CREATIVE MEDICAL RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CREATIVE MEDICAL RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04628462

Incorporation date

06/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Southernhay East, Exeter, Devon EX1 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2003)
dot icon10/12/2025
Liquidators' statement of receipts and payments to 2025-11-18
dot icon06/12/2024
Statement of affairs
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon26/11/2024
Registered office address changed from 9 Kerry Street Horsforth Leeds LS18 4AW England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-11-26
dot icon24/09/2024
Termination of appointment of Lucinda Kate Talbot Clarke as a director on 2024-09-24
dot icon14/06/2024
Termination of appointment of Iain Hutchinson as a director on 2024-04-15
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/04/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/01/2024
Registered office address changed from Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW England to 9 Kerry Street Horsforth Leeds LS18 4AW on 2024-01-30
dot icon24/10/2023
Appointment of Mrs Lucinda Kate Talbot Clarke as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Jason Peter Davies as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr Iain Hutchinson as a director on 2023-10-12
dot icon13/10/2023
Appointment of Mr John Dierker as a director on 2023-10-12
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-03
dot icon29/09/2023
Previous accounting period extended from 2023-01-31 to 2023-02-28
dot icon25/09/2023
Appointment of Mr Suman Datta as a director on 2023-09-18
dot icon22/09/2023
Termination of appointment of George Edward Ashford as a director on 2023-09-18
dot icon23/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/05/2023
Notification of Velox Ltd as a person with significant control on 2023-03-01
dot icon24/03/2023
Termination of appointment of Hayley Elizabeth Algar as a director on 2023-03-03
dot icon31/01/2023
Termination of appointment of Lucy Rose Little as a director on 2023-01-31
dot icon12/01/2023
Satisfaction of charge 046284620001 in full
dot icon13/12/2022
Cessation of Emily Claire Ashford as a person with significant control on 2016-04-06
dot icon13/12/2022
Cessation of George Edward Ashford as a person with significant control on 2016-04-06
dot icon13/12/2022
Notification of Evella Holdings Limited as a person with significant control on 2016-04-06
dot icon09/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/10/2021
Registered office address changed from Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW to Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW on 2021-10-21
dot icon28/09/2021
Amended total exemption full accounts made up to 2021-01-31
dot icon12/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon21/01/2020
Termination of appointment of Alper Sami Hulusi as a director on 2020-01-06
dot icon05/06/2019
Appointment of Mrs Lucy Rose Little as a director on 2019-06-05
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon07/05/2019
Termination of appointment of Susan Reynard as a secretary on 2019-04-30
dot icon11/04/2019
Full accounts made up to 2019-01-31
dot icon17/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/11/2017
Appointment of Mr Alper Sami Hulusi as a director on 2017-11-29
dot icon24/08/2017
Appointment of Mrs Hayley Elizabeth Algar as a director on 2017-08-23
dot icon06/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/05/2017
Termination of appointment of Emily Claire Ashford as a director on 2017-05-04
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon04/05/2017
Appointment of Mrs Emily Claire Ashford as a director on 2014-02-14
dot icon21/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon05/03/2014
Registration of charge 046284620001
dot icon17/02/2014
Appointment of Mrs Susan Reynard as a secretary
dot icon17/02/2014
Termination of appointment of Susan Reynard as a director
dot icon17/02/2014
Termination of appointment of John Reynard as a director
dot icon17/02/2014
Termination of appointment of John Reynard as a secretary
dot icon24/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/10/2011
Appointment of Mr George Edward Ashford as a director
dot icon18/05/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon22/06/2010
Memorandum and Articles of Association
dot icon15/06/2010
Certificate of change of name
dot icon11/06/2010
Memorandum and Articles of Association
dot icon07/06/2010
Change of name notice
dot icon14/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon28/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon28/01/2010
Director's details changed for Susan Margaret Reynard on 2010-01-28
dot icon28/01/2010
Secretary's details changed for John Raymond Reynard on 2010-01-28
dot icon28/01/2010
Director's details changed for John Raymond Reynard on 2010-01-28
dot icon28/01/2010
Termination of appointment of Ian Oxbury as a director
dot icon20/04/2009
Total exemption full accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 06/01/09; full list of members
dot icon08/10/2008
Director appointed ian oxbury
dot icon25/03/2008
Total exemption full accounts made up to 2008-01-31
dot icon06/03/2008
Return made up to 06/01/08; full list of members
dot icon15/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 06/01/07; full list of members
dot icon06/04/2006
Registered office changed on 06/04/06 from: broomvale four c broomvale business centre bramford road little blakenham ipswich IP8 4JU
dot icon29/03/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Director resigned
dot icon09/01/2006
Return made up to 06/01/06; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon04/08/2005
New director appointed
dot icon18/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/01/2005
Return made up to 06/01/05; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/03/2004
Accounting reference date shortened from 28/02/04 to 31/01/04
dot icon11/03/2004
Return made up to 06/01/04; full list of members
dot icon25/02/2003
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon25/02/2003
Ad 01/02/03--------- £ si 9@1=9 £ ic 1/10
dot icon25/02/2003
Registered office changed on 25/02/03 from: 27A guildhall street bury st edmunds suffolk IP33 1QD
dot icon25/01/2003
Secretary resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon25/01/2003
New director appointed
dot icon06/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

10
2023
change arrow icon-67.59 % *

* during past year

Cash in Bank

£260,879.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
993.33K
-
0.00
827.78K
-
2022
20
974.61K
-
0.00
804.98K
-
2023
10
1.01M
-
0.00
260.88K
-
2023
10
1.01M
-
0.00
260.88K
-

Employees

2023

Employees

10 Descended-50 % *

Net Assets(GBP)

1.01M £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.88K £Descended-67.59 % *

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
Hutchinson, Iain
Director
12/10/2023 - 15/04/2024
-
Ashford, George Edward
Director
28/07/2011 - 18/09/2023
13
Little, Lucy Rose
Director
04/06/2019 - 30/01/2023
-
Datta, Suman
Director
18/09/2023 - Present
5
Algar, Hayley Elizabeth
Director
23/08/2017 - 03/03/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CREATIVE MEDICAL RESEARCH LIMITED

CREATIVE MEDICAL RESEARCH LIMITED is an(a) Liquidation company incorporated on 06/01/2003 with the registered office located at 26-28 Southernhay East, Exeter, Devon EX1 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE MEDICAL RESEARCH LIMITED?

toggle

CREATIVE MEDICAL RESEARCH LIMITED is currently Liquidation. It was registered on 06/01/2003 .

Where is CREATIVE MEDICAL RESEARCH LIMITED located?

toggle

CREATIVE MEDICAL RESEARCH LIMITED is registered at 26-28 Southernhay East, Exeter, Devon EX1 1NS.

What does CREATIVE MEDICAL RESEARCH LIMITED do?

toggle

CREATIVE MEDICAL RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

How many employees does CREATIVE MEDICAL RESEARCH LIMITED have?

toggle

CREATIVE MEDICAL RESEARCH LIMITED had 10 employees in 2023.

What is the latest filing for CREATIVE MEDICAL RESEARCH LIMITED?

toggle

The latest filing was on 10/12/2025: Liquidators' statement of receipts and payments to 2025-11-18.