Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE YOUTH NETWORK
Company Information for

CREATIVE YOUTH NETWORK

20 OLD SCHOOL HOUSE KINGSWOOD ESTATE, BRITANNIA ROAD, KINGSWOOD, BRISTOL, BS15 8DB,
Company Registration Number
01099684
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Creative Youth Network
CREATIVE YOUTH NETWORK was founded on 1973-03-01 and has its registered office in Kingswood. The organisation's status is listed as "Active". Creative Youth Network is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREATIVE YOUTH NETWORK
 
Legal Registered Office
20 OLD SCHOOL HOUSE KINGSWOOD ESTATE
BRITANNIA ROAD
KINGSWOOD
BRISTOL
BS15 8DB
Other companies in BS15
 
Previous Names
KINGSWOOD FOUNDATION LIMITED06/09/2011
Charity Registration
Charity Number 266318
Charity Address 20 OLD SCHOOL HOUSE, BRITANNIA ROAD, KINGSWOOD, BRISTOL, BS15 8DB
Charter PERSONAL DEVELOPMENT COURSES FOR DISSADVANTAGED YOUNG PEOPLE. ARTS COURSES FOR YOUNG PEOPLE. MAINTAINING 29 ACRE SITE WITH 23 CHARITY TENANTS.
Filing Information
Company Number 01099684
Company ID Number 01099684
Date formed 1973-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB110992037  
Last Datalog update: 2024-08-05 10:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE YOUTH NETWORK
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVE YOUTH NETWORK
The following companies were found which have the same name as CREATIVE YOUTH NETWORK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE YOUTH SUITE 9 MILLENNIUM HOUSE EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL Active Company formed on the 2009-03-16
CREATIVE YOUTH ART CLUB LIMITED 70 UNETT STREET UNETT STREET SMETHWICK WEST MIDLANDS B66 3SZ Dissolved Company formed on the 2013-05-28
CREATIVE YOUTH OPPORTUNITIES CIC PARK HOUSE HORDEN WELFARE PARK PARK ROAD HORDEN PETERLEE DURHAM SR8 4PE Active Company formed on the 2014-02-03
CREATIVE YOUTH DEVELOPMENT 100 N HOWARD ST STE W SPOKANE WA 99201 Dissolved Company formed on the 2011-05-06
CREATIVE YOUTH THEATER 2818 MARTIN RD BELLINGHAM WA 982260000 Delinquent Company formed on the 2013-04-22
CREATIVE YOUTH, LLC 5743 S PRINCE ST LITTLETON CO 80120 Administratively Dissolved Company formed on the 2000-03-14
CREATIVE YOUTH BY DESIGN 21832 31ST AVE S #1 DES MOINES WA 981980000 Dissolved Company formed on the 2015-08-30
CREATIVE YOUTH IDEAS BEDOK NORTH AVENUE 2 Singapore 460516 Active Company formed on the 2009-10-16
CREATIVE YOUTH CONCEPTS 2007 BROOK ROAD RICHMOND VA 23222 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2002-10-25
CREATIVE YOUTH DEVELOPMENT, INC. 7201 BILTMORE BLVD MIRAMAR FL 33023 Inactive Company formed on the 2007-01-17
CREATIVE YOUTH FOUNDATION, INC. 580 NW 118TH ST MIAMI FL 33168 Active Company formed on the 2013-05-30
CREATIVE YOUTH ZONE CIC THE CHOCOLATE FACTORY 5 CLARENDON ROAD LONDON GREATER LONDON N22 6XJ Active - Proposal to Strike off Company formed on the 2017-10-31
CREATIVE YOUTH ARTS AND MINDS CIC 5 PORTER STREET DALTON IN FURNESS CUMBRIA LA15 8SN Active - Proposal to Strike off Company formed on the 2018-08-28
CREATIVE YOUTH WRITING PROJECT INC. 8617 COTTONWAY LANE TAMPA FL 33635 Inactive Company formed on the 2018-03-26
CREATIVE YOUTH INCORPORATED Georgia Unknown
CREATIVE YOUTH RESOURCES California Unknown
CREATIVE YOUTH AID NETWORK California Unknown
CREATIVE YOUTH FOUNDATION INCORPORATED California Unknown
CREATIVE YOUTH ORGANIZATION INCORPORATED California Unknown
CREATIVE YOUTH MINISTRIES Michigan UNKNOWN

