CTI 2000

Register to unlock more data on OkredoRegister

CTI 2000

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03940978

Incorporation date

06/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

St Johns Church, Bolling Road, Ilkley LS29 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon02/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon20/09/2022
Appointment of Mr James Noel Wright as a director on 2021-01-01
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon19/03/2019
Termination of appointment of Hamish Currie as a director on 2018-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/09/2016
Registered office address changed from Ilkley Baptist Church 4 Kings Road Ilkley West Yorkshire LS29 9AD to St Johns Church Bolling Road Ilkley LS29 8PN on 2016-09-23
dot icon23/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Margaret Grace Illingworth as a director on 2016-06-30
dot icon31/03/2016
Annual return made up to 2016-03-06 no member list
dot icon31/03/2016
Termination of appointment of Elspeth Mary Riley as a director on 2015-12-31
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-06 no member list
dot icon08/04/2015
Appointment of Rev Peter Willox as a director on 2014-06-30
dot icon08/04/2015
Appointment of Mrs Elspeth Mary Riley as a director on 2014-06-30
dot icon26/09/2014
Micro company accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-03-06 no member list
dot icon30/04/2014
Termination of appointment of Anne Eady as a director
dot icon30/04/2014
Termination of appointment of Stuart Jenkins as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-06 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-06 no member list
dot icon04/04/2012
Termination of appointment of Diane Day as a director
dot icon04/04/2012
Appointment of Ms Anne Eady as a director
dot icon04/04/2012
Termination of appointment of Alan Brown as a director
dot icon04/04/2012
Appointment of Mr Hamish Currie as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-06 no member list
dot icon31/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-03-06 no member list
dot icon25/05/2010
Director's details changed for Mrs Diane Christine Day on 2010-03-02
dot icon25/05/2010
Appointment of Mr Peter Wilde as a director
dot icon25/05/2010
Director's details changed for Mrs Josephine Ann Phypers on 2010-03-02
dot icon25/05/2010
Termination of appointment of Corinne Gregory as a director
dot icon25/05/2010
Director's details changed for Rev Alan George Brown on 2010-03-02
dot icon25/05/2010
Director's details changed for Margaret Grace Illingworth on 2010-03-02
dot icon25/05/2010
Director's details changed for Jean Novella Sheen on 2010-03-02
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Annual return made up to 06/03/09
dot icon27/04/2009
Appointment terminated director robert tilley
dot icon03/12/2008
Director appointed mrs diane christine day
dot icon03/12/2008
Appointment terminated secretary robert tilley
dot icon03/12/2008
Director appointed mrs josephine ann phypers
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/03/2008
Annual return made up to 06/03/08
dot icon21/03/2008
Director and secretary's change of particulars / robert tilley / 05/03/2008
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: church office st john's church bolling road ilkley west yorkshire LS29 8PN
dot icon06/09/2007
New director appointed
dot icon30/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Annual return made up to 06/03/07
dot icon12/03/2007
Director's particulars changed
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/03/2006
Annual return made up to 06/03/06
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Annual return made up to 06/03/05
dot icon11/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/03/2004
Annual return made up to 06/03/04
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/04/2003
New director appointed
dot icon17/03/2003
Annual return made up to 06/03/03
dot icon30/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/04/2002
Annual return made up to 06/03/02
dot icon24/09/2001
Director resigned
dot icon21/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/03/2001
Annual return made up to 06/03/01
dot icon12/09/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon30/08/2000
Registered office changed on 30/08/00 from: high mead ben rhydding drive ilkley west yorkshire LS29 8BD
dot icon24/08/2000
Resolutions
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon06/03/2000
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
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.22K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James Noel
Director
01/01/2021 - Present
7
Phypers, Josephine Ann
Director
23/06/2008 - Present
1
Willox, Peter, Rev
Director
30/06/2014 - Present
-
Sheen, Jean Novella
Director
18/04/2000 - Present
-
Wilde, Peter
Director
28/10/2009 - Present
-

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 CTI 2000

CTI 2000 is an(a) Active company incorporated on 06/03/2000 with the registered office located at St Johns Church, Bolling Road, Ilkley LS29 8PN. There are currently 5 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 CTI 2000?

toggle

CTI 2000 is currently Active. It was registered on 06/03/2000 .

Where is CTI 2000 located?

toggle

CTI 2000 is registered at St Johns Church, Bolling Road, Ilkley LS29 8PN.

What does CTI 2000 do?

toggle

CTI 2000 operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CTI 2000?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.