YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05835609

Incorporation date

02/06/2006

Size

-

Contacts

Registered address

Registered address

Keystone Centre, 97 Rockingham Road, Kettering NN16 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2006)
dot icon25/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon29/11/2019
Application to strike the company off the register
dot icon16/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon06/06/2019
Termination of appointment of Jordan Lee Radford as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Kevin Richard Standishday as a director on 2019-06-01
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Termination of appointment of Fiona Seymour as a director on 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon01/12/2017
Termination of appointment of Michael Arthur Payne as a director on 2017-11-28
dot icon09/11/2017
Appointment of Mrs Siobhan Currie as a director on 2017-11-09
dot icon09/11/2017
Appointment of Mr James Webster as a director on 2017-11-09
dot icon09/11/2017
Termination of appointment of John David Padwick as a director on 2017-11-08
dot icon31/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon18/11/2016
Registered office address changed from William Knibb Centre Montagu Street Kettering Northamptonshire NN16 8AE to Keystone Centre 97 Rockingham Road Kettering NN16 9HX on 2016-11-18
dot icon02/08/2016
Termination of appointment of Jan Michael Pawlikowski as a director on 2016-07-19
dot icon02/08/2016
Termination of appointment of Layla Louise Cinato as a director on 2016-07-19
dot icon02/08/2016
Appointment of Mr Jordan Lee Radford as a director on 2016-07-19
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-02 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Termination of appointment of John Adam Mcghee as a director on 2015-11-10
dot icon15/09/2015
Statement of company's objects
dot icon15/09/2015
Resolutions
dot icon09/06/2015
Annual return made up to 2015-06-02 no member list
dot icon08/06/2015
Appointment of Mr Jan Michael Pawlikowski as a director on 2015-06-01
dot icon08/06/2015
Appointment of Mr Michael Arthur Payne as a director on 2015-06-01
dot icon04/02/2015
Memorandum and Articles of Association
dot icon04/02/2015
Resolutions
dot icon19/01/2015
Appointment of Mr Kevin Richard Standishday as a director on 2014-12-24
dot icon18/11/2014
Appointment of Mr John Adam Mcghee as a director on 2014-11-17
dot icon10/11/2014
Appointment of Miss Layla Louise Cinato as a director on 2014-09-23
dot icon10/11/2014
Termination of appointment of Jill Haigh as a director on 2014-11-10
dot icon15/10/2014
Appointment of Ms Jill Haigh as a director on 2014-10-13
dot icon15/10/2014
Appointment of Mrs Fiona Seymour as a director on 2014-09-23
dot icon07/10/2014
Appointment of Mrs Carole Elizabeth Carson as a director on 2014-09-23
dot icon03/10/2014
Appointment of Mrs Theresa Ann Wright as a director on 2014-09-23
dot icon03/10/2014
Termination of appointment of Jacqueline Difolco Sheffield as a director on 2014-09-23
dot icon03/10/2014
Termination of appointment of Carol Ellen Copeland as a director on 2014-09-23
dot icon03/10/2014
Termination of appointment of Kerrie-Ann Isted as a director on 2014-09-23
dot icon03/10/2014
Termination of appointment of Carol Ellen Copeland as a secretary on 2014-09-23
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-02 no member list
dot icon27/05/2014
Registered office address changed from Connaughy Youth Centre Cottingham Rd Corby Northants NN17 1SY on 2014-05-27
dot icon28/11/2013
Appointment of Miss Kerrie-Ann Isted as a director
dot icon28/11/2013
Appointment of Mrs Margaret Anne Don as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-02 no member list
dot icon04/06/2013
Termination of appointment of Adam Jaggard as a director
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-06-02 no member list
dot icon14/06/2012
Termination of appointment of Melanie Robinson as a director
dot icon28/10/2011
Resolutions
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-02 no member list
dot icon07/06/2011
Termination of appointment of Elizabeth Stobbart as a director
dot icon18/02/2011
Appointment of Mr John David Padwick as a director
dot icon17/02/2011
Appointment of Mr Adam David Jaggard as a director
dot icon16/02/2011
Appointment of Mrs Melanie Robinson as a director
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-02 no member list
dot icon15/06/2010
Director's details changed for Elizabeth Margaret Stobbart on 2009-11-01
dot icon15/06/2010
Director's details changed for Arlette Cindy Wrighting on 2009-11-01
dot icon15/06/2010
Director's details changed for Carol Ellen Copeland on 2009-11-01
dot icon15/06/2010
Director's details changed for Mrs Jacqueline Difolco Sheffield on 2009-11-01
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/07/2009
Annual return made up to 02/06/09
dot icon17/07/2009
Appointment terminated director owen hurrell
dot icon15/01/2009
Director appointed elizabeth margaret stobbart
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Annual return made up to 02/06/08
dot icon05/06/2008
Director appointed mrs jacqueline difolco sheffield
dot icon05/06/2008
Director appointed mr owen patrick hurrell
dot icon12/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon06/06/2007
Annual return made up to 02/06/07
dot icon08/12/2006
Registered office changed on 08/12/06 from: 56 sheep street northampton northamptonshire NN1 2LZ
dot icon02/06/2006
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeland, Carol Ellen
Director
02/06/2006 - 23/09/2014
3
Payne, Michael Arthur
Director
01/06/2015 - 28/11/2017
3
Pawlikowski, Jan Michael
Director
01/06/2015 - 19/07/2016
3
Currie, Siobhan Marie
Director
09/11/2017 - Present
5
Wrighting, Arlette Cindy
Director
02/06/2006 - Present
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY

YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 02/06/2006 with the registered office located at Keystone Centre, 97 Rockingham Road, Kettering NN16 9HX. There are currently 6 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 YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY?

toggle

YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 02/06/2006 and dissolved on 25/02/2020.

Where is YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY located?

toggle

YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY is registered at Keystone Centre, 97 Rockingham Road, Kettering NN16 9HX.

What does YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY do?

toggle

YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for YOUTH WORKS (CORBY AND KETTERING) COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved via voluntary strike-off.