CREATIVE SUPPORT AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE SUPPORT AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05614776

Incorporation date

07/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Poolemead House Watery Lane, Twerton, Bath BA2 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon14/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2026
Satisfaction of charge 056147760008 in full
dot icon27/01/2026
First Gazette notice for voluntary strike-off
dot icon15/01/2026
Application to strike the company off the register
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon28/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-02-28
dot icon02/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon28/10/2024
Appointment of Mr Christopher Ian Saunders as a director on 2024-10-16
dot icon19/07/2024
Termination of appointment of Garry John Fitton as a director on 2024-07-19
dot icon19/07/2024
Termination of appointment of Garry Fitton as a secretary on 2024-07-19
dot icon15/05/2024
Appointment of Mr Zak Simon Houlahan as a director on 2024-05-13
dot icon02/04/2024
Termination of appointment of Emma Louise Pearson as a director on 2024-03-31
dot icon24/11/2023
Micro company accounts made up to 2023-02-28
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon22/01/2023
Director's details changed for Mrs Emma Louise Pearson on 2023-01-20
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon29/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon30/06/2022
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 2022-06-30
dot icon20/05/2022
Registered office address changed from First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 2022-05-20
dot icon09/12/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 28/02/21
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 28/02/21
dot icon28/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon28/01/2021
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
dot icon28/01/2021
Audit exemption statement of guarantee by parent company for period ending 29/02/20
dot icon28/01/2021
Notice of agreement to exemption from audit of accounts for period ending 29/02/20
dot icon30/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2020
Consolidated accounts of parent company for subsidiary company period ending 28/02/19
dot icon13/02/2020
Audit exemption statement of guarantee by parent company for period ending 28/02/19
dot icon04/02/2020
Appointment of Mrs Emma Louise Pearson as a director on 2020-01-15
dot icon04/02/2020
Termination of appointment of Peter Kinsey as a director on 2020-01-31
dot icon06/01/2020
Confirmation statement made on 2019-11-07 with no updates
dot icon05/08/2019
Previous accounting period extended from 2018-11-30 to 2019-02-28
dot icon24/07/2019
Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 2019-07-24
dot icon27/12/2018
Resolutions
dot icon13/12/2018
Registration of charge 056147760008, created on 2018-12-12
dot icon05/12/2018
Second filing of the annual return made up to 2015-11-07
dot icon29/11/2018
Registered office address changed from , 80 Lexden Road, Colchester, Essex, CO3 3SR to Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW on 2018-11-29
dot icon29/11/2018
Cessation of Susan Yvonne Newell as a person with significant control on 2018-11-27
dot icon29/11/2018
Notification of Care Management Group Limited as a person with significant control on 2018-11-27
dot icon29/11/2018
Termination of appointment of Susan Yvonne Newell as a director on 2018-11-27
dot icon29/11/2018
Termination of appointment of Garry Charles Newell as a director on 2018-11-27
dot icon29/11/2018
Termination of appointment of Susan Yvonne Newell as a secretary on 2018-11-27
dot icon29/11/2018
Appointment of Mr Garry Fitton as a secretary on 2018-11-27
dot icon29/11/2018
Appointment of Mr Peter Kinsey as a director on 2018-11-27
dot icon29/11/2018
Appointment of Mr Garry Fitton as a director on 2018-11-27
dot icon29/11/2018
Satisfaction of charge 5 in full
dot icon29/11/2018
Satisfaction of charge 056147760006 in full
dot icon29/11/2018
Satisfaction of charge 056147760007 in full
dot icon29/11/2018
Satisfaction of charge 2 in full
dot icon29/11/2018
Satisfaction of charge 1 in full
dot icon29/11/2018
Satisfaction of charge 3 in full
dot icon29/11/2018
Satisfaction of charge 4 in full
dot icon28/11/2018
Second filing of the annual return made up to 2010-11-07
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon21/03/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon21/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Registration of charge 056147760007, created on 2014-11-28
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/04/2013
Registration of charge 056147760006
dot icon14/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon23/10/2012
Partial exemption accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon10/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/08/2010
Termination of appointment of Melanie Purcell as a secretary
dot icon20/08/2010
Appointment of Mrs Susan Yvonne Newell as a secretary
dot icon20/08/2010
Termination of appointment of Melanie Purcell as a director
dot icon20/08/2010
Termination of appointment of Melanie Purcell as a secretary
dot icon20/08/2010
Appointment of Mr Garry Charles Newell as a director
dot icon05/12/2009
Duplicate mortgage certificatecharge no:4
dot icon01/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon01/12/2009
Director's details changed for Susan Newell on 2009-11-30
dot icon01/12/2009
Director's details changed for Melanie Jean Purcell on 2009-11-07
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 07/11/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/02/2008
Return made up to 07/11/07; full list of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Particulars of mortgage/charge
dot icon23/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Return made up to 07/11/06; full list of members
dot icon18/02/2006
Particulars of mortgage/charge
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Ad 07/11/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2005
Secretary resigned
dot icon18/11/2005
Director resigned
dot icon07/11/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey, Peter
Director
27/11/2018 - 31/01/2020
83
Mrs Susan Newell
Director
07/11/2005 - 27/11/2018
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/11/2005 - 07/11/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/11/2005 - 07/11/2005
67500
Saunders, Christopher Ian
Director
16/10/2024 - Present
49

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE SUPPORT AND CONSULTANCY LIMITED

CREATIVE SUPPORT AND CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 07/11/2005 with the registered office located at Poolemead House Watery Lane, Twerton, Bath BA2 1RN. 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 SUPPORT AND CONSULTANCY LIMITED?

toggle

CREATIVE SUPPORT AND CONSULTANCY LIMITED is currently Dissolved. It was registered on 07/11/2005 and dissolved on 14/04/2026.

Where is CREATIVE SUPPORT AND CONSULTANCY LIMITED located?

toggle

CREATIVE SUPPORT AND CONSULTANCY LIMITED is registered at Poolemead House Watery Lane, Twerton, Bath BA2 1RN.

What does CREATIVE SUPPORT AND CONSULTANCY LIMITED do?

toggle

CREATIVE SUPPORT AND CONSULTANCY LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CREATIVE SUPPORT AND CONSULTANCY LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via voluntary strike-off.