CREATIVE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CREATIVE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04662664

Incorporation date

11/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

49 Station Road, Polegate, East Sussex BN26 6EACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon24/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon13/11/2022
Change of details for Mrs Zoe Hesmondhalgh as a person with significant control on 2022-11-03
dot icon13/11/2022
Director's details changed for Dr Pooky Knightsmith Hesmondhalgh on 2022-11-03
dot icon13/11/2022
Director's details changed for Mr Thomas Hesmondhalgh on 2022-11-03
dot icon13/11/2022
Director's details changed for Mrs Zoe Hesmondhalgh on 2022-11-03
dot icon13/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon01/09/2022
Amended accounts made up to 2021-08-31
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon06/10/2021
Director's details changed for Mr Thomas Hesmondhalgh on 2021-09-28
dot icon05/10/2021
Director's details changed for Mr Thomas Hesmondhalgh on 2021-09-28
dot icon05/10/2021
Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-28
dot icon05/10/2021
Director's details changed for Dr Pooky Knightsmith Hesmondhalgh on 2021-09-28
dot icon25/09/2021
Director's details changed for Mrs Zoe Hesmondhalgh on 2021-09-13
dot icon25/09/2021
Registered office address changed from 238 Sanderstead Road South Croydon Surrey CR2 0AJ to 49 Station Road Polegate East Sussex BN26 6EA on 2021-09-25
dot icon02/09/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon21/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon08/06/2020
Appointment of Dr Pooky Knightsmith Hesmondhalgh as a director on 2020-06-08
dot icon08/06/2020
Appointment of Mr Thomas Hesmondhalgh as a director on 2020-06-08
dot icon01/06/2020
Satisfaction of charge 4 in full
dot icon01/06/2020
Satisfaction of charge 5 in full
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon08/10/2019
Termination of appointment of John Stephen Hesmondhalgh as a director on 2019-07-18
dot icon08/10/2019
Termination of appointment of John Stephen Hesmondhalgh as a secretary on 2019-07-18
dot icon08/10/2019
Cessation of John Stephen Hesmondhalgh as a person with significant control on 2019-07-18
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon11/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon27/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon30/03/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon30/03/2018
Notification of Zoe Hesmondhalgh as a person with significant control on 2016-10-20
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/03/2012
Termination of appointment of Thomas Hesmondhalgh as a director
dot icon14/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Lance Sheeran as a director
dot icon24/11/2011
Termination of appointment of Eva Hesmondhalgh as a director
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon31/12/2010
Termination of appointment of Alan Hunter as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Alan William Hunter on 2009-10-01
dot icon11/02/2010
Director's details changed for Mr Thomas Hesmondhalgh on 2009-10-01
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon11/02/2009
Director's change of particulars / thomas hesmondhalgh / 20/02/2008
dot icon01/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/09/2008
Appointment terminated director alan murrell
dot icon29/04/2008
Ad 29/04/08\gbp si 39900@1=39900\gbp ic 335/40235\
dot icon29/04/2008
Gbp nc 10000/50000\29/04/08
dot icon29/04/2008
Ad 29/04/08\gbp si 60@1=60\gbp ic 275/335\
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2007
Particulars of mortgage/charge
dot icon03/04/2007
Return made up to 11/02/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2006
Director resigned
dot icon23/02/2006
Return made up to 11/02/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/03/2005
Return made up to 11/02/05; full list of members
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon30/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon07/06/2004
Return made up to 11/02/04; full list of members
dot icon02/03/2004
Ad 01/12/03--------- £ si 175@1=175 £ ic 100/275
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Nc inc already adjusted 01/12/03
dot icon16/02/2004
Resolutions
dot icon30/04/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
Accounting reference date shortened from 29/02/04 to 31/08/03
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon11/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon+241.41 % *

* during past year

Cash in Bank

£101,934.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.61M
-
0.00
29.86K
-
2022
16
1.68M
-
0.00
101.93K
-
2022
16
1.68M
-
0.00
101.93K
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

1.68M £Ascended4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.93K £Ascended241.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesmondhalgh, Zoe
Director
11/02/2003 - Present
20
Hesmondhalgh, Thomas
Director
08/06/2020 - Present
10
Toms, Russell Ian
Director
25/10/2004 - 19/09/2006
12
Hesmondhalgh, Pooky Knightsmith
Director
08/06/2020 - Present
5

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CREATIVE EDUCATION LIMITED

CREATIVE EDUCATION LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 49 Station Road, Polegate, East Sussex BN26 6EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE EDUCATION LIMITED?

toggle

CREATIVE EDUCATION LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CREATIVE EDUCATION LIMITED located?

toggle

CREATIVE EDUCATION LIMITED is registered at 49 Station Road, Polegate, East Sussex BN26 6EA.

What does CREATIVE EDUCATION LIMITED do?

toggle

CREATIVE EDUCATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CREATIVE EDUCATION LIMITED have?

toggle

CREATIVE EDUCATION LIMITED had 16 employees in 2022.

What is the latest filing for CREATIVE EDUCATION LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-13 with no updates.