CREATIVITY, CULTURE AND EDUCATION

Register to unlock more data on OkredoRegister

CREATIVITY, CULTURE AND EDUCATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06600739

Incorporation date

22/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Portland Terrace 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2008)
dot icon19/12/2025
Appointment of Mrs Rachel Mary Tomlinson as a director on 2025-12-12
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/08/2025
Notification of a person with significant control statement
dot icon08/08/2025
Cessation of Stephan Vincent-Lancrin as a person with significant control on 2025-08-08
dot icon08/08/2025
Cessation of Laurence Richard Simon Newman as a person with significant control on 2025-08-08
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon21/03/2025
Termination of appointment of Johanne Mica Clifton as a director on 2025-03-20
dot icon21/03/2025
Cessation of Johanne Mica Clifton as a person with significant control on 2025-03-20
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Termination of appointment of Fiona Margaret Mactaggart as a director on 2024-09-19
dot icon20/09/2024
Cessation of Fiona Margaret Mactaggart as a person with significant control on 2024-09-19
dot icon20/09/2024
Appointment of Dr Andrew Paul Hodgkinson as a director on 2024-09-19
dot icon20/09/2024
Cessation of Jane Elizabeth Robinson as a person with significant control on 2023-09-20
dot icon12/06/2024
Appointment of Ms Emma Victoria Hodgson as a director on 2024-06-12
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Jane Elizabeth Robinson as a director on 2023-09-20
dot icon14/06/2023
Appointment of Ms Lucy Ann Gray as a director on 2023-06-12
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon06/01/2023
Director's details changed for Rt Hon Fiona Margaret Mactaggart on 2022-03-31
dot icon06/01/2023
Change of details for Rt Hon Fiona Margaret Mactaggart as a person with significant control on 2022-03-31
dot icon20/10/2022
Full accounts made up to 2022-03-31
dot icon26/09/2022
Termination of appointment of Mark Lewis Emmerson as a director on 2022-09-22
dot icon26/09/2022
Cessation of Mark Lewis Emmerson as a person with significant control on 2022-09-22
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/11/2021
Full accounts made up to 2021-03-31
dot icon28/09/2021
Cessation of Stephanie Elaine Bird as a person with significant control on 2021-09-27
dot icon28/09/2021
Termination of appointment of Stephanie Elaine Bird as a director on 2021-09-27
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon15/03/2021
Full accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon26/03/2020
Termination of appointment of Peter Sean O'hara as a secretary on 2020-03-26
dot icon26/03/2020
Appointment of Mrs Denise Yvonne Keane as a secretary on 2020-03-26
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Notification of Jane Elizabeth Robinson as a person with significant control on 2018-09-11
dot icon12/09/2018
Appointment of Mrs Jane Elizabeth Robinson as a director on 2018-09-11
dot icon12/09/2018
Cessation of Ann Nicola Phillips as a person with significant control on 2018-09-11
dot icon12/09/2018
Termination of appointment of Ann Nicola Phillips as a director on 2018-09-11
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon20/03/2018
Notification of Fiona Margaret Mactaggart as a person with significant control on 2018-02-08
dot icon20/03/2018
Appointment of Ms Fiona Margaret Mactaggart as a director on 2018-02-08
dot icon19/12/2017
Notification of Johanne Mica Clifton as a person with significant control on 2017-12-19
dot icon19/12/2017
Appointment of Ms Johanne Mica Clifton as a director on 2017-12-19
dot icon07/12/2017
Termination of appointment of Robin John Alexander as a director on 2017-12-06
dot icon07/12/2017
Cessation of Robin John Alexander as a person with significant control on 2017-12-06
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/10/2017
Notification of Mark Lewis Emmerson as a person with significant control on 2017-09-26
dot icon05/10/2017
Appointment of Mr Mark Lewis Emmerson as a director on 2017-09-26
dot icon29/09/2017
Notification of Robin John Alexander as a person with significant control on 2017-09-26
