Ashington
Northumberland
NE63 9EY
Director Name | Mr Robert Ian Johnson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Bio Technologist |
Country of Residence | United Kingdom |
Correspondence Address | Cramlington Voluntary Youth Project Middle Farm Bu Station Road Cramlington Northumberland NE23 1DN |
Director Name | Mr Chris Wall |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cramlington Voluntary Youth Project Ltd Cvyp Station Road Cramlington Northumberland NE23 1DN |
Director Name | John Justus |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 63 Torcross Way Cramlington Northumberland NE23 1PE |
Director Name | Mr David Luke Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Childcare Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cateran Way Collingwood Grange Cramlington Northumberland NE23 6HE |
Director Name | Mr Robert Ian Johnson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Bio Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Carlby Way North Burn Dale Cramlington Northumberland NE23 3YU |
Director Name | Stephen Padden |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Hazeldene Court North Shields Tyne And Wear NE30 4AD |
Director Name | Ms Pauline Thompson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Castle Terrace Ashington Northumberland NE63 9EY |
Secretary Name | Ms Pauline Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Castle Terrace Ashington Northumberland NE63 9EY |
Director Name | Mrs Susan Redford |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2011) |
Role | Learning Mentor |
Country of Residence | England |
Correspondence Address | 7 Barras Avenue Collingwood Grange Blyth Northumberland NE24 3LL |
Director Name | Ann Winch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2014) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Cramlington Voluntary Youth Project Middle Farm Bu Station Road Cramlington Northumberland NE23 1DN |
Director Name | Mr Ian Redford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 May 2022) |
Role | Quality Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cramlington Voluntary Youth Project Middle Farm Bu Station Road Cramlington Northumberland NE23 1DN |
Director Name | Mr Mark Andrew Heron |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2019) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 68 Cambo Drive Cramlington Northumberland NE23 6TW |
Secretary Name | Dr Robert Ian Johnson |
---|---|
Status | Resigned |
Appointed | 24 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Correspondence Address | 36 Carlby Way Cramlington Northumberland NE23 3YU |
Director Name | Mrs Rachel Miller |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 June 2018) |
Role | Smile Through Sport Md |
Country of Residence | England |
Correspondence Address | Cramlington Voluntary Youth Project Middle Farm Bu Station Road Cramlington Northumberland NE23 1DN |
Secretary Name | Miss Jennifer Wade |
---|---|
Status | Resigned |
Appointed | 31 October 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Cramlington Voluntary Youth Project Middle Farm Bu Station Road Cramlington Northumberland NE23 1DN |
Website | cvyp-ltd.com |
---|---|
Telephone | 01670 739009 |
Telephone region | Morpeth |
Registered Address | Cramlington Voluntary Youth Project Middle Farm Buildings Station Road Cramlington Northumberland NE23 1DN |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington Village |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Net Worth | £75,745 |
Cash | £46,350 |
Current Liabilities | £10,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Director's details changed for Ms Pauline Thompson on 10 June 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 May 2022 | Termination of appointment of Ian Redford as a director on 9 May 2022 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 February 2019 | Director's details changed for Ms Pauline Thompson on 25 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of Mark Andrew Heron as a director on 25 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Chris Wall as a director on 18 February 2019 (2 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Termination of appointment of Rachel Miller as a director on 25 June 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Jennifer Wade as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Director's details changed for Mrs Rachel Millar on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Jennifer Wade as a secretary on 3 March 2017 (1 page) |
3 March 2017 | Director's details changed for Mrs Rachel Millar on 3 March 2017 (2 pages) |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Appointment of Mr Robert Ian Johnson as a director on 13 October 2016 (2 pages) |
18 November 2016 | Appointment of Mr Robert Ian Johnson as a director on 13 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Rachel Millar as a director on 31 October 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Rachel Millar as a director on 31 October 2016 (2 pages) |
15 November 2016 | Appointment of Miss Jennifer Wade as a secretary on 31 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Robert Ian Johnson as a secretary on 31 October 2016 (1 page) |
15 November 2016 | Appointment of Miss Jennifer Wade as a secretary on 31 October 2016 (2 pages) |
15 November 2016 | Termination of appointment of Robert Ian Johnson as a secretary on 31 October 2016 (1 page) |
