CREA8ING COMMUNITY CIC

Register to unlock more data on OkredoRegister

CREA8ING COMMUNITY CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08700217

Incorporation date

20/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

259 Wallasey Village, Wallasey, Merseyside CH45 3LRCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon11/02/2025
Termination of appointment of Joanne Graham as a director on 2025-02-11
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Appointment of Ms Joanne Louise Mcneill as a director on 2024-11-18
dot icon09/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/12/2023
Termination of appointment of Sumita Shah as a director on 2023-12-20
dot icon21/12/2023
Appointment of Mr Martyn Edward James Gray as a director on 2023-12-21
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon28/09/2022
Notification of a person with significant control statement
dot icon28/09/2022
Cessation of Alison Roberts as a person with significant control on 2022-09-20
dot icon28/09/2022
Cessation of Ayah Elmaazi as a person with significant control on 2022-09-20
dot icon28/09/2022
Cessation of Lynette Akwei-Howe as a person with significant control on 2022-09-20
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Termination of appointment of Katherine Knowler as a secretary on 2022-07-29
dot icon29/07/2022
Termination of appointment of Ayah Elmaazi as a director on 2022-07-29
dot icon30/05/2022
Termination of appointment of Lynette Akwei-Howe as a director on 2022-05-20
dot icon05/04/2022
Appointment of Ms Amanda Louise Gillard as a director on 2022-03-29
dot icon24/03/2022
Appointment of Ms Joanne Graham as a director on 2022-03-23
dot icon24/03/2022
Appointment of Mrs Isabell Sutherland as a director on 2022-03-23
dot icon02/02/2022
Appointment of Ms Sumita Shah as a director on 2022-01-20
dot icon02/02/2022
Appointment of Dr Francoise Pauline Rutland as a director on 2022-01-20
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon13/08/2021
Resolutions
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon29/10/2020
Current accounting period shortened from 2021-09-30 to 2021-03-30
dot icon29/10/2020
Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 2020-10-29
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/08/2017
Registered office address changed from 61 Link House, New Covent Garden, London New Covent Garden Market Nine Elms London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2017-08-02
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Termination of appointment of Anna Jones as a director on 2016-02-25
dot icon21/09/2015
Annual return made up to 2015-09-20 no member list
dot icon08/09/2015
Appointment of Ms Alison Roberts as a director on 2015-09-02
dot icon07/09/2015
Appointment of Ms Ayah Elmaazi as a director on 2015-09-02
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/03/2015
Registered office address changed from 34 Pennington Road Tunbridge Wells Kent TN4 0SL to 61 Link House, New Covent Garden, London New Covent Garden Market Nine Elms London SW8 5PA on 2015-03-23
dot icon22/09/2014
Annual return made up to 2014-09-20 no member list
dot icon20/09/2013
Incorporation of a Community Interest Company
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.82K
-
0.00
55.54K
-
2022
9
58.46K
-
0.00
178.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sumita
Director
20/01/2022 - 20/12/2023
3
Ms Alison Roberts
Director
02/09/2015 - Present
-
Gillard, Amanda Louise
Director
29/03/2022 - Present
3
Gray, Martyn Edward James
Director
21/12/2023 - Present
4
Graham, Joanne
Director
23/03/2022 - 11/02/2025
1

Persons with Significant Control

4
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 CREA8ING COMMUNITY CIC

CREA8ING COMMUNITY CIC is an(a) Active company incorporated on 20/09/2013 with the registered office located at 259 Wallasey Village, Wallasey, Merseyside CH45 3LR. There are currently 6 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 CREA8ING COMMUNITY CIC?

toggle

CREA8ING COMMUNITY CIC is currently Active. It was registered on 20/09/2013 .

Where is CREA8ING COMMUNITY CIC located?

toggle

CREA8ING COMMUNITY CIC is registered at 259 Wallasey Village, Wallasey, Merseyside CH45 3LR.

What does CREA8ING COMMUNITY CIC do?

toggle

CREA8ING COMMUNITY CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CREA8ING COMMUNITY CIC?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.