Company Officers of CREATIVE YOUTH NETWORK

Current Directors
Officer Role Date Appointed
MARGARET LILY CURTIS
Director 2012-02-07
JULIAN DAVIS
Director 2011-03-03
WILLIAM HOWARD ROBERT DURIE
Director 2011-11-10
LYNNE ELVINS
Director 2016-06-14
NICHOLAS JAMES HOLDER
Director 2016-11-22
RAJ KAKAR-CLAYTON
Director 2016-11-22
MICHAEL DAVID LEA
Director 2011-11-10
ROBERT NYE
Director 2017-05-16
ROBYN SANDILANDS
Director 2016-10-13
DEEPRAJ SINGH
Director 2017-09-12
KIRSTY LOUISE SWAN
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA HENRY
Director 2015-11-24 2018-05-31
JOANNA JANE GRANT
Director 2012-12-04 2018-04-10
BRONWEN FOWLER
Director 2017-05-16 2017-11-21
ANUSHEH BURCHER
Director 2015-09-08 2016-03-18
THOMAS SEBASTIAN BROOMAN
Director 2011-09-09 2015-03-10
DAVID FAIRCLOUGH
Director 2006-06-06 2013-06-04
ANNELI DOUGLAS
Director 2007-03-27 2013-03-15
KATHLEEN MARY THOMAS
Company Secretary 2008-08-05 2010-12-31
EMMA JANE COLLIER
Director 2006-12-19 2010-06-08
DIANE JOYCE BLOCK
Director 2008-07-22 2009-10-06
WILLIAM JOHN LYES
Company Secretary 1993-05-01 2008-08-31
HUGH ADAMS
Director 2007-03-27 2008-06-17
ELIZABETH CARRINGTON PORTER
Director 2004-06-08 2008-06-17
HELEN CROCKER
Director 2002-01-20 2006-12-19
RICHARD WILLIAM DENT
Director 1991-10-31 2003-05-20
MARILYN DIFFORD
Director 1995-02-21 2000-03-28
WILLIAM HENDERSON GREGORY
Director 1997-11-18 1999-02-26
NEIL CROUCHER
Director 1995-02-21 1999-01-01
ELIZABETH BRUEGGER
Director 1991-10-31 1996-04-09
WILLIAM GRAVES
Director 1991-10-31 1996-02-27
JANE OLIVE HALL
Director 1991-10-31 1994-04-26
JOHN WILLIAM FLOYD BENNETTS
Director 1991-10-31 1993-12-14
SAMUEL ARTHUR ROWLEY
Company Secretary 1991-10-31 1993-05-01
ANNE MARY BROWNE
Director 1991-10-31 1991-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE ELVINS DESIGN RALLY LTD Director 2015-05-26 CURRENT 2015-05-26 Active
RAJ KAKAR-CLAYTON UNIVERSITY OF BRISTOL STUDENTS' UNION Director 2018-06-24 CURRENT 2009-07-30 Active
MICHAEL DAVID LEA BRISTOL RUGBY COMMUNITY FOUNDATION Director 2015-06-24 CURRENT 2010-06-04 Active
MICHAEL DAVID LEA BRISTOL OLD VIC PRODUCTION COMPANY LIMITED Director 2014-12-11 CURRENT 2014-12-10 Active
MICHAEL DAVID LEA BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Director 2012-07-25 CURRENT 1963-04-01 Active
MICHAEL DAVID LEA BRISTOL CITY ROBINS FOUNDATION Director 2012-03-01 CURRENT 2002-01-22 Active
MICHAEL DAVID LEA BRISTOL DRUGS PROJECT LIMITED Director 2009-09-08 CURRENT 1985-04-03 Active
KIRSTY LOUISE SWAN BRISTOL JUNIOR CHAMBER(THE) Director 2017-04-04 CURRENT 1982-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-16FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-18APPOINTMENT TERMINATED, DIRECTOR AKILAH WALTON
2024-03-13Director's details changed for Mr Neil Bennett on 2024-03-13
2024-02-06REGISTRATION OF A CHARGE / CHARGE CODE 010996840004
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24APPOINTMENT TERMINATED, DIRECTOR KYRA ANNE NEUBAUER
2023-02-28DIRECTOR APPOINTED MR NEIL BENNETT
2023-01-16APPOINTMENT TERMINATED, DIRECTOR RAJ KAKAR-CLAYTON
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KAKAR-CLAYTON
2022-11-24AP01DIRECTOR APPOINTED MS NOELLE RUMBALL
2022-11-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCIO FLAVIO DE SOUZA MESQUITA
2022-11-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARIA IMRAN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD ROBERT DURIE
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIA IMRAN
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 010996840003
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010996840003
2022-05-18AP01DIRECTOR APPOINTED MR MOHAMMED RASHID
2022-04-06AP01DIRECTOR APPOINTED DR KYRA ANNE NEUBAUER
2022-03-31AP01DIRECTOR APPOINTED MISS KAYLEIGH WAINWRIGHT
2022-03-30AP01DIRECTOR APPOINTED MISS AKILAH WALTON
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DEEPRAJ SINGH
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LILY CURTIS
2021-04-19AP01DIRECTOR APPOINTED MS KATHERINE WARD
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE ELVINS
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SANDILANDS
2019-09-10AUDAUDITOR'S RESIGNATION
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIS
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES HOLDER
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MS JOANNA JANE GRANT
2018-09-20AP01DIRECTOR APPOINTED MR LUCIO MESQUITA
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA JANE GRANT
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA HENRY
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBYN SANDILANDS / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA HENRY / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LEA / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HOWARD ROBERT DURIE / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVIS / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET LILY CURTIS / 22/02/2018
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA JANE GRANT / 16/02/2018
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRONWEN FOWLER
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-04PSC08Notification of a person with significant control statement
2017-09-14AP01DIRECTOR APPOINTED MISS KIRSTY LOUISE SWAN
2017-09-14AP01DIRECTOR APPOINTED MR DEEPRAJ SINGH
2017-09-14PSC07CESSATION OF MICHAEL LEA AS A PSC
