UKBizDB.co.uk

THE CREATIVITY CENTRE EDUCATIONAL TRUST

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

This company is commonly known as The Creativity Centre Educational Trust. The company was founded 23 years ago and was given the registration number 04023948. The firm's registered office is in TORQUAY. You can find them at 1st Floor, Cef Building Broomhill Way, Torquay, Devon. This company's SIC code is 58110 - Book publishing.

Company Information

Name:THE CREATIVITY CENTRE EDUCATIONAL TRUST
Company Number:04023948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58141 - Publishing of learned journals
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85520 - Cultural education

Office Address & Contact

Registered Address:1st Floor, Cef Building Broomhill Way, Torquay, Devon, TQ2 7QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Millicent Road, West Bridgford, Nottingham, England, NG2 7LD

Director22 July 2003Active
7 Staybrite Avenue, Bingley, BD16 1PR

Director22 July 2003Active
Montpellier House, Montpellier Road, Torquay, England, TQ1 1BJ

Director30 April 2020Active
1st, Floor, Cef Building Broomhill Way, Torquay, TQ2 7QN

Director04 July 2019Active
18 Saint Anns Lane, Leeds, LS4 2SE

Secretary16 May 2001Active
4 Southfield Avenue, Leeds, LS17 6RN

Secretary20 December 2000Active
19 High Court Lane, The Calls, Leeds, LS2 7EU

Secretary29 June 2000Active
151 Main Street, Fulford, York, YO10 4PR

Secretary09 October 2007Active
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU

Secretary01 July 2002Active
36, Saffrons Park, Eastbourne, England, BN20 7UX

Director16 May 2001Active
43 Fyfe Grove, Baildon, Shipley, BD17 6DN

Director29 June 2000Active
Dean Clough, Halifax, HX3 5AX

Director16 May 2001Active
3 Ladywood Road, Leeds, LS8 2QF

Director16 May 2001Active
3 Weetwood Avenue, Headingley, Leeds, LS16 5NG

Director22 July 2003Active
151 Main Street, Fulford, York, YO10 4PR

Director09 October 2007Active
4, Gledhow Lane, Leeds, England, LS8 1SA

Director17 January 2014Active
60 Alpha Terrace, Cambridge, CB2 2HT

Director16 May 2001Active
Hob Lane, Top Farm, Hollin Lane, Norland, Sowerby Bridge, HX6 4LU

Director16 May 2001Active
4 Washington Square Village, Apartment 11t, New York, Usa,

Director15 May 2001Active
Flat 3, Oak Lea, 264 Lidgett Lane, Leeds, United Kingdom, LS17 6QE

Director24 July 2010Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download
2016-07-05Annual return

Annual return company with made up date no member list.

Download
2016-03-10Accounts

Accounts with accounts type total exemption full.

Download
2015-07-16Annual return

Annual return company with made up date no member list.

Download
2015-07-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.