2015-09-08
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon23/09/2015
Termination of appointment of Thomas Sebastian Brooman as a director on 2015-03-10
dot icon14/04/2015
Auditor's resignation
dot icon30/10/2014
Satisfaction of charge 2 in full
dot icon10/10/2014
Annual return made up to 2014-10-01 no member list
dot icon10/10/2014
Termination of appointment of James Henry Katon as a director on 2014-06-20
dot icon10/10/2014
Termination of appointment of John Christopher Savage as a director on 2014-01-16
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Appointment of Mr Henry Lawes as a director
dot icon07/11/2013
Director's details changed for Ms Heather Anne Wright on 2010-04-19
dot icon07/11/2013
Termination of appointment of Graham Tanner as a director
dot icon07/11/2013
Termination of appointment of Anneli Douglas as a director
dot icon04/10/2013
Annual return made up to 2013-10-01 no member list
dot icon04/10/2013
Termination of appointment of Alan Smith as a director
dot icon04/10/2013
Termination of appointment of Daniel Marks as a director
dot icon04/10/2013
Termination of appointment of David Fairclough as a director
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon18/02/2013
Appointment of Ms Joanna Jane Grant as a director
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2012
Annual return made up to 2012-10-01 no member list
dot icon19/10/2012
Appointment of Mr Julian Davis as a director
dot icon19/10/2012
Appointment of Mr Thomas Sebastian Brooman as a director
dot icon15/10/2012
Accounts made up to 2011-12-31
dot icon25/09/2012
Director's details changed for Mr James Henry Katon on 2012-09-02
dot icon25/09/2012
Termination of appointment of Pippa Jones as a director
dot icon26/06/2012
Director's details changed for Mr William Robert Howard on 2012-06-26
dot icon26/06/2012
Appointment of Mr William Robert Howard as a director
dot icon25/06/2012
Appointment of Mrs Margaret Lily Curtis as a director
dot icon21/06/2012
Appointment of Mr John Hirst as a director
dot icon21/06/2012
Appointment of Mr Micheal David Lea as a director
dot icon21/06/2012
Appointment of Dr John Christopher Savage Cbe as a director
dot icon09/01/2012
Auditor's resignation
dot icon26/10/2011
Appointment of Mr James Henry Katon as a director
dot icon11/10/2011
Annual return made up to 2011-10-01 no member list
dot icon11/10/2011
Appointment of Mr James Henry Katon as a director
dot icon10/10/2011
Termination of appointment of Sophie Jerrold as a director
dot icon10/10/2011
Termination of appointment of Kathleen Thomas as a secretary
dot icon06/09/2011
Certificate of change of name
dot icon06/09/2011
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon25/08/2011
Accounts made up to 2010-12-31
dot icon24/08/2011
Change of name notice
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2010
Annual return made up to 2010-10-29 no member list
dot icon29/10/2010
Appointment of Ms Pippa Jones as a director
dot icon12/10/2010
Director's details changed for Ms Sophie Jerrold on 2010-10-11
dot icon12/10/2010
Termination of appointment of Rhiannon Hunter as a director
dot icon12/10/2010
Termination of appointment of Mark Powell as a director
dot icon11/10/2010
Director's details changed for Ms Heather Anne Wright on 2010-10-11
dot icon11/10/2010
Termination of appointment of Rhiannon Hunter as a director
dot icon11/10/2010
Termination of appointment of Mark Powell as a director
dot icon11/10/2010
Termination of appointment of Emma Collier as a director
dot icon18/08/2010
Accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-31 no member list
dot icon13/11/2009
Director's details changed for Christopher Lambert Gerwyn on 2009-11-13
dot icon13/11/2009
Director's details changed for Heather Wright on 2009-11-13
dot icon13/11/2009
Director's details changed for Emma Jane Collier on 2009-11-13
dot icon13/11/2009
Director's details changed for Alan Smith on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr David Fairclough on 2009-11-13
dot icon13/11/2009
Director's details changed for Ms Anneli Douglas on 2009-11-13
dot icon13/11/2009
Director's details changed for Mark Powell on 2009-11-13
dot icon13/11/2009
Director's details changed for Graham Llewllin Tanner on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Kathleen Mary Thomas on 2009-11-13
dot icon22/10/2009
Appointment of Miss Rhiannon Hunter as a director
dot icon22/10/2009
Appointment of Mr Daniel Marks as a director
dot icon22/10/2009
Termination of appointment of Diane Bloc as a director
dot icon22/10/2009
Appointment of Ms Sophie Jerrold as a director
dot icon18/08/2009
Accounts made up to 2008-12-31
dot icon23/07/2009
Annual return made up to 21/07/08
dot icon23/07/2009
Appointment terminated director john westcott
dot icon23/07/2009
Director's change of particulars / david fairclough / 22/07/2009
dot icon17/03/2009
Director appointed heather wright
dot icon12/03/2009
Director appointed graham llewellin tanner
dot icon31/01/2009
Annual return made up to 31/10/08
