CREATIVE KERNOW LIMITED

Register to unlock more data on OkredoRegister

CREATIVE KERNOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01727731

Incorporation date

31/05/1983

Size

Group

Contacts

Registered address

Registered address

Krowji, West Park, Redruth, Cornwall TR15 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1987)
dot icon21/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon05/01/2026
Termination of appointment of Lisa Telfer Brunton as a director on 2026-01-05
dot icon24/11/2025
Director's details changed for Ms Amanda Berry on 2025-11-24
dot icon14/11/2025
Director's details changed for Mrs Hannah Marie Irwin on 2025-11-14
dot icon14/11/2025
Director's details changed for Mr Ajay Chhabra on 2025-11-14
dot icon14/11/2025
Director's details changed for Professor Paul Lionel Springer on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon12/11/2025
Director's details changed for Ms Amanda Berry on 2025-11-12
dot icon12/11/2025
Director's details changed for Ms Tamara Lesley Bedford on 2025-11-12
dot icon24/09/2025
Termination of appointment of Yu Lu as a secretary on 2025-09-19
dot icon24/09/2025
Appointment of Mrs Sophie Ann Norvill as a secretary on 2025-09-19
dot icon10/06/2025
Termination of appointment of Jonathan Mark Bray as a director on 2025-05-07
dot icon08/05/2025
Termination of appointment of Fiona Catherine Wotton as a secretary on 2025-03-31
dot icon08/05/2025
Appointment of Dr Yu Lu as a secretary on 2025-03-31
dot icon02/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Memorandum and Articles of Association
dot icon15/11/2024
Appointment of Ms Lisa Telfer Brunton as a director on 2024-10-21
dot icon15/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon29/10/2024
Appointment of Mrs Claudia Avila De Oldroyd as a director on 2024-10-21
dot icon29/10/2024
Appointment of Mr Sam Jones as a director on 2024-10-21
dot icon29/10/2024
Appointment of Ms Sovay Alice Berriman as a director on 2024-10-21
dot icon09/07/2024
Director's details changed for Mr James Alexander Michael Ernest Sculthorp-Wright on 2024-07-09
dot icon05/01/2024
Termination of appointment of John Alfred Pulford as a director on 2024-01-05
dot icon05/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon24/11/2023
Termination of appointment of Eleanor Jubb as a director on 2023-10-31
dot icon24/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon13/09/2023
Termination of appointment of Charlotte Emma June Somers as a director on 2023-09-07
dot icon18/06/2023
Appointment of Mr Paul Kevin Brookes as a director on 2023-05-15
dot icon06/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon21/03/2023
Appointment of Professor Paul Lionel Springer as a director on 2023-02-25
dot icon24/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon19/10/2022
Appointment of Ms Charlotte Emma June Somers as a director on 2022-10-06
dot icon19/10/2022
Termination of appointment of Simon Paul Harvey as a director on 2022-10-19
dot icon04/05/2022
Appointment of Mrs Hannah Marie Irwin as a director on 2022-03-24
dot icon12/04/2022
Appointment of Mr James Alexander Michael Ernest Sculthorp-Wright as a director on 2022-03-24
dot icon12/04/2022
Appointment of Mr Jonathan Mark Bray as a director on 2022-03-24
dot icon12/04/2022
Director's details changed for Ms Mandy Berry on 2021-07-01
dot icon11/04/2022
Director's details changed for Mr Simon Paul Harvey on 2020-08-14
dot icon04/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon13/09/2021
Appointment of Ms Mandy Berry as a director on 2021-01-25
dot icon09/09/2021
Appointment of Ms Tamara Lesley Bedford as a director on 2021-01-25
dot icon09/09/2021
Appointment of Mr Ajay Chhabra as a director on 2021-01-25
dot icon09/09/2021
Termination of appointment of William Kim Conchie as a director on 2021-08-09
dot icon09/09/2021
Termination of appointment of Dinah Louise Graffy as a director on 2021-08-09
dot icon09/09/2021
Termination of appointment of Mark Terrance Smith as a director on 2021-01-22
dot icon08/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon07/01/2021
Appointment of Dr Fiona Catherine Wotton as a secretary on 2020-11-30
dot icon07/01/2021
