CREATIVE PLANNING (EDUCATION) LTD

Register to unlock more data on OkredoRegister

CREATIVE PLANNING (EDUCATION) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527977

Incorporation date

06/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Roundel, Overstone, Northampton NN6 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon18/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/04/2024
Registered office address changed from 73 Sam Harrison Way Northampton NN5 6UL England to 6 the Roundel Overstone Northampton NN6 0FF on 2024-04-09
dot icon09/04/2024
Change of details for Mrs Christine Blowman as a person with significant control on 2024-04-09
dot icon09/04/2024
Secretary's details changed for Christine Blowman on 2024-04-09
dot icon09/04/2024
Director's details changed for Mr Garry Blowman on 2024-04-09
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon24/05/2022
Director's details changed for Mr Garry Blowman on 2022-05-16
dot icon24/05/2022
Secretary's details changed for Christine Blowman on 2022-05-16
dot icon24/05/2022
Registered office address changed from 11 Martha Wallis Court Tanners Lane Kettering NN16 8DP England to 73 Sam Harrison Way Northampton NN5 6UL on 2022-05-24
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon20/09/2018
Registered office address changed from 48 the Roundel, Overstone Park Overstone Northampton NN6 0FF to 11 Martha Wallis Court Tanners Lane Kettering NN16 8DP on 2018-09-20
dot icon20/09/2018
Director's details changed for Garry Blowman on 2018-09-19
dot icon20/09/2018
Secretary's details changed for Christine Blowman on 2018-09-19
dot icon20/09/2018
Change of details for Mrs Christine Blowman as a person with significant control on 2018-09-19
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon10/10/2015
Director's details changed for Garry Blowman on 2015-09-01
dot icon10/10/2015
Registered office address changed from 5 Maida Close Wootton Northampton NN4 6RE to 48 the Roundel, Overstone Park Overstone Northampton NN6 0FF on 2015-10-10
dot icon10/10/2015
Secretary's details changed for Christine Blowman on 2015-09-01
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/11/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon26/11/2010
Director's details changed for Garry Blowman on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/12/2008
Return made up to 06/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 06/09/07; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 06/09/06; full list of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: 1 b barnard close duston northampton northamptonshire NN5 6LB
dot icon07/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 06/09/05; full list of members
dot icon06/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2004
Return made up to 06/09/04; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: 60 midland road wellingborough northamptonshire NN8 1LU
dot icon09/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/09/2003
Return made up to 06/09/03; full list of members
dot icon01/11/2002
Ad 10/09/02--------- £ si 9@9=81 £ ic 1/82
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New secretary appointed
dot icon26/09/2002
Registered office changed on 26/09/02 from: sterling offices, 60 midland road, wellingborough northants NN8 1LU
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon06/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.78K
-
0.00
-
-
2022
2
1.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blowman, Garry
Director
06/09/2002 - Present
2
Blowman, Christine
Secretary
06/09/2002 - Present
-

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 PLANNING (EDUCATION) LTD

CREATIVE PLANNING (EDUCATION) LTD is an(a) Active company incorporated on 06/09/2002 with the registered office located at 6 The Roundel, Overstone, Northampton NN6 0FF. There are currently 2 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 PLANNING (EDUCATION) LTD?

toggle

CREATIVE PLANNING (EDUCATION) LTD is currently Active. It was registered on 06/09/2002 .

Where is CREATIVE PLANNING (EDUCATION) LTD located?

toggle

CREATIVE PLANNING (EDUCATION) LTD is registered at 6 The Roundel, Overstone, Northampton NN6 0FF.

What does CREATIVE PLANNING (EDUCATION) LTD do?

toggle

CREATIVE PLANNING (EDUCATION) LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CREATIVE PLANNING (EDUCATION) LTD?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-06 with no updates.