3 August 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 October 2015 | Termination of appointment of Stephen Padden as a director on 24 November 2014 (1 page) |
13 October 2015 | Termination of appointment of Stephen Padden as a director on 24 November 2014 (1 page) |
7 July 2015 | Termination of appointment of Robert Ian Johnson as a director on 24 November 2014 (1 page) |
7 July 2015 | Appointment of Mr Mark Andrew Heron as a director on 24 November 2014 (2 pages) |
7 July 2015 | Annual return made up to 18 June 2015 no member list (6 pages) |
7 July 2015 | Termination of appointment of Robert Ian Johnson as a director on 24 November 2014 (1 page) |
7 July 2015 | Termination of appointment of Pauline Thompson as a director on 24 November 2014 (1 page) |
7 July 2015 | Termination of appointment of Ann Winch as a director on 24 November 2014 (1 page) |
7 July 2015 | Appointment of Dr Robert Ian Johnson as a secretary on 24 November 2014 (2 pages) |
7 July 2015 | Termination of appointment of Pauline Thompson as a secretary on 24 November 2014 (1 page) |
7 July 2015 | Appointment of Ms Pauline Thompson as a director on 24 November 2014 (2 pages) |
7 July 2015 | Termination of appointment of Pauline Thompson as a director on 24 November 2014 (1 page) |
7 July 2015 | Appointment of Ms Pauline Thompson as a director on 24 November 2014 (2 pages) |
7 July 2015 | Appointment of Mr Mark Andrew Heron as a director on 24 November 2014 (2 pages) |
7 July 2015 | Annual return made up to 18 June 2015 no member list (6 pages) |
7 July 2015 | Termination of appointment of Pauline Thompson as a secretary on 24 November 2014 (1 page) |
7 July 2015 | Termination of appointment of Ann Winch as a director on 24 November 2014 (1 page) |
7 July 2015 | Appointment of Dr Robert Ian Johnson as a secretary on 24 November 2014 (2 pages) |
6 February 2015 | Termination of appointment of David Luke Murray as a director on 24 November 2014 (1 page) |
6 February 2015 | Termination of appointment of David Luke Murray as a director on 24 November 2014 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
8 July 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Annual return made up to 18 June 2013 no member list (8 pages) |
28 June 2013 | Annual return made up to 18 June 2013 no member list (8 pages) |
28 June 2013 | Termination of appointment of John Justus as a director (1 page) |
28 June 2013 | Termination of appointment of John Justus as a director (1 page) |
28 June 2013 | Appointment of Mr Ian Redford as a director (2 pages) |
28 June 2013 | Appointment of Mr Ian Redford as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (8 pages) |
30 April 2012 | Appointment of Ann Winch as a director (2 pages) |
30 April 2012 | Appointment of Ann Winch as a director (2 pages) |
30 April 2012 | Termination of appointment of Susan Redford as a director (1 page) |
30 April 2012 | Termination of appointment of Susan Redford as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 18 June 2011 no member list (8 pages) |
24 June 2011 | Annual return made up to 18 June 2011 no member list (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Director's details changed for Stephen Padden on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Pauline Thompson on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Susan Redford on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for David Luke Murray on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Stephen Padden on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Robert Ian Johnson on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Robert Ian Johnson on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John Justus on 18 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 18 June 2010 no member list (8 pages) |
9 September 2010 | Annual return made up to 18 June 2010 no member list (8 pages) |
9 September 2010 | Director's details changed for Mrs Susan Redford on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for John Justus on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Pauline Thompson on 18 June 2010 (2 pages) |
9 September 2010 | Director's details changed for David Luke Murray on 18 June 2010 (2 pages) |
17 February 2010 | Appointment of Mrs Susan Redford as a director (1 page) |
17 February 2010 | Appointment of Mrs Susan Redford as a director (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from middle farm buildings station lane cramlington northumberland NE23 1DN united kingdom (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Annual return made up to 18/06/09 (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from middle farm buildings station lane cramlington northumberland NE23 1DN united kingdom (1 page) |
19 August 2009 | Location of register of members (1 page) |
19 August 2009 | Annual return made up to 18/06/09 (3 pages) |
7 October 2008 | Director appointed dr robert ian johnson (3 pages) |
7 October 2008 | Director appointed dr robert ian johnson (3 pages) |
25 September 2008 | Director appointed stephen padden (2 pages) |
25 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 September 2008 | Director appointed stephen padden (2 pages) |
25 September 2008 | Director appointed john justus (2 pages) |
25 September 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
25 September 2008 | Director appointed john justus (2 pages) |
18 June 2008 | Incorporation (20 pages) |
18 June 2008 | Incorporation (20 pages) |