CREATIVE EDUCATION TRUST

Register to unlock more data on OkredoRegister

CREATIVE EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07617529

Incorporation date

28/04/2011

Size

Full

Contacts

Registered address

Registered address

67-68 Long Acre, London WC2E 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon12/01/2026
Termination of appointment of Simon Richard Frank Figgis as a director on 2025-01-07
dot icon30/12/2025
Full accounts made up to 2025-08-31
dot icon16/10/2025
Appointment of Mr Richard Francis Tapp as a director on 2025-10-03
dot icon16/09/2025
Director's details changed for Ms Abbie Clare Rumbold on 2025-06-15
dot icon15/09/2025
Termination of appointment of Emily Olivia Mcdonald as a director on 2025-09-03
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon22/04/2025
Termination of appointment of Marc Lowis Aron Jordan as a director on 2025-04-20
dot icon26/03/2025
Termination of appointment of Merlin Joseph as a director on 2025-03-17
dot icon18/12/2024
Full accounts made up to 2024-08-31
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon10/01/2024
Termination of appointment of William Boys Richardson as a director on 2023-12-30
dot icon03/01/2024
Appointment of Mr Owen David Carter as a director on 2024-01-01
dot icon02/01/2024
Full accounts made up to 2023-08-31
dot icon08/09/2023
Appointment of Ms Lucy Becque as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Peter Ewart Walls as a director on 2023-08-31
dot icon08/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/12/2022
Full accounts made up to 2022-08-31
dot icon15/12/2022
Termination of appointment of Didem Un Ates as a director on 2022-12-12
dot icon07/09/2022
Appointment of Ms Merlin Joseph as a director on 2022-09-01
dot icon02/09/2022
Appointment of Ms Frances Soul as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of David John Lane Freer Anderson as a director on 2022-08-31
dot icon26/07/2022
Termination of appointment of Theresa Lorraine Palmer as a secretary on 2022-06-30
dot icon26/07/2022
Appointment of Mrs Catherine Sara Hughes as a secretary on 2022-07-01
dot icon13/05/2022
Director's details changed for Dr William Boys Richardson on 2021-07-11
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon04/05/2022
Change of details for Dr William Boys Richardson as a person with significant control on 2021-07-11
dot icon22/03/2022
Registered office address changed from 67-68 Long Acre, London Long Acre London WC2E 9JD England to 67-68 Long Acre London WC2E 9JD on 2022-03-22
dot icon10/03/2022
Registered office address changed from 7 Sicilian Avenue London WC1A 2QR England to 67-68 Long Acre, London Long Acre London WC2E 9JD on 2022-03-10
dot icon21/01/2022
Termination of appointment of Catherine Sara Hughes as a secretary on 2022-01-19
dot icon21/01/2022
Appointment of Ms Theresa Lorraine Palmer as a secretary on 2022-01-19
dot icon04/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon21/09/2021
Termination of appointment of Nicholas Stephen Brann as a secretary on 2021-08-31
dot icon21/09/2021
Termination of appointment of Karen Brenda Forster as a director on 2021-08-31
dot icon21/09/2021
Appointment of Catherine Sara Hughes as a secretary on 2021-09-01
dot icon14/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon14/05/2021
Notification of Creative Education Charitable Trust as a person with significant control on 2021-05-01
dot icon14/05/2021
Notification of David John Lane Freer Anderson as a person with significant control on 2021-05-01
dot icon14/05/2021
Notification of William Boys Richardson as a person with significant control on 2021-05-01
dot icon14/05/2021
Withdrawal of a person with significant control statement on 2021-05-14
dot icon05/03/2021
Director's details changed for Ms Emily Olivia Macdonald on 2021-02-15
dot icon22/02/2021
Appointment of Ms Emily Olivia Macdonald as a director on 2021-02-15
dot icon22/02/2021
Termination of appointment of Sasha Sakunthala Bhavan as a director on 2021-02-13
dot icon07/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon22/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon06/01/2020
Group of companies' accounts made up to 2019-08-31
dot icon09/12/2019
Appointment of Ms Abbie Clare Rumbold as a director on 2019-12-01
dot icon04/12/2019
Appointment of Mrs Didem Un Ates as a director on 2019-12-01
dot icon12/11/2019
Termination of appointment of Mary Josephine Groom as a director on 2019-10-04
dot icon16/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon04/02/2019
Appointment of Ms Diana Judith Gerald as a director on 2019-01-01
dot icon07/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon27/12/2018
Resolutions
dot icon06/11/2018
Director's details changed for Mr Simon Richard Frank Figgis on 2018-11-05
dot icon03/09/2018
Appointment of Mr Nicholas James Douglas Bull as a director on 2018-09-01
dot icon03/09/2018
Termination of appointment of Charles John Allwood as a director on 2018-08-31
dot icon11/06/2018
Termination of appointment of Michael George Tufnell Dickson as a director on 2018-05-28
dot icon04/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/12/2017
Group of companies' accounts made up to 2017-08-31
dot icon09/10/2017
Director's details changed for Mr Michael George Tufnell Dickson on 2017-09-24
dot icon05/09/2017
Appointment of Ms Karen Brenda Forster as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mr Simon Richard Frank Figgis as a director on 2017-09-01