2017-09-14PSC07CESSATION OF CHRISTOPHER LAMBERT-GORWYN AS A PSC
2017-09-14PSC07CESSATION OF JOHN HIRST AS A PSC
2017-09-14PSC07CESSATION OF LYNNE ELVINS AS A PSC
2017-09-14PSC07CESSATION OF MELISSA HENRY AS A PSC
2017-09-14PSC07CESSATION OF JOANNA JANE GRANT AS A PSC
2017-09-14PSC07CESSATION OF WILLIAM HOWARD ROBERT DURIE AS A PSC
2017-09-14PSC07CESSATION OF JULIAN DAVIS AS A PSC
2017-09-14PSC07CESSATION OF MARGARET LILY CURTIS AS A PSC
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HIRST
2017-05-26AP01DIRECTOR APPOINTED MS BRONWEN FOWLER
2017-05-26AP01DIRECTOR APPOINTED MR ROBERT NYE
2016-12-22AP01DIRECTOR APPOINTED MR RAJ KAKAR-CLAYTON
2016-12-22AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLDER
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERT GORWYN
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-13AP01DIRECTOR APPOINTED MRS ROBYN SANDILANDS
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 20 OLD SCHOOL HOUSE KINGSWOOD FOUNDATION ESTATE BRITANNIA ROAD KINGSWOOD BRISTOL BS15 8DB
2016-07-15AP01DIRECTOR APPOINTED MS LYNNE ELVINS
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WRIGHT
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER WRIGHT
2016-03-21AP01DIRECTOR APPOINTED MS MELISSA HENRY
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANUSHEH BURCHER
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAWES
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANUSHEH BURCHER
2015-11-06AP01DIRECTOR APPOINTED MRS ANUSHEH BURCHER
2015-11-06AR0101/10/15 NO MEMBER LIST
2015-11-06AP01DIRECTOR APPOINTED MRS ANUSHEH BURCHER
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROOMAN
2015-04-14AUDAUDITOR'S RESIGNATION
2014-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-10AR0101/10/14 NO MEMBER LIST
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KATON
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08AP01DIRECTOR APPOINTED MR HENRY LAWES
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANNE WRIGHT / 19/04/2010
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TANNER
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNELI DOUGLAS
2013-10-04AR0101/10/13 NO MEMBER LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARKS
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRCLOUGH
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AP01DIRECTOR APPOINTED MS JOANNA JANE GRANT
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-19AR0101/10/12 NO MEMBER LIST
2012-10-19AP01DIRECTOR APPOINTED MR JULIAN DAVIS
2012-10-19AP01DIRECTOR APPOINTED MR THOMAS SEBASTIAN BROOMAN
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY KATON / 02/09/2012
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PIPPA JONES
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT HOWARD / 26/06/2012
2012-06-26AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HOWARD
2012-06-25AP01DIRECTOR APPOINTED MRS MARGARET LILY CURTIS
2012-06-21AP01DIRECTOR APPOINTED MR JOHN HIRST
2012-06-21AP01DIRECTOR APPOINTED MR MICHEAL DAVID LEA
2012-06-21AP01DIRECTOR APPOINTED DR JOHN CHRISTOPHER SAVAGE CBE
2012-01-09AUDAUDITOR'S RESIGNATION
2011-10-26AP01DIRECTOR APPOINTED MR JAMES HENRY KATON
2011-10-11AR0101/10/11 NO MEMBER LIST
2011-10-11AP01DIRECTOR APPOINTED MR JAMES HENRY KATON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JERROLD
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN THOMAS
2011-09-06RES15CHANGE OF NAME 07/06/2011
2011-09-06CERTNMCOMPANY NAME CHANGED KINGSWOOD FOUNDATION LIMITED CERTIFICATE ISSUED ON 06/09/11
2011-09-06NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-29AR0129/10/10 NO MEMBER LIST
2010-10-29AP01DIRECTOR APPOINTED MS PIPPA JONES
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE JERROLD / 11/10/2010
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON HUNTER
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK POWELL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER ANNE WRIGHT / 11/10/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RHIANNON HUNTER
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK POWELL
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA COLLIER
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13AR0131/10/09 NO MEMBER LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAMBERT GERWYN / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER WRIGHT / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK POWELL / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAIRCLOUGH / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNELI DOUGLAS / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE COLLIER / 13/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LLEWLLIN TANNER / 13/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY THOMAS / 13/11/2009
2009-10-22AP01DIRECTOR APPOINTED MISS RHIANNON HUNTER
2009-10-22AP01DIRECTOR APPOINTED MR DANIEL MARKS
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BLOC
2009-10-22AP01DIRECTOR APPOINTED MS SOPHIE JERROLD
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/12/08
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to CREATIVE YOUTH NETWORK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE YOUTH NETWORK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 2013-01-16 Satisfied UNITY TRUST BANK PLC
LEGAL CHARGE 2011-08-02 Outstanding BIG LOTTERY FUND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE YOUTH NETWORK

