CREATION RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CREATION RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933384

Incorporation date

13/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2006)
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/12/2023
Change of details for Richard David Buck as a person with significant control on 2022-04-06
dot icon20/12/2023
Notification of Jessie Rushton as a person with significant control on 2022-04-06
dot icon08/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Resolutions
dot icon15/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2022
Change of share class name or designation
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Director's details changed for Jessie Rushton on 2022-06-28
dot icon28/06/2022
Director's details changed for Richard David Buck on 2022-06-28
dot icon28/06/2022
Change of details for Richard David Buck as a person with significant control on 2022-06-28
dot icon28/06/2022
Registered office address changed from Redwood House, 65 Bristol Road Keynsham Bristol BS31 2WB England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-06-28
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon24/09/2021
Director's details changed for Richard David Buck on 2021-09-24
dot icon24/09/2021
Change of details for Richard David Buck as a person with significant control on 2021-09-24
dot icon09/08/2021
Registration of charge 059333840003, created on 2021-08-06
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon14/09/2020
Director's details changed for Jessie Rushton on 2019-01-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2019
Confirmation statement made on 2019-09-13 with updates
dot icon19/12/2018
Registered office address changed from 61 Queen Square Bristol BS1 4JZ to Redwood House, 65 Bristol Road Keynsham Bristol BS31 2WB on 2018-12-19
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon07/08/2017
Purchase of own shares.
dot icon20/07/2017
Cancellation of shares. Statement of capital on 2017-05-10
dot icon17/07/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Maria Munday as a secretary
dot icon18/09/2013
Termination of appointment of Russell Munday as a director
dot icon18/09/2013
Appointment of Morwenna Buck as a secretary
dot icon18/09/2013
Appointment of Jessie Rushton as a director
dot icon26/04/2013
Change of share class name or designation
dot icon26/04/2013
Resolutions
dot icon15/03/2013
Resolutions
dot icon15/03/2013
Cancellation of shares. Statement of capital on 2013-03-15
dot icon15/03/2013
Purchase of own shares.
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/02/2013
Cancellation of shares. Statement of capital on 2013-02-04
dot icon04/02/2013
Purchase of own shares.
dot icon28/11/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 8 Pipe Lane Bristol BS1 5AJ on 2012-11-28
dot icon21/11/2012
Cancellation of shares. Statement of capital on 2012-11-21
dot icon21/11/2012
Purchase of own shares.
dot icon15/05/2012
Cancellation of shares. Statement of capital on 2012-05-15
dot icon15/05/2012
Purchase of own shares.
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon06/12/2011
Director's details changed for Russell John Munday on 2011-09-12
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2010
Annual return made up to 2010-09-13
dot icon05/05/2010
Termination of appointment of Owen O'neill as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Maria Vanessa Munday on 2009-09-12
dot icon30/11/2009
Director's details changed for Russell John Munday on 2009-09-12
dot icon11/11/2009
Appointment of Richard David Buck as a director
dot icon23/12/2008
Return made up to 13/09/08; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/06/2008
Appointment terminated director lloyd moore
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/11/2007
Return made up to 13/09/07; full list of members
dot icon20/04/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon13/09/2006
Incorporation
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
13/09/2026
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
3
252.43K
-
0.00
175.28K
-
2022
3
265.37K
-
0.00
24.28K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Jessie
Director
01/03/2013 - Present
4
Buck, Richard David
Director
01/09/2008 - Present
3

Persons with Significant Control

2
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 CREATION RECRUITMENT LIMITED

CREATION RECRUITMENT LIMITED is an(a) Active company incorporated on 13/09/2006 with the registered office located at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP. There are currently 2 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 CREATION RECRUITMENT LIMITED?

toggle

CREATION RECRUITMENT LIMITED is currently Active. It was registered on 13/09/2006 .

Where is CREATION RECRUITMENT LIMITED located?

toggle

CREATION RECRUITMENT LIMITED is registered at Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol BS31 1TP.

What does CREATION RECRUITMENT LIMITED do?

toggle

CREATION RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CREATION RECRUITMENT LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-13 with no updates.