Colchester Youth Arts Partnership COLCHESTER


Founded in 1999, Colchester Youth Arts Partnership, classified under reg no. 03806479 is an active company. Currently registered at 13 Chaffinch Gardens CO4 3FH, Colchester the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Sally T., Anthony R. and Nigel H.. In addition one secretary - Nigel H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colchester Youth Arts Partnership Address / Contact

Office Address 13 Chaffinch Gardens
Town Colchester
Post code CO4 3FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03806479
Date of Incorporation Tue, 13th Jul 1999
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sally T.

Position: Director

Appointed: 11 February 2021

Nigel H.

Position: Secretary

Appointed: 31 May 2018

Anthony R.

Position: Director

Appointed: 22 November 2010

Nigel H.

Position: Director

Appointed: 13 July 1999

Philippa N.

Position: Director

Appointed: 08 July 2003

Resigned: 22 November 2010

Helen S.

Position: Director

Appointed: 08 July 2003

Resigned: 22 November 2010

Anthony S.

Position: Director

Appointed: 08 July 2003

Resigned: 16 March 2010

Allan T.

Position: Secretary

Appointed: 18 December 2002

Resigned: 31 May 2018

Catherine S.

Position: Director

Appointed: 09 April 2002

Resigned: 08 July 2003

Sarah L.

Position: Director

Appointed: 27 November 2001

Resigned: 08 June 2002

Elizabeth B.

Position: Director

Appointed: 27 November 2001

Resigned: 03 May 2003

David H.

Position: Director

Appointed: 13 July 1999

Resigned: 05 October 2004

Janet Y.

Position: Director

Appointed: 13 July 1999

Resigned: 19 July 2013

David A.

Position: Director

Appointed: 13 July 1999

Resigned: 04 December 2023

Nicholas L.

Position: Secretary

Appointed: 13 July 1999

Resigned: 18 December 2002

Simon M.

Position: Director

Appointed: 13 July 1999

Resigned: 23 May 2000

Tony C.

Position: Director

Appointed: 13 July 1999

Resigned: 21 September 2001

Anthony M.

Position: Director

Appointed: 13 July 1999

Resigned: 13 May 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Nigel H. This PSC has significiant influence or control over this company,.

Nigel H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 3319 0166 0049 0168 3766 0247 649
Net Assets Liabilities8 3319 0168 5618 4898 3766 0747 649
Other
Creditors 1 960   3 0003 000
Net Current Assets Liabilities8 3319 0168 5619 0168 3766 0747 649
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 4742 5572 691 3 0003 000
Total Assets Less Current Liabilities8 3319 0168 5619 0168 3766 0247 649

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements