CREATIVE LIVING CENTRE

Register to unlock more data on OkredoRegister

CREATIVE LIVING CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442518

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Rectory Lane, Prestwich, Manchester M25 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Termination of appointment of Emma Mcfarlane as a director on 2025-08-20
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon02/10/2025
Appointment of Ms Emma Mcfarlane as a director on 2025-04-16
dot icon30/09/2025
Termination of appointment of Claire Duffy as a director on 2025-05-21
dot icon21/07/2025
Termination of appointment of Claire Duffy as a secretary on 2025-06-19
dot icon04/12/2024
Termination of appointment of Laura Condliffe as a director on 2024-11-20
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/09/2024
Appointment of Mrs Laura Condliffe as a director on 2024-07-10
dot icon21/06/2024
Appointment of Ms Julie Nicola Nelson-Hall as a director on 2024-06-12
dot icon20/06/2024
Termination of appointment of Nigel Hoolachan as a director on 2024-02-13
dot icon10/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Andrew Leeson as a director on 2023-09-29
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon26/06/2023
Termination of appointment of Sarah Janine Brooks as a director on 2023-05-16
dot icon26/06/2023
Appointment of Ms Joanne Wells as a director on 2023-04-03
dot icon26/06/2023
Appointment of Mr Gareth Monger as a director on 2023-06-13
dot icon11/04/2023
Termination of appointment of Joanne James as a director on 2023-03-31
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2023
Termination of appointment of Joanne Victoria Tasker as a director on 2023-02-14
dot icon25/01/2023
Appointment of Ms Claire Duffy as a secretary on 2022-12-06
dot icon25/01/2023
Termination of appointment of Joanne James as a secretary on 2022-12-06
dot icon25/01/2023
Appointment of Ms Joanne Victoria Tasker as a director on 2022-11-15
dot icon25/01/2023
Appointment of Ms Nicola Jane Cooke as a director on 2022-11-15
dot icon25/01/2023
Appointment of Ms Sarah Janine Brooks as a director on 2022-12-06
dot icon25/01/2023
Appointment of Mr James Andrew Michael Leeson as a director on 2021-12-07
dot icon10/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/05/2022
Termination of appointment of Stephen Michael Parkin as a director on 2022-04-21
dot icon17/01/2022
Termination of appointment of Lindsay Stewart as a director on 2022-01-04
dot icon18/12/2021
Appointment of Mr Andrew Leeson as a director on 2021-12-07
dot icon18/12/2021
Termination of appointment of Brian Campbell Muir as a director on 2021-12-07
dot icon18/12/2021
Secretary's details changed for Mrs Joanna James on 2021-12-18
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Appointment of Mrs Joanna James as a secretary on 2021-10-12
dot icon21/10/2021
Termination of appointment of Catherine Ann Sinclair as a secretary on 2021-10-12
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon30/06/2021
Director's details changed for Mrs Joanne James on 2021-06-08
dot icon30/06/2021
Director's details changed for Mr Brian Campbell Muir on 2020-11-11
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon28/04/2020
Appointment of Ms Claire Duffy as a director on 2020-04-14
dot icon13/04/2020
Appointment of Mr Stephen Michael Parkin as a director on 2020-03-10
dot icon23/03/2020
Appointment of Mr Nigel Hoolachan as a director on 2020-03-10
dot icon27/02/2020
Termination of appointment of Rebecca Anne Entwistle as a director on 2020-02-11
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Termination of appointment of Satyen Sinha as a director on 2019-10-08
dot icon06/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon19/08/2019
Termination of appointment of Carol Jane Maughan as a director on 2019-07-09
dot icon13/10/2018
Appointment of Mrs Rachel Frances Hopkins as a director on 2018-10-09
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon23/08/2018
Appointment of Mrs Catherine Ann Sinclair as a secretary on 2018-08-14
dot icon23/08/2018
Termination of appointment of Jane Wild as a director on 2018-08-14
dot icon23/08/2018
Termination of appointment of Jane Wild as a secretary on 2018-08-14
dot icon06/06/2018
Appointment of Mr Satyen Sinha as a director on 2018-05-15
dot icon03/06/2018
Appointment of Jane Wild as a secretary on 2018-05-15
dot icon03/06/2018
Termination of appointment of Glynis Roebuck as a secretary on 2018-05-15
dot icon09/05/2018
Appointment of Ms Carol Jane Maughan as a director on 2017-11-14
dot icon09/05/2018
Termination of appointment of Barbara Heron as a director on 2017-10-10
dot icon09/05/2018
Termination of appointment of Jacqueline Byron as a director on 2018-01-09
dot icon06/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Termination of appointment of Maura Catherine Jordon as a director on 2017-06-12
dot icon26/04/2017
Appointment of Ms Rebecca Anne Entwistle as a director on 2016-08-25
dot icon26/04/2017
Appointment of Ms Jacqueline Byron as a director on 2015-11-15
dot icon26/04/2017
Appointment of Mrs Joanne James as a director on 2017-02-18
dot icon26/04/2017
Appointment of Ms Lindsay Stewart as a director on 2017-02-18
dot icon15/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon29/06/2016
Registered office address changed from Creative Living Centre Bury New Road Prestwich Manchester M25 3BL to 1a Rectory Lane Prestwich Manchester M25 1BP on 2016-06-29
dot icon29/06/2016
Termination of appointment of Andrew Peel as a director on 2016-02-08
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-25 no member list
dot icon21/10/2015
Appointment of Mr Andrew Peel as a director on 2015-07-01
dot icon21/10/2015
Termination of appointment of Emily Marie Williams as a director on 2015-02-09
dot icon21/10/2015
Termination of appointment of Donna Webb as a director on 2014-06-02
dot icon21/10/2015
Termination of appointment of Stanley Edwards as a director on 2014-12-02
dot icon15/10/2014
Annual return made up to 2014-09-25 no member list
dot icon04/09/2014
Appointment of Ms Donna Webb as a director on 2013-04-08
dot icon03/09/2014
Director's details changed for Ms Maura Catherine Jordon on 2014-08-01
dot icon03/09/2014
Appointment of Mrs Glynis Roebuck as a secretary on 2014-08-01
dot icon03/09/2014
Termination of appointment of Catherine Partington as a secretary on 2014-07-31
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-25 no member list
dot icon27/09/2013
Registered office address changed from Behind Tgi Fridays Bury New Road, Prestwich Manchester Lancashire M25 3BL on 2013-09-27
dot icon10/09/2013
Appointment of Mr Stanley Edwards as a director
dot icon10/09/2013
Appointment of Mrs Emily Marie Williams as a director
dot icon10/09/2013
Appointment of Ms Jane Wild as a director
dot icon10/09/2013
Appointment of Mrs Catherine Partington as a secretary
dot icon10/09/2013
Termination of appointment of Jane Wild as a secretary
dot icon10/09/2013
Termination of appointment of Michael Gilchreaste as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-25 no member list
dot icon24/04/2012
Previous accounting period shortened from 2012-04-05 to 2012-03-31
dot icon05/01/2012
Full accounts made up to 2011-04-05
dot icon21/10/2011
Annual return made up to 2011-09-25 no member list
dot icon21/10/2011
Appointment of Mr Michael Gilchreaste as a director
dot icon21/10/2011
Appointment of Mr Brian Muir as a director
dot icon21/10/2011
Appointment of Mrs Barbara Heron as a director
dot icon21/10/2011
Appointment of Ms Jane Wild as a secretary
dot icon21/10/2011
Termination of appointment of Jennifer Sercombe as a director
dot icon21/10/2011
Termination of appointment of David Mcavoy as a director
dot icon21/10/2011
Termination of appointment of Jeremy Korn as a director
dot icon04/01/2011
Full accounts made up to 2010-04-05
dot icon18/10/2010
Annual return made up to 2010-09-25 no member list
dot icon18/10/2010
Director's details changed for Miss Jennifer Marie Sercombe on 2010-09-20
dot icon18/10/2010
Director's details changed for Mr Jeremy Charles Korn on 2010-09-20
dot icon18/10/2010
Director's details changed for Mr David Mcavoy on 2010-09-20
dot icon18/10/2010
Termination of appointment of Alan Robinson as a director
dot icon18/10/2010
Director's details changed for Ms Maura Catherine Jordon on 2010-09-20
dot icon16/12/2009
Full accounts made up to 2009-04-05
dot icon30/10/2009
Annual return made up to 2009-09-25 no member list
dot icon26/10/2009
Appointment of Mr Alan Peter Robinson as a director
dot icon26/10/2009
Appointment of Mr David Mcavoy as a director
dot icon26/10/2009
