The Community Court Yard Ltd NORTHAMPTON


Founded in 2011, The Community Court Yard, classified under reg no. 07696918 is an active company. Currently registered at Ron Todd House 41 Lea Road NN1 4PE, Northampton the company has been in the business for thirteen years. Its financial year was closed on Saturday 6th July and its latest financial statement was filed on Wed, 6th Jul 2022.

The firm has 3 directors, namely Sophia K., Luke L. and Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 1 February 2016 and Sophia K. and Luke L. have been with the company for the least time - from 22 August 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bianca S. who worked with the the firm until 26 June 2023.

The Community Court Yard Ltd Address / Contact

Office Address Ron Todd House 41 Lea Road
Office Address2 Abington
Town Northampton
Post code NN1 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07696918
Date of Incorporation Thu, 7th Jul 2011
Industry Other education not elsewhere classified
End of financial Year 6th July
Company age 13 years old
Account next due date Sat, 6th Apr 2024 (21 days after)
Account last made up date Wed, 6th Jul 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Sophia K.

Position: Director

Appointed: 22 August 2022

Luke L.

Position: Director

Appointed: 22 August 2022

Stephen M.

Position: Director

Appointed: 01 February 2016

Simone T.

Position: Director

Appointed: 14 March 2022

Resigned: 06 July 2022

Francesca H.

Position: Director

Appointed: 14 March 2022

Resigned: 06 July 2022

Tom F.

Position: Director

Appointed: 14 March 2022

Resigned: 29 March 2022

Susan G.

Position: Director

Appointed: 20 June 2013

Resigned: 01 February 2016

Marc W.

Position: Director

Appointed: 23 October 2012

Resigned: 25 March 2013

Gemma S.

Position: Director

Appointed: 10 April 2012

Resigned: 02 July 2012

Heidi B.

Position: Director

Appointed: 16 December 2011

Resigned: 25 March 2013

Sheila D.

Position: Director

Appointed: 01 December 2011

Resigned: 22 August 2022

Bianca S.

Position: Secretary

Appointed: 07 July 2011

Resigned: 26 June 2023

Bianca S.

Position: Director

Appointed: 07 July 2011

Resigned: 26 June 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 9 names. As we established, there is Bianca S. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Luke L. This PSC has significiant influence or control over the company,. Then there is Sophia K., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Bianca S.

Notified on 1 February 2023
Nature of control: significiant influence or control

Luke L.

Notified on 1 February 2023
Nature of control: significiant influence or control

Sophia K.

Notified on 1 February 2023
Nature of control: significiant influence or control

Stephen S.

Notified on 1 February 2023
Nature of control: significiant influence or control

Bianca T.

Notified on 7 July 2016
Ceased on 25 January 2023
Nature of control: significiant influence or control

Luke L.

Notified on 14 September 2022
Ceased on 25 January 2023
Nature of control: significiant influence or control

Sophia K.

Notified on 15 August 2022
Ceased on 25 January 2023
Nature of control: significiant influence or control

Stephen S.

Notified on 7 July 2016
Ceased on 25 January 2023
Nature of control: significiant influence or control

Sheila D.

Notified on 7 July 2016
Ceased on 7 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-062014-07-062015-07-062016-07-062017-07-062018-07-062019-07-062020-07-062021-07-062022-07-062023-07-06
Net Worth3 2673 812-5 1697 68811 144      
Balance Sheet
Current Assets3 4436 757413146 2515 90412 3446 0986 09835 86927 087
Net Assets Liabilities    11 1443 0049 5685283022 71518 729
Cash Bank In Hand4435 55713        
Debtors3 0001 200400        
Net Assets Liabilities Including Pension Asset Liability3 2673 812-5 1697 68811 144      
Tangible Fixed Assets1 0927301 263        
Reserves/Capital
Profit Loss Account Reserve3 2673 812-5 169        
Shareholder Funds3 2673 812-5 1697 68811 144      
Other
Average Number Employees During Period      14533
Creditors    3 2593 5473 2947 36022 47437 88725 096
Fixed Assets1 0927301 26310 8028 15264751873473424 73316 738
Net Current Assets Liabilities2 1753 082-6 432-3 1142 9922 3579 0501 2621 2622 0181 991
Total Assets Less Current Liabilities3 2673 812-5 1697 68811 1443 0049 5685283022 71518 729
Creditors Due Within One Year1 2683 6756 8453 1283 259      
Tangible Fixed Assets Additions 912848        
Tangible Fixed Assets Cost Or Valuation1 7079121 760        
Tangible Fixed Assets Depreciation615182497        
Tangible Fixed Assets Depreciation Charged In Period 400315        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 833         
Tangible Fixed Assets Disposals 1 707         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 6th Jul 2023
filed on: 2nd, March 2024
Free Download (3 pages)

Company search

Advertisements