CREEKSIDE EDUCATION TRUST LTD

Register to unlock more data on OkredoRegister

CREEKSIDE EDUCATION TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857829

Incorporation date

12/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Creekside Discovery Centre 14,Creekside, Deptford, London SE8 4SACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon12/09/2024
Appointment of Mr Dominic James Mcguire as a director on 2024-08-21
dot icon22/08/2024
Appointment of Ms Holly Alexandra Page as a director on 2024-08-21
dot icon22/08/2024
Appointment of Ms Holly Alexandra Page as a secretary on 2024-08-21
dot icon22/08/2024
Termination of appointment of David Boyd as a secretary on 2024-08-21
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon09/04/2024
Appointment of Ms Anna Eleanor Mandlik as a director on 2024-03-20
dot icon09/04/2024
Appointment of Ms Joanne Tracy Kerr as a director on 2024-03-20
dot icon09/04/2024
Appointment of Ms Gemma Louise Glanville as a director on 2024-03-20
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Ms Marita Saskia Brown as a director on 2023-12-06
dot icon08/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon03/11/2023
Termination of appointment of Martin Seely as a director on 2023-11-02
dot icon22/10/2023
Termination of appointment of Ashok Sinha as a director on 2023-10-09
dot icon30/03/2023
Termination of appointment of Jill Goddard as a director on 2022-11-11
dot icon30/03/2023
Termination of appointment of Ian Parkinson as a director on 2022-11-11
dot icon30/03/2023
Appointment of Mr Martin Seely as a director on 2022-11-10
dot icon30/03/2023
Appointment of Ms Kate Coss as a director on 2022-11-01
dot icon30/03/2023
Appointment of Ms Fiona Slater as a director on 2022-11-10
dot icon10/01/2023
Micro company accounts made up to 2022-03-31
dot icon07/01/2023
Compulsory strike-off action has been discontinued
dot icon06/01/2023
Confirmation statement made on 2022-10-12 with no updates
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon21/06/2022
Appointment of Mr David Boyd as a director on 2021-11-22
dot icon21/06/2022
Appointment of Mr David Boyd as a secretary on 2021-11-22
dot icon21/06/2022
Termination of appointment of Dorinda Ruth Ostermann as a director on 2021-11-16
dot icon21/06/2022
Termination of appointment of Richard Hall as a secretary on 2021-11-22
dot icon17/05/2022
Termination of appointment of Richard Hall as a director on 2022-05-05
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Appointment of Mr Richard Hall as a secretary on 2020-12-07
dot icon05/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/11/2021
Termination of appointment of Owen Lysak as a director on 2021-10-18
dot icon05/11/2021
Termination of appointment of Jill Goddard as a secretary on 2020-12-07
dot icon05/11/2021
Termination of appointment of Peter Fraser Albin as a director on 2021-08-15
dot icon10/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon15/07/2020
Appointment of Ms Dorinda Ruth Ostermann as a director on 2020-07-13
dot icon21/06/2020
Director's details changed for Miss Jill Goddard on 2020-06-21
dot icon21/06/2020
Secretary's details changed for Jill Goddard on 2020-06-21
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Appointment of Mr. Owen Lysak as a director on 2019-09-24
dot icon17/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/10/2019
Appointment of Mr Peter Fraser Albin as a director on 2019-09-24
dot icon17/10/2019
Appointment of Mr Richard Hall as a director on 2019-09-24
dot icon24/09/2019
Termination of appointment of Christopher Heald-Barraclough as a director on 2019-07-30
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/04/2018
Appointment of Dr. Ashok Sinha as a director on 2018-03-27
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon14/08/2017
Termination of appointment of Ian Andrew Craig Rose as a director on 2017-08-04
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon03/02/2016
Appointment of Mr Ian Andrew Craig Rose as a director on 2015-12-08
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/10/2015
Annual return made up to 2015-10-12 no member list
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-12 no member list
dot icon03/11/2014
Director's details changed for Ian Parkinson on 2013-01-01
dot icon03/11/2014
Director's details changed for Miss Jill Goddard on 2014-05-01
dot icon03/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-10-12 no member list
dot icon20/10/2013
Registered office address changed from Creekside Centre 14 Creekside Deptford SE8 4SA on 2013-10-20
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-12 no member list
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/11/2011
Annual return made up to 2011-10-12 no member list
dot icon17/05/2011
Amended accounts made up to 2010-03-31
dot icon03/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2011
Appointment of Christopher Heald-Barraclough as a director
dot icon08/11/2010
Annual return made up to 2010-10-12 no member list
dot icon08/11/2010
Termination of appointment of Paul Prestidge as a director
dot icon07/11/2010
Termination of appointment of Paul Prestidge as a director
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-12 no member list
dot icon23/11/2009
Director's details changed for Paul Prestidge on 2009-11-22
dot icon23/11/2009
Director's details changed for Ian Parkinson on 2009-11-22
dot icon23/11/2009
Director's details changed for Jill Goddard on 2009-11-22
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/01/2009
Annual return made up to 12/10/08
dot icon03/07/2008
Director appointed paul prestidge
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/12/2007
Annual return made up to 12/10/07
dot icon15/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/02/2007
Annual return made up to 12/10/06
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon19/09/2006
Resolutions
dot icon19/09/2006
Resolutions
dot icon08/03/2006
Annual return made up to 12/10/05
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon31/03/2005
Annual return made up to 12/10/04
dot icon14/11/2003
Annual return made up to 12/10/03
dot icon06/10/2003
Accounts for a small company made up to 2003-03-31
dot icon21/10/2002
Annual return made up to 12/10/02
dot icon14/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/12/2001
Annual return made up to 12/10/01
dot icon13/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon01/11/2000
Annual return made up to 12/10/00
dot icon18/09/2000
Memorandum and Articles of Association
dot icon18/09/2000
Resolutions
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon12/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
292.48K
-
0.00
-
-
2022
3
292.48K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

292.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Richard
Director
24/09/2019 - 05/05/2022
3
Mcguire, Dominic James
Director
21/08/2024 - Present
5
Ellson, Bill
Director
12/10/1999 - 01/10/2003
3
Goddard, Jill
Director
12/09/2006 - 11/11/2022
1
Sinha, Ashok, Dr.
Director
27/03/2018 - 09/10/2023
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREEKSIDE EDUCATION TRUST LTD

CREEKSIDE EDUCATION TRUST LTD is an(a) Active company incorporated on 12/10/1999 with the registered office located at Creekside Discovery Centre 14,Creekside, Deptford, London SE8 4SA. There are currently 10 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREEKSIDE EDUCATION TRUST LTD?

toggle

CREEKSIDE EDUCATION TRUST LTD is currently Active. It was registered on 12/10/1999 .

Where is CREEKSIDE EDUCATION TRUST LTD located?

toggle

CREEKSIDE EDUCATION TRUST LTD is registered at Creekside Discovery Centre 14,Creekside, Deptford, London SE8 4SA.

What does CREEKSIDE EDUCATION TRUST LTD do?

toggle

CREEKSIDE EDUCATION TRUST LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does CREEKSIDE EDUCATION TRUST LTD have?

toggle

CREEKSIDE EDUCATION TRUST LTD had 3 employees in 2022.

What is the latest filing for CREEKSIDE EDUCATION TRUST LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-03-31.