Appointment of Mr Jeremy Charles Korn as a director
dot icon26/10/2009
Appointment of Miss Jennifer Marie Sercombe as a director
dot icon23/10/2009
Appointment of Ms Maura Catherine Jordon as a director
dot icon23/10/2009
Termination of appointment of Creative Living Centre as a director
dot icon21/10/2009
Termination of appointment of Roy Howard as a director
dot icon21/10/2009
Termination of appointment of Catherine Jerome as a director
dot icon21/10/2009
Termination of appointment of Alan Pendry as a director
dot icon21/10/2009
Termination of appointment of Michelle Dunec as a director
dot icon20/10/2009
Appointment of Creative Living Centre as a director
dot icon16/06/2009
Appointment terminated director patrick wright
dot icon16/06/2009
Appointment terminated director patrick holland
dot icon16/06/2009
Appointment terminated director jason douglas
dot icon16/06/2009
Appointment terminated director eileen caudwell
dot icon16/06/2009
Appointment terminated secretary margaret tyrrell
dot icon06/01/2009
Full accounts made up to 2008-04-05
dot icon04/12/2008
Annual return made up to 25/09/08
dot icon03/12/2008
Director appointed ms michelle rosa dunec
dot icon03/12/2008
Director appointed mr jason douglas
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon25/01/2008
Full accounts made up to 2007-04-05
dot icon26/09/2007
Annual return made up to 25/09/07
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-04-05
dot icon21/11/2006
Annual return made up to 25/09/06
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director's particulars changed
dot icon24/01/2006
Full accounts made up to 2005-04-05
dot icon21/12/2005
Annual return made up to 25/09/05
dot icon21/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New secretary appointed
dot icon14/12/2004
Full accounts made up to 2004-04-05
dot icon11/11/2004
New director appointed
dot icon26/10/2004
Annual return made up to 25/09/04
dot icon11/10/2004
Auditor's resignation
dot icon28/02/2004
Full accounts made up to 2003-04-05
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Annual return made up to 25/09/03
dot icon28/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon10/12/2002
New director appointed
dot icon02/12/2002
Annual return made up to 25/09/02
dot icon13/02/2002
Partial exemption accounts made up to 2001-04-05
dot icon11/12/2001
Annual return made up to 25/09/01
dot icon22/11/2001
New secretary appointed
dot icon29/07/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Director resigned
dot icon19/01/2001
Full accounts made up to 2000-04-05
dot icon22/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon09/10/2000
Annual return made up to 25/09/00
dot icon01/03/2000
New director appointed
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon25/10/1999
Full accounts made up to 1999-04-05
dot icon12/10/1999
Annual return made up to 25/09/99
dot icon06/02/1999
Full accounts made up to 1998-04-05
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Annual return made up to 25/09/98
dot icon21/09/1998
New director appointed
dot icon27/05/1998
Certificate of change of name
dot icon27/03/1998
Accounting reference date shortened from 30/09/98 to 05/04/98
dot icon27/03/1998
New director appointed
dot icon25/09/1997
Incorporation

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
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Joanne
Director
18/02/2017 - 31/03/2023
3
Mr James Andrew Michael Leeson
Director
07/12/2021 - Present
3
Mr Gareth Monger
Director
13/06/2023 - Present
4
Duffy, Claire
Secretary
06/12/2022 - 19/06/2025
-
James, Joanne
Secretary
11/10/2021 - 05/12/2022
-

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 LIVING CENTRE

CREATIVE LIVING CENTRE is an(a) Active company incorporated on 25/09/1997 with the registered office located at 1a Rectory Lane, Prestwich, Manchester M25 1BP. There are currently 6 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 LIVING CENTRE?

toggle

CREATIVE LIVING CENTRE is currently Active. It was registered on 25/09/1997 .

Where is CREATIVE LIVING CENTRE located?

toggle

CREATIVE LIVING CENTRE is registered at 1a Rectory Lane, Prestwich, Manchester M25 1BP.

What does CREATIVE LIVING CENTRE do?

toggle

CREATIVE LIVING CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CREATIVE LIVING CENTRE?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.