dot icon31/01/2009
Director's change of particulars / mark powell / 26/01/2009
dot icon31/01/2009
Director's change of particulars / anneli douglas / 01/11/2008
dot icon26/01/2009
Director's change of particulars / anneli douglas / 01/11/2008
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon09/09/2008
Director appointed diane bloc
dot icon09/09/2008
Secretary appointed kathleen mary thomas
dot icon01/09/2008
Appointment terminated secretary william lyes
dot icon23/06/2008
Appointment terminated director hugh adams
dot icon23/06/2008
Appointment terminated director elizabeth carrington porter
dot icon17/12/2007
Accounts made up to 2006-12-31
dot icon17/12/2007
Annual return made up to 31/10/07
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon10/11/2006
Annual return made up to 31/10/06
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon04/01/2006
Annual return made up to 31/10/05
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Annual return made up to 31/10/04
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon08/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon07/11/2003
Annual return made up to 31/10/03
dot icon01/10/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Director resigned
dot icon22/12/2002
Full accounts made up to 2001-12-31
dot icon06/11/2002
Annual return made up to 31/10/02
dot icon01/02/2002
New director appointed
dot icon17/01/2002
Annual return made up to 31/10/01
dot icon17/01/2002
Director resigned
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Annual return made up to 31/10/00
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Annual return made up to 31/10/99
dot icon08/09/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Annual return made up to 31/10/98
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Annual return made up to 31/10/97
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Annual return made up to 31/10/96
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Director resigned
dot icon07/11/1995
Annual return made up to 31/10/95
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Memorandum and Articles of Association
dot icon12/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Annual return made up to 31/10/94
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Auditor's resignation
dot icon09/12/1993
Registered office changed on 09/12/93 from: shannon court corn street bristol BS99 7JZ
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon09/12/1993
Annual return made up to 31/10/93
dot icon06/08/1993
Full accounts made up to 1992-12-31
dot icon05/05/1993
Resolutions
dot icon30/04/1993
Certificate of change of name
dot icon30/04/1993
Certificate of change of name
dot icon17/11/1992
New director appointed
dot icon17/11/1992
Annual return made up to 31/10/92
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
Annual return made up to 31/10/91
dot icon25/11/1991
New director appointed
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon17/09/1991
Annual return made up to 18/06/91
dot icon17/09/1991
Director resigned
dot icon16/11/1990
Annual return made up to 19/06/90
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon28/02/1990
Resolutions
dot icon13/11/1989
Annual return made up to 31/10/89
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
New director appointed
dot icon18/07/1989
New director appointed
dot icon24/08/1988
Full accounts made up to 1987-12-31
dot icon24/08/1988
Annual return made up to 10/08/88
dot icon31/05/1988
Resolutions
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon29/10/1987
Annual return made up to 14/07/87
dot icon08/07/1986
New director appointed
dot icon25/06/1986
Full accounts made up to 1985-12-31
dot icon25/06/1986
Annual return made up to 26/03/86
dot icon25/06/1986
Director resigned
dot icon01/03/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Mohammed
Director
01/03/2022 - Present
9
Bennett, Neil
Director
24/02/2023 - Present
2
Kakar-Clayton, Raj
Director
21/11/2016 - 09/01/2023
4
Sandilands, Robyn
Director
13/10/2016 - 20/09/2019
5
Lea, Michael David
Director
10/11/2011 - 07/09/2021
27

Persons with Significant Control

10
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 CREATIVE YOUTH NETWORK

CREATIVE YOUTH NETWORK is an(a) Active company incorporated on 01/03/1973 with the registered office located at 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol BS15 8DB. There are currently 9 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 CREATIVE YOUTH NETWORK?

toggle

CREATIVE YOUTH NETWORK is currently Active. It was registered on 01/03/1973 .

Where is CREATIVE YOUTH NETWORK located?

toggle

CREATIVE YOUTH NETWORK is registered at 20 Old School House Kingswood Estate, Britannia Road, Kingswood, Bristol BS15 8DB.

What does CREATIVE YOUTH NETWORK do?

toggle

CREATIVE YOUTH NETWORK operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CREATIVE YOUTH NETWORK?

toggle

The latest filing was on 02/04/2026: Appointment of Lucy Millie Caswell as a director on 2026-03-31.