WE ARE IVE LTD

Company Documents

DateDescription
16/04/2516 April 2025 Registered office address changed from PO Box 522 Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ United Kingdom to 64 Brookroyd Lane Batley WF17 0DA on 2025-04-16

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

28/11/2428 November 2024 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of Christopher John Midgley as a director on 2024-09-30

View Document

21/06/2421 June 2024 Director's details changed for Mr Christopher John Midgley on 2024-06-20

View Document

06/06/246 June 2024 Appointment of Mr Christopher John Midgley as a director on 2024-05-24

View Document

28/05/2428 May 2024 Appointment of Mrs Lesley Anne Jennings as a director on 2024-05-23

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of Lindsey Johnson as a director on 2024-02-08

View Document

29/01/2429 January 2024 Termination of appointment of Philippa Jane Hale as a director on 2024-01-25

View Document

10/01/2410 January 2024 Appointment of Mr Andrew Rowlands as a director on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Rashik Parmar as a director on 2023-12-31

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Appointment of Ms Emma Heaps as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Andrew Brian Rowlands as a director on 2023-12-01

View Document

22/11/2322 November 2023 Appointment of Mr Andrew Brian Rowlands as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of Simon John James as a director on 2023-11-21

View Document

21/11/2321 November 2023 Termination of appointment of David Evans as a director on 2023-11-21

View Document

04/09/234 September 2023 Director's details changed for Ms Lindsey Johnson on 2023-09-04

View Document

22/08/2322 August 2023 Director's details changed for Mr Rashik Parmar on 2023-08-22

View Document

11/07/2311 July 2023 Registered office address changed from The Half Roundhouse Graingers Way Leeds LS12 1AH England to PO Box 522 Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ on 2023-07-11

View Document

10/07/2310 July 2023 Termination of appointment of Anthea Clare Whitton as a director on 2023-07-10

View Document

27/04/2327 April 2023 Appointment of Mr Nicholas Street as a director on 2022-09-01

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

26/04/2326 April 2023 Termination of appointment of Patrick Iyoyin as a director on 2022-11-25

View Document

26/04/2326 April 2023 Appointment of Ms Sharron Linda Scott as a secretary on 2023-04-25

View Document

22/03/2322 March 2023 Termination of appointment of Joanne Ruby Garnham-Parks as a secretary on 2023-03-10

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

12/01/2212 January 2022 Termination of appointment of Isobel Mills as a director on 2021-12-20

View Document

12/01/2212 January 2022 Termination of appointment of Aimee Scarlett Philipson as a director on 2021-12-20

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN HORNER

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 31 THE CALLS LEEDS YORKSHIRE LS2 7EY

View Document

06/02/206 February 2020 Registered office address changed from , 31 the Calls, Leeds, Yorkshire, LS2 7EY to PO Box 522 Box 522 33 Great George Street Leeds West Yorkshire LS1 3AJ on 2020-02-06

View Document

28/01/2028 January 2020 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MS AIMEE SCARLETT MUIRHEAD

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MS PHILIPPA JANE HALE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MRS JOANNE RUBY GARNHAM-PARKS

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE MACDONALD

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT

View Document

01/06/171 June 2017 COMPANY NAME CHANGED CREATIVE ARTS PARTNERSHIPS IN EDUCATION LTD CERTIFICATE ISSUED ON 01/06/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LAWSON

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR RASHIKLAL PARMAR

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED CAPE UK CERTIFICATE ISSUED ON 24/03/17

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKNELL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE

View Document

13/04/1613 April 2016 04/04/16 NO MEMBER LIST

View Document

08/02/168 February 2016 DIRECTOR APPOINTED ISOBEL MILL

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR CLIVE MACDONALD

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED DR SUSAN MARGARET HORNER

View Document

06/10/156 October 2015 ALTER ARTICLES 03/11/2014

View Document

27/08/1527 August 2015 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR BONITA HODGE

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE HANNON

View Document

13/04/1513 April 2015 04/04/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS CAROLINE JANE WATSON

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS SUE LYNAS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS BONITA ANNE HODGE

View Document

17/12/1417 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE LAWSON / 09/06/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HANNON / 09/06/2014

View Document

09/06/149 June 2014 04/04/14 NO MEMBER LIST

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS

View Document

29/05/1429 May 2014 Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF, United Kingdom on 2014-05-29

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/04/139 April 2013 04/04/13 NO MEMBER LIST

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR KERI FACER

View Document

23/04/1223 April 2012 04/04/12 NO MEMBER LIST

View Document

16/01/1216 January 2012 AUDITORS RESIGNATION

View Document

05/12/115 December 2011 DIRECTOR APPOINTED PROFESSOR MICHAEL JOHN WATERS

View Document

01/12/111 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 04/04/11 NO MEMBER LIST

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 DIRECTOR APPOINTED PETER JONATHAN LAURENCE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUE ROWLEDGE HARRISON

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HARRISON

View Document

07/05/107 May 2010 04/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED KERI LEE FACER

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

21/04/1021 April 2010 Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 2010-04-21

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH BLAKE

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/06/084 June 2008 DIRECTOR APPOINTED STEPHEN PHILIP BETTS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RAJESH PATEL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

27/04/0527 April 2005 ARTICLES OF ASSOCIATION

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

27/11/0127 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 ANNUAL RETURN MADE UP TO 04/04/01

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 ANNUAL RETURN MADE UP TO 04/04/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 ANNUAL RETURN MADE UP TO 04/04/99

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 14/12/98

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 ANNUAL RETURN MADE UP TO 04/04/98

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

26/03/9826 March 1998

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

04/04/974 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company