Company NameHappy Planet Creative Arts Cic
Company StatusActive
Company Number08900530
CategoryCommunity Interest Company
Incorporation Date18 February 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Gail Elizabeth Curry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND
Director NameMs Elaine Michelle Cusack
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND
Director NameMiss Elaine Maughan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleHolistic Therapist
Country of ResidenceEngland
Correspondence Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND
Director NameMr Geoffrey Paul Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND
Director NameMs Christine Ann Lisle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND

Location

Registered Address3a Ilfracombe Gardens
Whitley Bay
NE26 3ND
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Turnover£1,610
Gross Profit£748
Net Worth-£1,841
Cash£461
Current Liabilities£2,302

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
5 March 2020Registered office address changed from 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN to 3a Ilfracombe Gardens Whitley Bay NE26 3nd on 5 March 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
3 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
4 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
2 February 2017Appointment of Mr Geoffrey Paul Smith as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Geoffrey Paul Smith as a director on 1 February 2017 (2 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (13 pages)
16 June 2016Total exemption small company accounts made up to 29 February 2016 (13 pages)
14 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
14 March 2016Director's details changed for Gail Curry on 14 March 2016 (2 pages)
14 March 2016Annual return made up to 11 March 2016 no member list (3 pages)
14 March 2016Director's details changed for Gail Curry on 14 March 2016 (2 pages)
17 February 2016Appointment of Miss Elaine Maughan as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Miss Elaine Maughan as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Ms Elaine Michelle Cusack as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Ms Elaine Michelle Cusack as a director on 16 February 2016 (2 pages)
15 January 2016Registered office address changed from Room 2 the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN on 15 January 2016 (2 pages)
15 January 2016Registered office address changed from Room 2 the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG to 46 Balkwell Avenue North Shields Tyne + Wear NE29 7JN on 15 January 2016 (2 pages)
26 June 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
26 June 2015Total exemption full accounts made up to 28 February 2015 (12 pages)
24 March 2015Annual return made up to 11 March 2015 (14 pages)
24 March 2015Annual return made up to 11 March 2015 (14 pages)
18 February 2014Incorporation of a Community Interest Company (41 pages)
18 February 2014Incorporation of a Community Interest Company (41 pages)