CREATIVE CHILDREN'S ACADEMY TRUST

Register to unlock more data on OkredoRegister

CREATIVE CHILDREN'S ACADEMY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09061804

Incorporation date

29/05/2014

Size

Full

Contacts

Registered address

Registered address

Thorpe Hesley Primary School Upper Wortley Road, Thorpe Hesley, Rotherham S61 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Application to strike the company off the register
dot icon04/10/2023
Full accounts made up to 2023-05-31
dot icon17/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon22/01/2023
Full accounts made up to 2022-08-31
dot icon05/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon03/05/2022
Full accounts made up to 2021-08-31
dot icon29/08/2021
Registered office address changed from Anston Greenlands Primary School Edinburgh Drive North Anston Sheffield S25 4HD England to Thorpe Hesley Primary School Upper Wortley Road Thorpe Hesley Rotherham S61 2PL on 2021-08-29
dot icon20/08/2021
Resolutions
dot icon20/08/2021
Change of name notice
dot icon03/08/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon13/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon07/04/2021
Notification of Phillip Mark Davis as a person with significant control on 2021-03-29
dot icon08/03/2021
Full accounts made up to 2020-08-31
dot icon14/10/2020
Termination of appointment of Alexander Wirth as a director on 2020-09-30
dot icon14/10/2020
Appointment of Mrs Trudi Toms as a director on 2020-10-01
dot icon01/09/2020
Cessation of Carol Ann Morton as a person with significant control on 2020-09-01
dot icon11/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon06/05/2020
Notification of Simon Paul Faulkner-Duke as a person with significant control on 2020-05-01
dot icon16/01/2020
Full accounts made up to 2019-08-31
dot icon30/07/2019
Cessation of Wilton James Ryan as a person with significant control on 2019-07-17
dot icon30/07/2019
Notification of Stephen Walker as a person with significant control on 2019-07-17
dot icon30/07/2019
Appointment of Ms Angela Sandhal as a director on 2019-07-17
dot icon20/05/2019
Appointment of Mr Craig Robert Cannings as a director on 2019-05-10
dot icon20/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon19/05/2019
Appointment of Mr Stephen Walker as a director on 2019-05-10
dot icon19/05/2019
Appointment of Mrs Joanne Lesley Armstrong as a director on 2019-05-10
dot icon19/05/2019
Termination of appointment of Kerry Anne Hattersley as a director on 2019-05-09
dot icon19/05/2019
Termination of appointment of Jane Walker as a director on 2019-05-09
dot icon17/01/2019
Full accounts made up to 2018-08-31
dot icon22/11/2018
Termination of appointment of Anthony William Loveday as a director on 2018-11-09
dot icon22/11/2018
Termination of appointment of Suzan Hollis as a director on 2018-11-09
dot icon22/11/2018
Termination of appointment of Alistair John Evans as a director on 2018-11-09
dot icon22/11/2018
Cessation of Anthony Frank Holmes as a person with significant control on 2018-11-22
dot icon22/11/2018
Notification of Wilton James Ryan as a person with significant control on 2018-11-22
dot icon07/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon29/01/2018
Appointment of Ms Margaret Ward as a director on 2018-01-16
dot icon29/01/2018
Appointment of Mr Wilton James Ryan as a director on 2018-01-16
dot icon29/01/2018
Appointment of Ms Kerry Anne Hattersley as a director on 2018-01-16
dot icon16/01/2018
Full accounts made up to 2017-08-31
dot icon12/09/2017
Termination of appointment of Kim Bottomley as a director on 2017-08-31
dot icon25/08/2017
Notification of Carol Ann Morton as a person with significant control on 2017-06-21
dot icon25/08/2017
Appointment of Mrs Jane Walker as a director on 2017-06-21
dot icon25/08/2017
Cessation of Miles Edward Parker as a person with significant control on 2017-06-21
dot icon28/06/2017
Appointment of Mr Anthony William Loveday as a director on 2017-06-21
dot icon28/06/2017
Appointment of Mrs Suzan Hollis as a director on 2017-06-21
dot icon24/06/2017
Termination of appointment of Rachel Lucy Mault as a director on 2017-06-21
dot icon24/06/2017
Termination of appointment of Miles Edward Parker as a director on 2017-06-21
dot icon24/06/2017
Registered office address changed from Listerdale Primary School Beech Avenue Brecks Rotherham South Yorkshire S65 3HN to Anston Greenlands Primary School Edinburgh Drive North Anston Sheffield S25 4HD on 2017-06-24
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/02/2017
Appointment of Mr Alistair John Evans as a director on 2017-02-14
dot icon26/01/2017
Termination of appointment of Anthony Holmes as a director on 2017-01-18
dot icon19/01/2017
Amended full accounts made up to 2016-08-31
dot icon13/01/2017
Full accounts made up to 2016-08-31
dot icon03/08/2016
Termination of appointment of Craig Andrew Roberts as a director on 2016-06-20
dot icon24/06/2016
Annual return made up to 2016-05-29 no member list
dot icon08/05/2016
Termination of appointment of Richard Lake as a director on 2016-03-31
dot icon08/05/2016
Termination of appointment of John James Dyson as a director on 2016-04-22
dot icon12/02/2016
Full accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-05-29 no member list
dot icon01/09/2015
Appointment of Mr Alexander Wirth as a director on 2015-09-01
dot icon01/09/2015
Appointment of Mr John James Dyson as a director on 2014-11-01
dot icon01/09/2015
Appointment of Ms Rachel Lucy Mault as a director on 2015-03-04
dot icon01/09/2015
Termination of appointment of Anne Elizabeth Jones as a director on 2015-09-01
dot icon03/03/2015
Appointment of Mr Miles Edward Parker as a director on 2014-11-01
dot icon23/02/2015
Appointment of Mr Craig Andrew Roberts as a director on 2014-11-01
dot icon17/02/2015
Appointment of Mr Richard Lake as a director on 2014-11-01
dot icon16/02/2015
Appointment of Mrs Anne Elizabeth Jones as a director on 2014-11-01
dot icon11/02/2015
Appointment of Mrs Kim Bottomley as a director on 2014-11-01
dot icon21/07/2014
Current accounting period extended from 2015-05-31 to 2015-08-31
dot icon29/05/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
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

0

No officers data available.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CHILDREN'S ACADEMY TRUST

CREATIVE CHILDREN'S ACADEMY TRUST is an(a) Dissolved company incorporated on 29/05/2014 with the registered office located at Thorpe Hesley Primary School Upper Wortley Road, Thorpe Hesley, Rotherham S61 2PL. There is currently no 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 CREATIVE CHILDREN'S ACADEMY TRUST?

toggle

CREATIVE CHILDREN'S ACADEMY TRUST is currently Dissolved. It was registered on 29/05/2014 and dissolved on 16/01/2024.

Where is CREATIVE CHILDREN'S ACADEMY TRUST located?

toggle

CREATIVE CHILDREN'S ACADEMY TRUST is registered at Thorpe Hesley Primary School Upper Wortley Road, Thorpe Hesley, Rotherham S61 2PL.

What does CREATIVE CHILDREN'S ACADEMY TRUST do?

toggle

CREATIVE CHILDREN'S ACADEMY TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CREATIVE CHILDREN'S ACADEMY TRUST?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.