dot icon06/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/04/2017
Director's details changed for Mr Charles John Allwood on 2017-04-13
dot icon18/04/2017
Termination of appointment of Kevin Yardley Butler as a director on 2017-04-13
dot icon13/04/2017
Appointment of Ms Sasha Sakunthala Bhavan as a director on 2017-02-13
dot icon13/01/2017
Group of companies' accounts made up to 2016-08-31
dot icon27/10/2016
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT 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 icon02/09/2016
Director's details changed for Creative Education Trust on 2015-03-02
dot icon13/06/2016
Annual return made up to 2016-04-28 no member list
dot icon13/06/2016
Register inspection address has been changed from C/O Creative Education Academies Trust 35 Old Queen Street Westminster London SW1H 9JA United Kingdom to Sicilian House Sicilian Avenue London WC1A 2QR
dot icon13/06/2016
Termination of appointment of Sadie Morgan as a director on 2016-02-03
dot icon13/06/2016
Appointment of Mr Charles John Allwood as a director on 2015-09-01
dot icon10/01/2016
Group of companies' accounts made up to 2015-08-31
dot icon14/09/2015
Termination of appointment of Kevin Read as a director on 2015-07-31
dot icon14/09/2015
Termination of appointment of Dinah Victoria Casson as a director on 2015-08-31
dot icon01/06/2015
Annual return made up to 2015-04-28 no member list
dot icon01/06/2015
Termination of appointment of Alan Murphy as a director on 2015-03-04
dot icon01/06/2015
Termination of appointment of Yvonne Clare Jeffries as a director on 2015-02-15
dot icon24/03/2015
Statement of company's objects
dot icon24/03/2015
Resolutions
dot icon18/03/2015
Certificate of change of name
dot icon18/03/2015
Miscellaneous
dot icon18/03/2015
Change of name notice
dot icon27/01/2015
Group of companies' accounts made up to 2014-08-31
dot icon11/12/2014
Termination of appointment of Kevin Clarke as a director on 2014-12-01
dot icon29/04/2014
Annual return made up to 2014-04-28 no member list
dot icon29/04/2014
Register(s) moved to registered office address
dot icon04/02/2014
Termination of appointment of Michael Waters as a director
dot icon13/01/2014
Registered office address changed from Clifton Down House Beaufort Buildings Clifton Down Clifton Bristol BS8 4AN on 2014-01-13
dot icon31/12/2013
Full accounts made up to 2013-08-31
dot icon11/12/2013
Termination of appointment of Ralph Townsend as a director
dot icon15/10/2013
Appointment of Mrs Mary Groom as a director
dot icon14/10/2013
Appointment of Mrs Yvonne Jeffries as a director
dot icon06/09/2013
Registration of charge 076175290001
dot icon22/07/2013
Termination of appointment of Sarah Buck as a director
dot icon24/06/2013
Appointment of Mr Peter Walls as a director
dot icon24/06/2013
Appointment of Mr Kevin Clarke as a director
dot icon24/06/2013
Appointment of Mr Kevin Read as a director
dot icon22/05/2013
Annual return made up to 2013-04-28 no member list
dot icon05/02/2013
Full accounts made up to 2012-08-31
dot icon13/11/2012
Termination of appointment of Raymond Farrow as a director
dot icon10/10/2012
Appointment of Mr Alan Murphy as a director
dot icon03/10/2012
Appointment of Mr Raymond Farrow as a director
dot icon02/10/2012
Appointment of Dr Sarah Buck as a director
dot icon10/09/2012
Appointment of Professor Michael John Waters as a director
dot icon04/09/2012
Memorandum and Articles of Association
dot icon04/09/2012
Resolutions
dot icon04/09/2012
Statement of company's objects
dot icon28/05/2012
Appointment of Dr William Boys Richardson as a director
dot icon24/05/2012
Appointment of Mr Kevin Yardley Butler as a director
dot icon17/05/2012
Appointment of Miss Sadie Morgan as a director
dot icon17/05/2012
Appointment of Dr Ralph Douglas Townsend as a director
dot icon17/05/2012
Appointment of Mr Michael George Tufnell Dickson as a director
dot icon17/05/2012
Appointment of Ms Dinah Victoria Casson as a director
dot icon10/05/2012
Annual return made up to 2012-04-28 no member list
dot icon10/05/2012
Register(s) moved to registered inspection location
dot icon09/05/2012
Register inspection address has been changed
dot icon04/05/2012
Current accounting period extended from 2012-04-30 to 2012-08-31
dot icon28/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soul, Frances Joan
Director
01/09/2022 - Present
3
Joseph, Merlin
Director
01/09/2022 - 17/03/2025
6
Tapp, Richard Francis
Director
03/10/2025 - Present
74
CREATIVE EDUCATION CHARITABLE TRUST
Corporate Director
28/04/2011 - Present
-
Prof Sadie Morgan
Director
17/05/2012 - 03/02/2016
8

Persons with Significant Control

3
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 TRUST

CREATIVE EDUCATION TRUST is an(a) Active company incorporated on 28/04/2011 with the registered office located at 67-68 Long Acre, London WC2E 9JD. There are currently 8 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 TRUST?

toggle

CREATIVE EDUCATION TRUST is currently Active. It was registered on 28/04/2011 .

Where is CREATIVE EDUCATION TRUST located?

toggle

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

What does CREATIVE EDUCATION TRUST do?

toggle

CREATIVE EDUCATION TRUST operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for CREATIVE EDUCATION TRUST?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Simon Richard Frank Figgis as a director on 2025-01-07.