Company NameCramlington Voluntary Youth Project Ltd
Company StatusActive
Company Number06623934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Pauline Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired- Town Councillor/Charity Worker
Country of ResidenceEngland
Correspondence Address54 Castle Terrace
Ashington
Northumberland
NE63 9EY
Director NameMr Robert Ian Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleBio Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressCramlington Voluntary Youth Project Middle Farm Bu
Station Road
Cramlington
Northumberland
NE23 1DN
Director NameMr Chris Wall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed18 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCramlington Voluntary Youth Project Ltd Cvyp
Station Road
Cramlington
Northumberland
NE23 1DN
Director NameJohn Justus
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address63 Torcross Way
Cramlington
Northumberland
NE23 1PE
Director NameMr David Luke Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleChildcare Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Cateran Way
Collingwood Grange
Cramlington
Northumberland
NE23 6HE
Director NameMr Robert Ian Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleBio Technologist
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlby Way
North Burn Dale
Cramlington
Northumberland
NE23 3YU
Director NameStephen Padden
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address71 Hazeldene Court
North Shields
Tyne And Wear
NE30 4AD
Director NameMs Pauline Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Castle Terrace
Ashington
Northumberland
NE63 9EY
Secretary NameMs Pauline Thompson
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Castle Terrace
Ashington
Northumberland
NE63 9EY
Director NameMrs Susan Redford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 09 October 2011)
RoleLearning Mentor
Country of ResidenceEngland
Correspondence Address7 Barras Avenue
Collingwood Grange
Blyth
Northumberland
NE24 3LL
Director NameAnn Winch
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCramlington Voluntary Youth Project Middle Farm Bu
Station Road
Cramlington
Northumberland
NE23 1DN
Director NameMr Ian Redford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 May 2022)
RoleQuality Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCramlington Voluntary Youth Project Middle Farm Bu
Station Road
Cramlington
Northumberland
NE23 1DN
Director NameMr Mark Andrew Heron
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2019)
RoleCarer
Country of ResidenceEngland
Correspondence Address68 Cambo Drive
Cramlington
Northumberland
NE23 6TW
Secretary NameDr Robert Ian Johnson
StatusResigned
Appointed24 November 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address36 Carlby Way
Cramlington
Northumberland
NE23 3YU
Director NameMrs Rachel Miller
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2018)
RoleSmile Through Sport Md
Country of ResidenceEngland
Correspondence AddressCramlington Voluntary Youth Project Middle Farm Bu
Station Road
Cramlington
Northumberland
NE23 1DN
Secretary NameMiss Jennifer Wade
StatusResigned
Appointed31 October 2016(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressCramlington Voluntary Youth Project Middle Farm Bu
Station Road
Cramlington
Northumberland
NE23 1DN

Contact

Websitecvyp-ltd.com
Telephone01670 739009
Telephone regionMorpeth

Location

Registered AddressCramlington Voluntary Youth Project Middle Farm Buildings
Station Road
Cramlington
Northumberland
NE23 1DN
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Financials

Year2014
Net Worth£75,745
Cash£46,350
Current Liabilities£10,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Director's details changed for Ms Pauline Thompson on 10 June 2023 (2 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Ian Redford as a director on 9 May 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 February 2019Director's details changed for Ms Pauline Thompson on 25 February 2019 (2 pages)
25 February 2019Termination of appointment of Mark Andrew Heron as a director on 25 February 2019 (1 page)
21 February 2019Appointment of Mr Chris Wall as a director on 18 February 2019 (2 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Rachel Miller as a director on 25 June 2018 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Jennifer Wade as a secretary on 3 March 2017 (1 page)
3 March 2017Director's details changed for Mrs Rachel Millar on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Jennifer Wade as a secretary on 3 March 2017 (1 page)
3 March 2017Director's details changed for Mrs Rachel Millar on 3 March 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
26 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
18 November 2016Appointment of Mr Robert Ian Johnson as a director on 13 October 2016 (2 pages)
18 November 2016Appointment of Mr Robert Ian Johnson as a director on 13 October 2016 (2 pages)
16 November 2016Appointment of Mrs Rachel Millar as a director on 31 October 2016 (2 pages)
16 November 2016Appointment of Mrs Rachel Millar as a director on 31 October 2016 (2 pages)
15 November 2016Appointment of Miss Jennifer Wade as a secretary on 31 October 2016 (2 pages)
15 November 2016Termination of appointment of Robert Ian Johnson as a secretary on 31 October 2016 (1 page)
15 November 2016Appointment of Miss Jennifer Wade as a secretary on 31 October 2016 (2 pages)
15 November 2016Termination of appointment of Robert Ian Johnson as a secretary on 31 October 2016 (1 page)
3 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
3 August 2016Annual return made up to 29 June 2016 no member list (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Termination of appointment of Stephen Padden as a director on 24 November 2014 (1 page)
13 October 2015Termination of appointment of Stephen Padden as a director on 24 November 2014 (1 page)
7 July 2015Termination of appointment of Robert Ian Johnson as a director on 24 November 2014 (1 page)
7 July 2015Appointment of Mr Mark Andrew Heron as a director on 24 November 2014 (2 pages)
7 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
7 July 2015Termination of appointment of Robert Ian Johnson as a director on 24 November 2014 (1 page)
7 July 2015Termination of appointment of Pauline Thompson as a director on 24 November 2014 (1 page)
7 July 2015Termination of appointment of Ann Winch as a director on 24 November 2014 (1 page)
7 July 2015Appointment of Dr Robert Ian Johnson as a secretary on 24 November 2014 (2 pages)
7 July 2015Termination of appointment of Pauline Thompson as a secretary on 24 November 2014 (1 page)
7 July 2015Appointment of Ms Pauline Thompson as a director on 24 November 2014 (2 pages)
7 July 2015Termination of appointment of Pauline Thompson as a director on 24 November 2014 (1 page)
7 July 2015Appointment of Ms Pauline Thompson as a director on 24 November 2014 (2 pages)
7 July 2015Appointment of Mr Mark Andrew Heron as a director on 24 November 2014 (2 pages)
7 July 2015Annual return made up to 18 June 2015 no member list (6 pages)
7 July 2015Termination of appointment of Pauline Thompson as a secretary on 24 November 2014 (1 page)
7 July 2015Termination of appointment of Ann Winch as a director on 24 November 2014 (1 page)
7 July 2015Appointment of Dr Robert Ian Johnson as a secretary on 24 November 2014 (2 pages)
6 February 2015Termination of appointment of David Luke Murray as a director on 24 November 2014 (1 page)
6 February 2015Termination of appointment of David Luke Murray as a director on 24 November 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (8 pages)
8 July 2014Annual return made up to 18 June 2014 no member list (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 18 June 2013 no member list (8 pages)
28 June 2013Annual return made up to 18 June 2013 no member list (8 pages)
28 June 2013Termination of appointment of John Justus as a director (1 page)
28 June 2013Termination of appointment of John Justus as a director (1 page)
28 June 2013Appointment of Mr Ian Redford as a director (2 pages)
28 June 2013Appointment of Mr Ian Redford as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (8 pages)
18 June 2012Annual return made up to 18 June 2012 no member list (8 pages)
30 April 2012Appointment of Ann Winch as a director (2 pages)
30 April 2012Appointment of Ann Winch as a director (2 pages)
30 April 2012Termination of appointment of Susan Redford as a director (1 page)
30 April 2012Termination of appointment of Susan Redford as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 18 June 2011 no member list (8 pages)
24 June 2011Annual return made up to 18 June 2011 no member list (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Director's details changed for Stephen Padden on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Pauline Thompson on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Mrs Susan Redford on 18 June 2010 (2 pages)
9 September 2010Director's details changed for David Luke Murray on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Stephen Padden on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Dr Robert Ian Johnson on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Dr Robert Ian Johnson on 18 June 2010 (2 pages)
9 September 2010Director's details changed for John Justus on 18 June 2010 (2 pages)
9 September 2010Annual return made up to 18 June 2010 no member list (8 pages)
9 September 2010Annual return made up to 18 June 2010 no member list (8 pages)
9 September 2010Director's details changed for Mrs Susan Redford on 18 June 2010 (2 pages)
9 September 2010Director's details changed for John Justus on 18 June 2010 (2 pages)
9 September 2010Director's details changed for Pauline Thompson on 18 June 2010 (2 pages)
9 September 2010Director's details changed for David Luke Murray on 18 June 2010 (2 pages)
17 February 2010Appointment of Mrs Susan Redford as a director (1 page)
17 February 2010Appointment of Mrs Susan Redford as a director (1 page)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Registered office changed on 19/08/2009 from middle farm buildings station lane cramlington northumberland NE23 1DN united kingdom (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Annual return made up to 18/06/09 (3 pages)
19 August 2009Registered office changed on 19/08/2009 from middle farm buildings station lane cramlington northumberland NE23 1DN united kingdom (1 page)
19 August 2009Location of register of members (1 page)
19 August 2009Annual return made up to 18/06/09 (3 pages)
7 October 2008Director appointed dr robert ian johnson (3 pages)
7 October 2008Director appointed dr robert ian johnson (3 pages)
25 September 2008Director appointed stephen padden (2 pages)
25 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 September 2008Director appointed stephen padden (2 pages)
25 September 2008Director appointed john justus (2 pages)
25 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
25 September 2008Director appointed john justus (2 pages)
18 June 2008Incorporation (20 pages)
18 June 2008Incorporation (20 pages)