BISHOP CREIGHTON HOUSE SETTLEMENT

Register to unlock more data on OkredoRegister

BISHOP CREIGHTON HOUSE SETTLEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217598

Incorporation date

27/06/1996

Size

Full

Contacts

Registered address

Registered address

378 Lillie Road, Fulham, London SW6 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon18/12/2025
Appointment of Mrs Patricia Louise Samuel as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Jana Reid as a director on 2025-12-03
dot icon03/07/2025
Director's details changed for Mr Nikos Souslous on 2025-07-03
dot icon02/07/2025
Appointment of Mr Jamie Ward-Smith as a secretary on 2025-06-23
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/06/2025
Termination of appointment of Rory Gillert as a secretary on 2025-06-19
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/05/2024
Termination of appointment of Tom Hackett as a director on 2024-04-17
dot icon29/05/2024
Termination of appointment of Jane Elizabeth Walker as a director on 2024-04-17
dot icon29/05/2024
Termination of appointment of Alex Godfrey Morley as a director on 2024-04-17
dot icon17/01/2024
Director's details changed for Ms Jana Roznovska on 2024-01-17
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Tom Fitzgerald as a director on 2023-04-26
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon16/03/2023
Appointment of Mr Omid Miri as a director on 2023-02-22
dot icon15/03/2023
Appointment of Ms Raika Hadipour as a director on 2023-02-22
dot icon19/01/2023
Appointment of Mr Alex Hearn as a director on 2022-12-13
dot icon16/01/2023
Appointment of Ms Jana Roznovska as a director on 2022-12-13
dot icon16/01/2023
Appointment of Ms Sidona Assefa as a director on 2022-12-13
dot icon16/01/2023
Appointment of Mr Nikos Souslous as a director on 2022-12-13
dot icon01/12/2022
Full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon10/07/2020
Director's details changed for Mr Alex Godfrey Morley on 2020-03-01
dot icon10/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon09/07/2020
Director's details changed for Mr Tom Hackett on 2020-03-01
dot icon09/07/2020
Director's details changed for Mr Lee Franklynn Smith on 2020-03-01
dot icon09/07/2020
Director's details changed for Tom Fitzgerald on 2020-03-01
dot icon26/05/2020
Appointment of Mr Rhys Owen as a director on 2019-12-04
dot icon22/11/2019
Full accounts made up to 2019-03-31
dot icon25/09/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Statement of company's objects
dot icon20/11/2018
Termination of appointment of Fergus Andrew Cusden as a director on 2018-10-03
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon06/07/2018
Notification of a person with significant control statement
dot icon16/03/2018
Resolutions
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-27 no member list
dot icon20/06/2016
Termination of appointment of Christopher Robert Brooks as a director on 2015-11-18
dot icon20/06/2016
Termination of appointment of Lucy Victoria Hutchins as a director on 2016-05-04
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-27 no member list
dot icon11/06/2015
Termination of appointment of Rhys Owen as a director on 2014-11-20
dot icon11/06/2015
Termination of appointment of Maya Donelan as a director on 2014-11-20
dot icon11/06/2015
Termination of appointment of Adronie Alford as a director on 2015-04-01
dot icon04/06/2015
Appointment of Mr Fergus Andrew Cusden as a director on 2015-03-04
dot icon04/06/2015
Appointment of Ms Jane Elizabeth Walker as a director on 2015-03-04
dot icon15/10/2014
Secretary's details changed for Rory Gillert on 2014-05-15
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-27 no member list
dot icon02/01/2014
Termination of appointment of Penelope Henshaw as a director
dot icon02/01/2014
Termination of appointment of Ellen Lamparter as a director
dot icon02/01/2014
Termination of appointment of John Putnam as a director
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Termination of appointment of Virginia De Maupeou as a director
dot icon22/07/2013
Annual return made up to 2013-06-27 no member list
dot icon22/07/2013
Director's details changed for Mr John Charles Putnam on 2012-10-04
dot icon22/07/2013
Director's details changed for Mr Alex Godfrey Morley on 2012-10-04
dot icon08/07/2013
Director's details changed for Ms Ellen Lamparter on 2012-09-01
dot icon21/05/2013
Appointment of Ms Lucy Victoria Hutchins as a director
dot icon21/05/2013
Appointment of Mr Lee Franklynn Smith as a director
dot icon21/05/2013
Appointment of Mr Alex Morley as a director
dot icon21/05/2013
Appointment of Mr Tom Hackett as a director
dot icon17/10/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-27 no member list
dot icon14/07/2012
Termination of appointment of Melissa Davis as a director
dot icon14/07/2012
Director's details changed for Ms Ellen Lamparter on 2012-07-12
dot icon14/07/2012
Secretary's details changed for Rory Gillert on 2012-07-12
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-27 no member list
dot icon20/07/2011
Director's details changed for Christopher Robert Brooks on 2011-02-01
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-27 no member list
dot icon23/07/2010
Director's details changed for Mr Rhys Owen on 2009-10-02
dot icon23/07/2010
Director's details changed for Ms Ellen Lamparter on 2009-10-02
dot icon23/07/2010
Director's details changed for Penelope Henshaw on 2009-10-02
dot icon23/07/2010
Director's details changed for Virginia De Maupeou on 2009-10-02
dot icon23/07/2010
Director's details changed for Maya Donelan on 2009-10-02
dot icon23/07/2010
Director's details changed for Cllr Adronie Alford on 2009-10-02
dot icon23/07/2010
Appointment of Ms Melissa Davis as a director
dot icon07/12/2009
Termination of appointment of Claire Farmer as a director
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon16/10/2009
Appointment of Tom Fitzgerald as a director
dot icon24/08/2009
Director appointed ms ellen lamparter
dot icon24/07/2009
Annual return made up to 27/06/09
dot icon24/07/2009
Director appointed mr rhys owen
dot icon24/07/2009
Appointment terminated director audrey surtees
dot icon24/07/2009
Appointment terminated director anne gibberd
dot icon24/07/2009
Appointment terminated director ann newman
dot icon24/07/2009
Appointment terminated director barrington collins
dot icon13/10/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Annual return made up to 27/06/08
dot icon24/07/2008
Appointment terminated director zoe parish
dot icon24/07/2008
Director's change of particulars / claire farmer / 07/11/2007
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 27/06/07
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
New secretary appointed
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon22/09/2006
New director appointed
dot icon26/07/2006
Annual return made up to 27/06/06
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon27/09/2005
Annual return made up to 27/06/05
dot icon10/03/2005
New director appointed
dot icon17/11/2004
Director resigned
dot icon31/10/2004
New director appointed
dot icon25/10/2004
Full accounts made up to 2004-03-31
dot icon18/10/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon29/07/2004
Annual return made up to 27/06/04
dot icon29/07/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
New director appointed
dot icon08/07/2003
Annual return made up to 27/06/03
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon27/06/2002
Annual return made up to 27/06/02
dot icon10/04/2002
Director resigned
dot icon13/02/2002
Director resigned
dot icon11/12/2001
Director resigned
dot icon12/10/2001
Full accounts made up to 2001-03-31
dot icon05/07/2001
Annual return made up to 27/06/01
dot icon05/07/2001
New director appointed
dot icon21/06/2001
New director appointed
dot icon24/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon13/11/2000
Director resigned
dot icon13/09/2000
Full accounts made up to 2000-03-31
dot icon03/07/2000
Annual return made up to 27/06/00
dot icon02/12/1999
Director resigned
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
Annual return made up to 27/06/99
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon23/07/1998
Annual return made up to 27/06/98
dot icon14/07/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon16/02/1998
Director resigned
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon16/07/1997
Annual return made up to 27/06/97
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon13/06/1997
New director appointed
dot icon06/11/1996
Memorandum and Articles of Association
dot icon06/11/1996
Resolutions
dot icon08/07/1996
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Christopher Robert
Director
01/03/2005 - 17/11/2015
6
Hackett, Tom
Director
03/10/2012 - 17/04/2024
1
Lamparter, Ellen
Director
29/06/2009 - 06/11/2013
3
Roth, John Anthony
Director
02/03/1998 - 05/07/1998
4
Twyman, Peter Mackenzie
Director
03/06/2003 - 06/12/2005
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOP CREIGHTON HOUSE SETTLEMENT

BISHOP CREIGHTON HOUSE SETTLEMENT is an(a) Active company incorporated on 27/06/1996 with the registered office located at 378 Lillie Road, Fulham, London SW6 7PH. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP CREIGHTON HOUSE SETTLEMENT?

toggle

BISHOP CREIGHTON HOUSE SETTLEMENT is currently Active. It was registered on 27/06/1996 .

Where is BISHOP CREIGHTON HOUSE SETTLEMENT located?

toggle

BISHOP CREIGHTON HOUSE SETTLEMENT is registered at 378 Lillie Road, Fulham, London SW6 7PH.

What does BISHOP CREIGHTON HOUSE SETTLEMENT do?

toggle

BISHOP CREIGHTON HOUSE SETTLEMENT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BISHOP CREIGHTON HOUSE SETTLEMENT?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-03-31.