Company NameChildren's International Summer Villages Limited
DirectorDavid Scholfield
Company StatusActive
Company Number04011139
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Previous NamesEver 1345 Limited and C I S V International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Scholfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMs Gabrielle Suzanne Mandell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed09 December 2008(8 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed05 April 2005(4 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2015)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2005(4 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 May 2022)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitecisv.org
Telephone01635 391690
Telephone regionNewbury

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Muckle Secretary LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 October 2015Termination of appointment of Muckle Director Limited as a director on 15 October 2015 (1 page)
15 October 2015Appointment of Mr Andrew John Davison as a director on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Andrew John Davison as a director on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Muckle Director Limited as a director on 15 October 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2011Secretary's details changed for Muckle Secretary Limited on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Gabrielle Suzanne Mandell on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Muckle Director Limited on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Secretary's details changed for Muckle Secretary Limited on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Gabrielle Suzanne Mandell on 17 May 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Muckle Director Limited on 17 May 2011 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 January 2009Director appointed gabrielle suzanne mandell (2 pages)
15 January 2009Director appointed gabrielle suzanne mandell (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
12 May 2008Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page)
12 May 2008Director's change of particulars / muckle director LIMITED / 05/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & WEARNE1 8AS (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & WEARNE1 8AS (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
21 August 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
15 May 2007Return made up to 15/05/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
12 July 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 August 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New director appointed (3 pages)
28 April 2005Director resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Registered office changed on 21/04/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
21 April 2005Registered office changed on 21/04/05 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 June 2003Return made up to 08/06/03; full list of members (6 pages)
14 June 2003Return made up to 08/06/03; full list of members (6 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 June 2002Return made up to 08/06/02; full list of members (6 pages)
14 June 2002Return made up to 08/06/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
2 July 2001Return made up to 08/06/01; full list of members (6 pages)
2 July 2001Return made up to 08/06/01; full list of members (6 pages)
27 October 2000Company name changed c I s v international LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed c I s v international LIMITED\certificate issued on 30/10/00 (2 pages)
30 June 2000Company name changed ever 1345 LIMITED\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed ever 1345 LIMITED\certificate issued on 03/07/00 (2 pages)
8 June 2000Incorporation (30 pages)
8 June 2000Incorporation (30 pages)