CREATIVE EDUCATION CHARITABLE TRUST

Register to unlock more data on OkredoRegister

CREATIVE EDUCATION CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07368180

Incorporation date

07/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

67-68 Long Acre, London WC2E 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2010)
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/03/2022
Registered office address changed from 7 Sicilian Avenue London WC1A 2QR England to 67-68 Long Acre London WC2E 9JD on 2022-03-10
dot icon04/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon21/09/2021
Termination of appointment of Nicholas Stephen Brann as a secretary on 2021-08-31
dot icon21/09/2021
Appointment of Catherine Sara Hughes as a secretary on 2021-09-01
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Appointment of Dr William Boys Richardson as a director on 2018-10-18
dot icon18/10/2018
Notification of William Richardson as a person with significant control on 2018-10-18
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon05/07/2018
Cessation of Michael George Tufnell Dickson as a person with significant control on 2018-05-28
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon09/10/2017
Notification of Michael George Tfnell Dickson as a person with significant control on 2016-09-24
dot icon09/10/2017
Cessation of Dinah Casson as a person with significant control on 2016-09-24
dot icon27/10/2016
Registered office address changed from 90 Victoria Street Bristol BS1 6DP to 7 Sicilian Avenue London WC1A 2QR on 2016-10-27
dot icon27/10/2016
Appointment of Mr Nicholas Stephen Brann as a secretary on 2016-10-27
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/10/2016
Second filing for the termination of Dinah Casson as a director
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon06/09/2016
Termination of appointment of Dinah Victoria Casson as a director on 2015-07-16
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-07 no member list
dot icon14/09/2015
Register(s) moved to registered office address 90 Victoria Street Bristol BS1 6DP
dot icon14/09/2015
Registered office address changed from Clifton Down House Beaufort Buildings Clifton Down, Clifton Bristol BS8 4AN to 90 Victoria Street Bristol BS1 6DP on 2015-09-14
dot icon14/09/2015
Register inspection address has been changed from Dene Edge Sleepers Hill Winchester Hampshire SO22 4NF to 35 Old Queen Street London SW1H 9JA
dot icon13/05/2015
Memorandum and Articles of Association
dot icon12/03/2015
Resolutions
dot icon02/03/2015
Certificate of change of name
dot icon26/02/2015
Miscellaneous
dot icon26/02/2015
Change of name notice
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/09/2014
Annual return made up to 2014-09-07 no member list
dot icon08/09/2014
Register(s) moved to registered inspection location Dene Edge Sleepers Hill Winchester Hampshire SO22 4NF
dot icon16/09/2013
Annual return made up to 2013-09-07 no member list
dot icon25/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-09-07 no member list
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-09-07 no member list
dot icon31/08/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon09/11/2010
Register inspection address has been changed
dot icon07/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David John Lane Freer
Director
07/09/2010 - Present
33
Jordan, Marc Lowis Aron
Director
07/09/2010 - Present
7
Richardson, William Boys, Dr
Director
18/10/2018 - Present
5

Persons with Significant Control

5
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 EDUCATION CHARITABLE TRUST

CREATIVE EDUCATION CHARITABLE TRUST is an(a) Active company incorporated on 07/09/2010 with the registered office located at 67-68 Long Acre, London WC2E 9JD. There are currently 3 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 EDUCATION CHARITABLE TRUST?

toggle

CREATIVE EDUCATION CHARITABLE TRUST is currently Active. It was registered on 07/09/2010 .

Where is CREATIVE EDUCATION CHARITABLE TRUST located?

toggle

CREATIVE EDUCATION CHARITABLE TRUST is registered at 67-68 Long Acre, London WC2E 9JD.

What does CREATIVE EDUCATION CHARITABLE TRUST do?

toggle

CREATIVE EDUCATION CHARITABLE TRUST operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for CREATIVE EDUCATION CHARITABLE TRUST?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2024-12-31.