Termination of appointment of Percival Ross Williams as a secretary on 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon12/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Ross Duncan Pascoe as a director on 2019-11-25
dot icon26/11/2019
Termination of appointment of Francis Roff Rayner as a director on 2019-11-25
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon08/11/2019
Director's details changed for Ms Eleanor Jubb on 2019-11-08
dot icon25/07/2019
Termination of appointment of Rosanna Jayne Elliott as a director on 2019-07-24
dot icon15/03/2019
Appointment of Mr Mark Terrance Smith as a director on 2019-03-15
dot icon06/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/11/2017
Appointment of Mr William Kim Conchie as a director on 2017-11-27
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon04/09/2017
Director's details changed for Ms Rosanna Jayne Elliott on 2017-08-31
dot icon06/07/2017
Appointment of Ms Rosanna Jayne Elliott as a director on 2017-07-03
dot icon06/07/2017
Appointment of Ms Eleanor Jubb as a director on 2017-07-03
dot icon06/07/2017
Appointment of Mr Simon Paul Harvey as a director on 2017-07-03
dot icon27/04/2017
Termination of appointment of Miriam Anna Venner as a director on 2017-04-27
dot icon13/03/2017
Termination of appointment of Gill Patricia Ann Charlton as a director on 2017-03-13
dot icon19/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon02/08/2016
Termination of appointment of John Peter Mitchell as a director on 2016-08-02
dot icon30/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon21/12/2015
Annual return made up to 2015-11-13 no member list
dot icon24/07/2015
Certificate of change of name
dot icon10/02/2015
Registration of charge 017277310002, created on 2015-01-28
dot icon10/02/2015
Registration of charge 017277310003, created on 2015-01-28
dot icon30/01/2015
Appointment of Ms Miriam Anna Venner as a director on 2015-01-26
dot icon30/01/2015
Appointment of Mr John Peter Mitchell as a director on 2014-12-15
dot icon08/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-11-13 no member list
dot icon11/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-13 no member list
dot icon15/11/2013
Secretary's details changed for Mr Percival Ross Williams on 2013-11-13
dot icon02/10/2013
Termination of appointment of William Conchie as a director
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon11/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-13 no member list
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-13 no member list
dot icon14/04/2011
Termination of appointment of Stuart Evered as a director
dot icon21/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon16/11/2010
Annual return made up to 2010-11-13 no member list
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-13 no member list
dot icon15/12/2009
Director's details changed for Gill Patricia Ann Charlton on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Stuart Evered on 2009-12-15
dot icon15/12/2009
Director's details changed for John Alfred Pulford on 2009-12-15
dot icon15/12/2009
Director's details changed for Francis Roff Rayner on 2009-12-15
dot icon15/12/2009
Registered office address changed from Krowji, the Old Grammar School West Park Redruth Cornwall TR15 3AJ on 2009-12-15
dot icon15/12/2009
Director's details changed for Ross Duncan Pascoe on 2009-12-15
dot icon23/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/12/2008
Annual return made up to 13/11/08
dot icon08/12/2008
Director appointed mr stuart evered
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/12/2007
Annual return made up to 13/10/07
dot icon04/12/2007
Location of register of members
dot icon04/12/2007
Registered office changed on 04/12/07 from: the old grammar school west park redruth cornwall TR15 3AJ
dot icon04/12/2007
Location of debenture register
dot icon13/11/2007
Director resigned
dot icon12/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon06/12/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/11/2006
Annual return made up to 13/10/06
dot icon16/05/2006
Particulars of mortgage/charge
dot icon13/10/2005
Annual return made up to 13/10/05
dot icon13/10/2005
Location of register of members
dot icon06/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2005
Registered office changed on 22/07/05 from: 73 lemon street truro cornwall TR1 2PN
