CREATIVE KINESIOLOGY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE KINESIOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608758

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Crofts Estate, Sandford, Crediton EX17 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon20/03/2026
Appointment of Ms Claire Richards as a director on 2026-03-05
dot icon20/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon09/11/2025
Cessation of Tania Eugenie Kirkpatrick Wallis as a person with significant control on 2025-10-18
dot icon09/11/2025
Notification of Bridget Mayo as a person with significant control on 2025-10-30
dot icon07/11/2025
Appointment of Ms Bridget Mayo as a director on 2025-11-01
dot icon27/10/2025
Termination of appointment of Tania Eugenie Kirkpatrick Wallis as a director on 2025-10-18
dot icon27/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon15/09/2025
Change of details for Ms Sarah-Jayne Haydn-Binder as a person with significant control on 2025-09-13
dot icon15/09/2025
Termination of appointment of Maria Carmen Santamaria as a director on 2025-09-09
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Termination of appointment of Jacqueline Sarah Louise Lawes as a director on 2024-04-29
dot icon02/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon12/11/2023
Termination of appointment of Chanan Bonser as a director on 2023-10-30
dot icon12/11/2023
Termination of appointment of Chanan Bonser as a secretary on 2023-10-30
dot icon12/11/2023
Cessation of Chanan Bonser as a person with significant control on 2023-10-30
dot icon07/11/2023
Notification of Tania Eugenie Kirkpatrick Wallis as a person with significant control on 2023-10-21
dot icon06/11/2023
Appointment of Ms Maria Carmen Santamaria as a director on 2023-10-24
dot icon05/11/2023
Appointment of Ms Jacqueline Sarah Louise Lawes as a director on 2023-10-23
dot icon03/11/2023
Registered office address changed from Llanlais Llwynygroes Tregaron SY25 6PY Wales to 8 Crofts Estate Crofts Estate Sandford Crediton EX17 4LX on 2023-11-03
dot icon03/11/2023
Registered office address changed from 8 Crofts Estate Crofts Estate Sandford Crediton EX17 4LX England to 8 Crofts Estate Sandford Crediton EX17 4LX on 2023-11-03
dot icon03/11/2023
Appointment of Dr Tania Eugenie Kirkpatrick Wallis as a director on 2023-10-21
dot icon01/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/09/2023
Change of details for Ms Sarah-Jayne Haydn-Binder as a person with significant control on 2023-09-01
dot icon25/09/2023
Director's details changed for Ms Sarah-Jayne Hayden-Binder on 2023-09-25
dot icon25/09/2023
Change of details for Ms Sarah-Jayne Haydn-Binder as a person with significant control on 2023-09-01
dot icon25/09/2023
Director's details changed for Ms Sarah-Jayne Hayden-Binder on 2023-09-01
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/10/2022
Termination of appointment of Karen Way as a director on 2022-08-01
dot icon24/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon24/10/2022
Cessation of Karen Way as a person with significant control on 2022-08-01
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/04/2022
Cessation of Judith Hart as a person with significant control on 2021-11-05
dot icon26/01/2022
Termination of appointment of Judith Hart as a director on 2021-11-19
dot icon08/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-08-31
dot icon09/01/2021
Notification of Sarah-Jayne Haydn-Binder as a person with significant control on 2020-10-12
dot icon09/01/2021
Notification of Karen Way as a person with significant control on 2020-10-12
dot icon09/01/2021
Notification of Judith Hart as a person with significant control on 2020-10-12
dot icon09/01/2021
Notification of Chanan Bonser as a person with significant control on 2020-10-12
dot icon03/10/2020
Cessation of Caroline Elspeth Ann Jost as a person with significant control on 2020-10-03
dot icon03/10/2020
Termination of appointment of Caroline Elspeth Ann Jost as a director on 2020-10-03
dot icon03/10/2020
Appointment of Ms Chanan Bonser as a secretary on 2020-10-03
dot icon03/10/2020
Termination of appointment of Sally Alexander as a director on 2020-10-03
dot icon03/10/2020
Cessation of Sally Alexander as a person with significant control on 2020-10-03
dot icon03/10/2020
Termination of appointment of Sally Alexander as a secretary on 2020-10-03
dot icon03/10/2020
Registered office address changed from 18 Moorhead Moormead Budleigh Salterton Devon EX9 6PZ to Llanlais Llwynygroes Tregaron SY25 6PY on 2020-10-03
dot icon28/09/2020
Appointment of Ms Karen Way as a director on 2020-09-28
dot icon28/09/2020
Appointment of Ms Sarah-Jayne Hayden-Binder as a director on 2020-09-28
dot icon28/09/2020
Appointment of Ms Judith Hart as a director on 2020-09-28
dot icon28/09/2020
Appointment of Ms Chanan Bonser as a director on 2020-09-28
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon21/05/2020
Micro company accounts made up to 2019-08-31
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-08-31
dot icon24/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-08-31
dot icon26/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon11/02/2017
Micro company accounts made up to 2016-08-31
dot icon19/11/2016
Previous accounting period shortened from 2016-11-30 to 2016-08-31
dot icon19/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/07/2016
Micro company accounts made up to 2015-11-30
dot icon07/11/2015
Annual return made up to 2015-11-01 no member list
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/07/2015
Registered office address changed from 10 Forest Houses Bellever Postbridge Yelverton Devon PL20 6TP to 18 Moorhead Moormead Budleigh Salterton Devon EX9 6PZ on 2015-07-09
dot icon21/11/2014
Annual return made up to 2014-11-01 no member list
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/11/2013
Annual return made up to 2013-11-01 no member list
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-01 no member list
dot icon19/11/2012
Amended accounts made up to 2011-11-30
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-01 no member list
dot icon15/11/2011
Secretary's details changed for Sally Alexander on 2011-10-31
dot icon25/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-01 no member list
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-01 no member list
dot icon15/12/2009
Director's details changed for Caroline Elspeth Ann Jost on 2009-11-01
dot icon15/12/2009
Director's details changed for Sally Alexander on 2009-11-01
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Annual return made up to 01/11/08
dot icon06/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2008
Annual return made up to 01/11/07
dot icon01/12/2007
New secretary appointed;new director appointed
dot icon01/12/2007
Secretary resigned
dot icon01/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/01/2007
Annual return made up to 01/11/06
dot icon01/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-4.76 % *

* during past year

Cash in Bank

£1,340.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.19K
-
0.00
3.62K
-
2022
-
1.07K
-
0.00
1.41K
-
2023
-
1.13K
-
0.00
1.34K
-
2023
-
1.13K
-
0.00
1.34K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.13K £Ascended6.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Descended-4.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonser, Chanan
Director
28/09/2020 - 30/10/2023
3
Hayden-Binder, Sarah-Jayne
Director
28/09/2020 - Present
-
Bonser, Chanan
Secretary
03/10/2020 - 30/10/2023
-
Wallis, Tania Eugenie Kirkpatrick, Dr
Director
21/10/2023 - 18/10/2025
-
Lawes, Jacqueline Sarah Louise
Director
23/10/2023 - 29/04/2024
1

Persons with Significant Control

10
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 KINESIOLOGY LIMITED

CREATIVE KINESIOLOGY LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 8 Crofts Estate, Sandford, Crediton EX17 4LX. 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 KINESIOLOGY LIMITED?

toggle

CREATIVE KINESIOLOGY LIMITED is currently Active. It was registered on 01/11/2005 .

Where is CREATIVE KINESIOLOGY LIMITED located?

toggle

CREATIVE KINESIOLOGY LIMITED is registered at 8 Crofts Estate, Sandford, Crediton EX17 4LX.

What does CREATIVE KINESIOLOGY LIMITED do?

toggle

CREATIVE KINESIOLOGY LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CREATIVE KINESIOLOGY LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Ms Claire Richards as a director on 2026-03-05.