dot icon29/09/2017
Appointment of Professor Robin John Alexander as a director on 2017-09-26
dot icon27/09/2017
Cessation of Carole Lesley Souter as a person with significant control on 2017-09-26
dot icon27/09/2017
Termination of appointment of Carole Lesley Souter as a director on 2017-09-26
dot icon24/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/01/2017
Termination of appointment of David Paul Roberts as a director on 2016-12-28
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon26/09/2016
Termination of appointment of Emma Hodgson as a director on 2016-09-23
dot icon23/05/2016
Annual return made up to 2016-05-22 no member list
dot icon23/05/2016
Director's details changed for Ms Stephanie Elaine Bird on 2016-02-18
dot icon01/10/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-22 no member list
dot icon09/03/2015
Appointment of Ms Emma Hodgson as a director on 2015-02-27
dot icon04/03/2015
Appointment of Mr Stephan Vincent-Lancrin as a director on 2015-02-27
dot icon05/12/2014
Termination of appointment of Navid Akhtar as a director on 2014-12-04
dot icon09/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-22 no member list
dot icon26/03/2014
Registered office address changed from 4Th Floor Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 2014-03-26
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-05-22 no member list
dot icon24/09/2012
Termination of appointment of Pawlet Brookes as a director
dot icon06/08/2012
Full accounts made up to 2012-03-31
dot icon25/07/2012
Director's details changed for Mrs Pawlet Angela Brookes on 2012-07-24
dot icon24/05/2012
Annual return made up to 2012-05-22 no member list
dot icon16/02/2012
Termination of appointment of Judith Kelly as a director
dot icon15/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-22 no member list
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-22 no member list
dot icon04/06/2010
Director's details changed for Stephanie Elaine Bird on 2010-05-22
dot icon11/02/2010
Resolutions
dot icon09/11/2009
Appointment of Stephanie Elaine Bird as a director
dot icon29/10/2009
Appointment of Pawlet Brookes as a director
dot icon23/10/2009
Appointment of Navid Akhtar as a director
dot icon02/10/2009
Director appointed ann nicola phillips
dot icon02/10/2009
Appointment terminated director jonathan burchfield
dot icon24/07/2009
Full accounts made up to 2009-03-31
dot icon29/05/2009
Annual return made up to 22/05/09
dot icon21/05/2009
Appointment terminated director elizabeth warren
dot icon30/01/2009
Registered office changed on 30/01/2009 from 14 great peter street london SW1P 3NQ
dot icon30/01/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon12/09/2008
Director appointed carole lesley souter
dot icon12/09/2008
Director appointed jude kelly
dot icon22/05/2008
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
09/05/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephan Vincent-Lancrin
Director
27/02/2015 - Present
-
Newman, Laurence Richard Simon
Director
22/05/2008 - Present
7
Mactaggart, Fiona Margaret, Rt Hon
Director
08/02/2018 - 19/09/2024
11
Souter, Carole Lesley
Director
10/09/2008 - 26/09/2017
11
Clifton, Johanne Mica
Director
19/12/2017 - 20/03/2025
3

Persons with Significant Control

15
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 CREATIVITY, CULTURE AND EDUCATION

CREATIVITY, CULTURE AND EDUCATION is an(a) Active company incorporated on 22/05/2008 with the registered office located at 20 Portland Terrace 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1QQ. 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 CREATIVITY, CULTURE AND EDUCATION?

toggle

CREATIVITY, CULTURE AND EDUCATION is currently Active. It was registered on 22/05/2008 .

Where is CREATIVITY, CULTURE AND EDUCATION located?

toggle

CREATIVITY, CULTURE AND EDUCATION is registered at 20 Portland Terrace 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear NE2 1QQ.

What does CREATIVITY, CULTURE AND EDUCATION do?

toggle

CREATIVITY, CULTURE AND EDUCATION operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CREATIVITY, CULTURE AND EDUCATION?

toggle

The latest filing was on 19/12/2025: Appointment of Mrs Rachel Mary Tomlinson as a director on 2025-12-12.