CREATIVE CONNECTED COMMUNITIES

Register to unlock more data on OkredoRegister

CREATIVE CONNECTED COMMUNITIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10236925

Incorporation date

17/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon27/02/2026
Appointment of Mr Stevie Mark Perry as a director on 2026-02-20
dot icon26/02/2026
Appointment of Miss Doaa Abdulsalam Yousef Shayea as a director on 2026-02-20
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon08/01/2025
Termination of appointment of Hanne Katrin Knight as a director on 2025-01-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-16 with updates
dot icon28/06/2024
Director's details changed for Mrs Jill Alison Shawe on 2024-06-27
dot icon28/06/2024
Director's details changed for Mr Simon Ian Thorpe on 2024-06-27
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Termination of appointment of Lyndsey Ann Withers as a director on 2023-06-14
dot icon26/06/2023
Termination of appointment of Dulekha Rukmalee Kasturiratne as a director on 2023-06-01
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/02/2023
Appointment of Dr Hanne Knight as a director on 2023-02-01
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Registered office address changed from 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth PL4 0BN England to 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2022-09-02
dot icon02/09/2022
Termination of appointment of Hilary Ann Neve as a director on 2022-08-31
dot icon28/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/06/2022
Termination of appointment of Josanne Nataal Stewart as a secretary on 2022-06-15
dot icon14/03/2022
Termination of appointment of Josanne Nataal Stewart as a director on 2022-03-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/07/2021
Appointment of Mrs Josanne Nataal Stewart as a secretary on 2021-07-01
dot icon01/07/2021
Termination of appointment of Margaret Truman as a secretary on 2021-07-01
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Termination of appointment of Karl Meyer as a director on 2021-01-12
dot icon15/10/2020
Director's details changed for Lyndsey Ann Withers on 2020-10-15
dot icon25/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon22/11/2019
Appointment of Ms Dulekha Rukmalee Kasturiratne as a director on 2019-11-20
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Appointment of Mrs Jill Alison Shawe as a director on 2019-10-23
dot icon30/10/2019
Appointment of Mr Simon Ian Thorpe as a director on 2019-10-24
dot icon11/07/2019
Termination of appointment of Robert Peter Nelder as a director on 2019-07-10
dot icon24/06/2019
Termination of appointment of Robert Vaughan Witton as a director on 2019-06-19
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon10/05/2019
Termination of appointment of Edward Christopher William Jones as a director on 2019-04-28
dot icon09/04/2019
Termination of appointment of Louise Turton as a director on 2019-04-05
dot icon03/12/2018
Appointment of Mrs Louise Turton as a director on 2018-11-28
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Termination of appointment of Clare Palmer as a director on 2018-10-03
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/05/2018
Appointment of Mr Edward Christopher William Jones as a director on 2018-05-01
dot icon31/01/2018
Termination of appointment of Laura Kate Fraser-Crewes as a director on 2018-01-25
dot icon14/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon23/03/2017
Registered office address changed from Lower Office New Cooperage Building Royal William Yard Plymouth England PL1 3RP England to 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth PL4 0BN on 2017-03-23
dot icon09/11/2016
Director's details changed for Mrs Clare Palmer on 2016-11-09
dot icon09/11/2016
Secretary's details changed for Ms Margaret Truman on 2016-11-09
dot icon09/11/2016
Director's details changed for Mr Robert Vaughan Witton on 2016-11-09
dot icon09/11/2016
Director's details changed for Lyndsey Ann Withers on 2016-11-09
dot icon09/11/2016
Director's details changed for Josanne Nataal Stewart on 2016-11-09
dot icon09/11/2016
Director's details changed for Dr Hilary Ann Neve on 2016-11-09
dot icon09/11/2016
Director's details changed for Robert Peter Nelder on 2016-11-09
dot icon09/11/2016
Director's details changed for Karl Meyer on 2016-11-09
dot icon09/11/2016
Director's details changed for Mrs Laura Kate Fraser-Crewes on 2016-11-09
dot icon02/11/2016
Director's details changed for Mr Robert Vaughan Witton on 2016-08-24
dot icon02/11/2016
Director's details changed for Karl Meyer on 2016-10-14
dot icon24/10/2016
Appointment of Ms Margaret Truman as a secretary on 2016-10-24
dot icon04/07/2016
Appointment of Mrs Clare Palmer as a director on 2016-06-30
dot icon04/07/2016
Director's details changed for Karl Myer on 2016-06-17
dot icon17/06/2016
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
16/06/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jill Alison Shawe
Director
23/10/2019 - Present
11
Thorpe, Simon Ian
Director
24/10/2019 - Present
-
Knight, Hanne, Dr
Director
01/02/2023 - 06/01/2025
-
Stewart, Josanne Nataal
Director
17/06/2016 - 01/03/2022
2
Withers, Lyndsey Ann, Dr
Director
17/06/2016 - 14/06/2023
-

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 CREATIVE CONNECTED COMMUNITIES

CREATIVE CONNECTED COMMUNITIES is an(a) Active company incorporated on 17/06/2016 with the registered office located at 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT. There are currently 4 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 CONNECTED COMMUNITIES?

toggle

CREATIVE CONNECTED COMMUNITIES is currently Active. It was registered on 17/06/2016 .

Where is CREATIVE CONNECTED COMMUNITIES located?

toggle

CREATIVE CONNECTED COMMUNITIES is registered at 3 Longbridge Road, Marsh Mills, Plymouth, Devon PL6 8LT.

What does CREATIVE CONNECTED COMMUNITIES do?

toggle

CREATIVE CONNECTED COMMUNITIES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CREATIVE CONNECTED COMMUNITIES?

toggle

The latest filing was on 27/02/2026: Appointment of Mr Stevie Mark Perry as a director on 2026-02-20.