UKBizDB.co.uk

CREATIVE SUSTAINABILITY CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Creative Sustainability Cic. The company was founded 13 years ago and was given the registration number 07407799. The firm's registered office is in STROUD. You can find them at Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CREATIVE SUSTAINABILITY CIC
Company Number:07407799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH

Director01 October 2022Active
41, Stratford Road, Stroud, England, GL5 4AJ

Director12 February 2024Active
Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH

Director01 October 2022Active
Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH

Director01 October 2022Active
2, Model Cottages, The Street Eastcombe, Stroud, United Kingdom, GL6 7DN

Director14 October 2010Active
Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH

Director01 October 2022Active
2, Model Cottages, The Street, Eastcombe,, Stroud, United Kingdom, GL6 7DN

Director14 October 2010Active
Creative Sustainability Unit 7 Fromehall Mill, Lodgemore Lane, Stroud, England, GL5 3EH

Director13 November 2020Active
12, Dallaway Estate, Thrupp, Stroud, England, GL5 2EB

Director16 February 2015Active
The Prince Albert, Rodborough Hill, Rodborough, United Kingdom, GL5 3SS

Director25 November 2016Active
Lean House, Rack, Chalford, GL6 8DP

Director14 October 2010Active
57 Bisley Road, Bisley Road, Stroud, England, GL5 1HF

Director01 November 2014Active

People with Significant Control

Ms Anna Elizabeth Bonallack
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:2 Model Cottages, The Street, Eastcombe,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Resolution

Resolution.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-14Change of constitution

Statement of companys objects.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Address

Change registered office address company with date old address new address.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.