Company NameU Cre8 Community Arts Limited
Company StatusDissolved
Company Number05511144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Peter Sixsmith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2005(3 months, 4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 02 April 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Adelaide Terrace
Shildon
County Durham
DL4 1BE
Secretary NameBrian Wise
NationalityBritish
StatusClosed
Appointed21 July 2006(1 year after company formation)
Appointment Duration17 years, 8 months (closed 02 April 2024)
RoleArts Consultant
Correspondence Address16 High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
Director NameMrs Janet Cooke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(2 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 02 April 2024)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 High Road
Bishop Middleham
Ferryhill
County Durham
DL17 9BB
Director NameMr David Roy Greenhalgh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2024)
RoleFarmer
Country of ResidenceEngland
Correspondence Address16 High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
Director NameMrs Emily Ruth Greenhalgh
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
Director NameBrian Wise
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleArts Consultant
Correspondence Address10
Regent Street
Shildon
Durham
DL4 1JL
Secretary NameGillian Wise
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address10
Regent Street
Shildon
Durham
DL4 1JL
Director NameMr Robert Michael Berriman
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2011)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address88 Mayfield Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NN
Director NameJanette Pratt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 16 December 2007)
RoleEducation Programme Manager Te
Correspondence AddressApartment 28
The Zetland, Marine Parade
Saltburn-By-The-Sea
TS12 1BU
Director NameVictoria Latcham
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2010)
RoleTeaching
Correspondence Address18 Hollowfield
Chilton
Ferryhill
County Durham
DL17 0RT
Director NamePauline Sheila Jordan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 July 2016)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address48 Coleridge Road
Chilton
Ferryhill
County Durham
DL17 0HS
Director NameMr David Wallace
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address27 Church Lane
Ferryhill
County Durham
DL17 8LP
Director NameMrs Amanda Pybus-Coates
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address37 Manor Wood
Coulby Newham
Middlesbrough
TS8 0RN

Contact

Websiteucre8.org.uk
Telephone01642 602322
Telephone regionMiddlesbrough

Location

Registered Address16 High Force Road
Riverside Park Industrial Estate
Middlesbrough
TS2 1RH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£13,407
Net Worth£16,158
Cash£10,948
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Amanda Pybus-Coates as a director on 1 July 2020 (1 page)
24 June 2020Cessation of Amanda Allison June Pybus-Coates as a person with significant control on 23 June 2020 (1 page)
24 June 2020Registered office address changed from 5 Inchcape Road Hartlepool TS25 3HF England to 37 Manor Wood Coulby Newham Middlesbrough TS8 0RN on 24 June 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 May 2018Registered office address changed from C/O Brian Wise 26 Yarm Road Stockton on Tees TS18 3NA to 5 Inchcape Road Hartlepool TS25 3HF on 25 May 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
11 July 2016Termination of appointment of Pauline Sheila Jordan as a director on 10 July 2016 (1 page)
11 July 2016Termination of appointment of Pauline Sheila Jordan as a director on 10 July 2016 (1 page)
17 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
1 September 2015Annual return made up to 18 July 2015 no member list (5 pages)
1 September 2015Annual return made up to 18 July 2015 no member list (5 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
5 September 2014Annual return made up to 18 July 2014 no member list (5 pages)
5 September 2014Annual return made up to 18 July 2014 no member list (5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 18 July 2013 no member list (5 pages)
7 August 2013Annual return made up to 18 July 2013 no member list (5 pages)
27 April 2013Appointment of Mrs Amanda Pybus-Coates as a director (2 pages)
27 April 2013Appointment of Mrs Amanda Pybus-Coates as a director (2 pages)
14 April 2013Termination of appointment of David Wallace as a director (1 page)
14 April 2013Termination of appointment of David Wallace as a director (1 page)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (16 pages)
6 August 2012Annual return made up to 18 July 2012 no member list (5 pages)
6 August 2012Annual return made up to 18 July 2012 no member list (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
6 August 2011Annual return made up to 18 July 2011 no member list (5 pages)
6 August 2011Termination of appointment of Robert Berriman as a director (1 page)
6 August 2011Annual return made up to 18 July 2011 no member list (5 pages)
6 August 2011Termination of appointment of Robert Berriman as a director (1 page)
7 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
23 August 2010Registered office address changed from C/O Brian Wise 3 Honister Grove Middlesbrough Cleveland TS5 8PW United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Brian Wise 3 Honister Grove Middlesbrough Cleveland TS5 8PW United Kingdom on 23 August 2010 (1 page)
20 July 2010Annual return made up to 18 July 2010 no member list (6 pages)
20 July 2010Annual return made up to 18 July 2010 no member list (6 pages)
19 July 2010Director's details changed for David Wallace on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Brian Wise on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Brian Wise on 1 July 2010 (1 page)
19 July 2010Director's details changed for Mrs Janet Cooke on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Sixsmith on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Pauline Sheila Jordan on 18 July 2010 (2 pages)
19 July 2010Termination of appointment of Victoria Latcham as a director (1 page)
19 July 2010Director's details changed for David Wallace on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Peter Sixsmith on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Pauline Sheila Jordan on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Janet Cooke on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Brian Wise on 1 July 2010 (1 page)
19 July 2010Termination of appointment of Victoria Latcham as a director (1 page)
4 June 2010Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 28 Beech Grove Road Middlesbrough Cleveland TS5 6RF United Kingdom on 4 June 2010 (1 page)
2 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
25 July 2009Annual return made up to 18/07/09 (4 pages)
25 July 2009Annual return made up to 18/07/09 (4 pages)
18 March 2009Director appointed david wallace (4 pages)
18 March 2009Director appointed david wallace (4 pages)
19 January 2009Registered office changed on 19/01/2009 from the vanguard suite broadcasting house newport road middlesbrough teesside TS1 5JA (1 page)
19 January 2009Registered office changed on 19/01/2009 from the vanguard suite broadcasting house newport road middlesbrough teesside TS1 5JA (1 page)
20 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
24 July 2008Annual return made up to 18/07/08 (3 pages)
24 July 2008Annual return made up to 18/07/08 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 10 regent street shildon durham DL4 1JL (1 page)
9 April 2008Registered office changed on 09/04/2008 from 10 regent street shildon durham DL4 1JL (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
14 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 July 2007Annual return made up to 18/07/07 (2 pages)
23 July 2007Annual return made up to 18/07/07 (2 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 May 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
14 December 2006Memorandum and Articles of Association (12 pages)
14 December 2006Memorandum and Articles of Association (12 pages)
2 August 2006Annual return made up to 18/07/06 (2 pages)
2 August 2006Annual return made up to 18/07/06 (2 pages)
28 July 2006Secretary resigned (2 pages)
28 July 2006New secretary appointed (4 pages)
28 July 2006Director resigned (2 pages)
28 July 2006Secretary resigned (2 pages)
28 July 2006New secretary appointed (4 pages)
28 July 2006Director resigned (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)