You are here: bizstats.co.uk > a-z index > U list > U list

U Cre8 Community Arts Limited MIDDLESBROUGH


Founded in 2005, U Cre8 Community Arts, classified under reg no. 05511144 is an active company. Currently registered at 16 High Force Road TS2 1RH, Middlesbrough the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Emily G., David G. and Janet C. and others. In addition one secretary - Brian W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gillian W. who worked with the the company until 20 July 2006.

U Cre8 Community Arts Limited Address / Contact

Office Address 16 High Force Road
Office Address2 Riverside Park Industrial Estate
Town Middlesbrough
Post code TS2 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05511144
Date of Incorporation Mon, 18th Jul 2005
Industry Educational support services
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Emily G.

Position: Director

Appointed: 14 June 2021

David G.

Position: Director

Appointed: 14 June 2021

Janet C.

Position: Director

Appointed: 18 February 2008

Brian W.

Position: Secretary

Appointed: 21 July 2006

Peter S.

Position: Director

Appointed: 14 November 2005

Amanda P.

Position: Director

Appointed: 01 April 2013

Resigned: 01 July 2020

David W.

Position: Director

Appointed: 09 March 2009

Resigned: 01 April 2013

Victoria L.

Position: Director

Appointed: 18 February 2008

Resigned: 30 June 2010

Pauline J.

Position: Director

Appointed: 18 February 2008

Resigned: 10 July 2016

Janette P.

Position: Director

Appointed: 02 December 2005

Resigned: 16 December 2007

Robert B.

Position: Director

Appointed: 07 November 2005

Resigned: 01 July 2011

Gillian W.

Position: Secretary

Appointed: 18 July 2005

Resigned: 20 July 2006

Brian W.

Position: Director

Appointed: 18 July 2005

Resigned: 20 July 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we established, there is Janet C. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Peter S. This PSC and has 25-50% voting rights. The third one is Brian W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Janet C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Brian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amanda P.

Notified on 6 April 2016
Ceased on 23 June 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand27 4677 9251 9082198 450
Net Assets Liabilities29 2818 5402 3591838 100
Property Plant Equipment2 2581 5039013841
Current Assets   2198 519
Debtors    69
Other Debtors    69
Other
Charity Funds29 2818 5402 3591838 100
Charity Registration Number England Wales 1 116 8811 116 8811 116 8811 116 881
Cost Charitable Activity6 0748279472 4921 037
Donations Legacies575 1 608450854
Expenditure6 89730 171   
Expenditure Material Fund 30 17111 4982 6261 037
Income Endowments32 1039 4305 3174508 954
Income From Charitable Activity31 5289 4303 709 8 100
Income Material Fund 9 4305 3174508 954
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses25 20620 7416 1812 1767 917
Other Expenditure440    
Accrued Liabilities444888450420420
Accumulated Depreciation Impairment Property Plant Equipment9 28110 03610 63811 15511 538
Creditors444888450420420
Depreciation Expense Property Plant Equipment994755602517383
Increase From Depreciation Charge For Year Property Plant Equipment 755602517383
Net Current Assets Liabilities27 0237 0371 4582018 099
Property Plant Equipment Gross Cost11 53911 53911 53911 539 
Total Assets Less Current Liabilities29 2818 5402 3591838 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, January 2024
Free Download (21 pages)

Company search