dot icon19/10/2004
Annual return made up to 13/10/04
dot icon20/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/12/2003
Annual return made up to 13/10/03
dot icon04/12/2003
Director resigned
dot icon27/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/01/2003
Director resigned
dot icon22/10/2002
Annual return made up to 13/10/02
dot icon22/10/2002
Director resigned
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon05/02/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon18/01/2002
New director appointed
dot icon06/11/2001
Annual return made up to 13/10/01
dot icon22/08/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon24/10/2000
Annual return made up to 13/10/00
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon03/11/1999
Annual return made up to 13/10/99
dot icon25/01/1999
Director's particulars changed
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon21/10/1998
Annual return made up to 13/10/98
dot icon23/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon28/10/1997
Full accounts made up to 1997-03-31
dot icon17/10/1997
Annual return made up to 13/10/97
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon25/10/1996
Annual return made up to 21/10/96
dot icon20/03/1996
New director appointed
dot icon29/01/1996
Director resigned
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon03/11/1995
Annual return made up to 30/10/95
dot icon25/10/1995
New director appointed
dot icon11/09/1995
New director appointed
dot icon29/08/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon06/06/1995
Director resigned
dot icon29/12/1994
Full accounts made up to 1994-03-31
dot icon21/11/1994
Annual return made up to 12/11/94
dot icon28/06/1994
New director appointed
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon18/11/1993
Annual return made up to 12/11/93
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon27/04/1993
Registered office changed on 27/04/93 from: 60 lemon street truro cornwall TR1 2PN
dot icon01/03/1993
Full accounts made up to 1992-03-31
dot icon01/03/1993
Annual return made up to 31/12/92
dot icon02/12/1992
Secretary resigned;new secretary appointed
dot icon04/09/1992
Auditor's resignation
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon11/03/1992
Annual return made up to 12/11/91
dot icon29/07/1991
New director appointed
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon23/11/1990
Annual return made up to 12/11/90
dot icon09/04/1990
Full accounts made up to 1989-03-31
dot icon21/01/1990
Annual return made up to 01/07/89
dot icon28/07/1989
New director appointed
dot icon28/07/1989
Secretary resigned;new secretary appointed
dot icon28/07/1989
New director appointed
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon16/11/1988
Registered office changed on 16/11/88 from: 60 marlborough road falmouth cornwall
dot icon16/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Annual return made up to 01/07/88
dot icon09/10/1987
Full accounts made up to 1987-03-31
dot icon24/07/1987
Full accounts made up to 1986-03-31
dot icon24/07/1987
Annual return made up to 12/02/87
dot icon24/07/1987
Annual return made up to 22/12/86

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
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Jonathan Mark
Director
24/03/2022 - 07/05/2025
4
Berry, Amanda
Director
25/01/2021 - Present
1
Chhabra, Ajay
Director
25/01/2021 - Present
7
Telfer Brunton, Lisa
Director
21/10/2024 - 05/01/2026
2
Jones, Sam
Director
21/10/2024 - Present
2

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 KERNOW LIMITED

CREATIVE KERNOW LIMITED is an(a) Active company incorporated on 31/05/1983 with the registered office located at Krowji, West Park, Redruth, Cornwall TR15 3AJ. There are currently 11 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 KERNOW LIMITED?

toggle

CREATIVE KERNOW LIMITED is currently Active. It was registered on 31/05/1983 .

Where is CREATIVE KERNOW LIMITED located?

toggle

CREATIVE KERNOW LIMITED is registered at Krowji, West Park, Redruth, Cornwall TR15 3AJ.

What does CREATIVE KERNOW LIMITED do?

toggle

CREATIVE KERNOW LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CREATIVE KERNOW LIMITED?

toggle

The latest filing was on 21/01/2026: Group of companies' accounts made up to 2025-03-31.