Intangible Assets
Patents
We have not found any records of CREATIVE YOUTH NETWORK registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE YOUTH NETWORK
Trademarks
We have not found any records of CREATIVE YOUTH NETWORK registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE YOUTH NETWORK

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-10 GBP £702 Gas
South Gloucestershire Council 2016-9 GBP £4,336 Electricity
South Gloucestershire Council 2016-6 GBP £34,000 Capital Grants & All.ces made
South Gloucestershire Council 2016-1 GBP £4,250 Other Premises Costs
South Gloucestershire Council 2015-12 GBP £17,006 Capital Grants & All.ces made
South Gloucestershire Council 2015-10 GBP £4,250 Other Premises Costs
South Gloucestershire Council 2015-7 GBP £4,250 Other Premises Costs
South Gloucestershire Council 2015-6 GBP £10,930 Grants to Voluntary Bodies
South Gloucestershire Council 2015-4 GBP £8,500 Other Premises Costs
South Gloucestershire Council 2015-3 GBP £13,500 Other Premises Costs
South Gloucestershire Council 2015-1 GBP £7,848 Gas
South Gloucestershire Council 2014-10 GBP £6,750 Other Premises Costs
Bristol City Council 2014-8 GBP £81,724
South Gloucestershire Council 2014-7 GBP £6,750 Other Supplies & Services
Bristol City Council 2014-7 GBP £65,374
Bristol City Council 2014-6 GBP £68,147
South Gloucestershire Council 2014-4 GBP £8,250 Other Supplies & Services
Bristol City Council 2014-4 GBP £33,742
Bristol City Council 2014-3 GBP £32,654
Bristol City Council 2014-2 GBP £34,714
South Gloucestershire Council 2014-1 GBP £9,250 Other Supplies & Services
Bristol City Council 2014-1 GBP £65,308
South Gloucestershire Council 2013-12 GBP £3,174 Capital Grants & All.ces made
Bristol City Council 2013-12 GBP £50,474
Bristol City Council 2013-11 GBP £51,608
South Gloucestershire Council 2013-10 GBP £9,250 Other Supplies & Services
Bristol City Council 2013-10 GBP £68,144
South Gloucestershire Council 2013-9 GBP £81,638 Other Supplies & Services
South Gloucestershire Council 2013-8 GBP £1,204 Capital Grants & All.ces made
Bristol City Council 2013-3 GBP £42,285
Bristol City Council 2013-2 GBP £630
Bristol City Council 2012-10 GBP £4,920
Bristol City Council 2012-9 GBP £1,820
South Gloucestershire Council 2012-8 GBP £2,000 Capital Grants & All.ces made
Bristol City Council 2012-7 GBP £630 A C 2 EAST CENTRAL YOUTH WORK TEAM
South Gloucestershire Council 2012-7 GBP £750 Engineering Works - Private Contractor
Bristol City Council 2012-5 GBP £3,010
Bristol City Council 2012-3 GBP £4,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE YOUTH NETWORK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE YOUTH NETWORK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE YOUTH NETWORK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.