Deptford
London
SE8 4SA
Secretary Name | Mr David Boyd |
---|---|
Status | Current |
Appointed | 22 November 2021(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Creekside Discovery Centre 14 Creekside London SE8 4SA |
Director Name | Ms Kate Coss |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(23 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Ms Fiona Slater |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Museum Professional |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Ms Marita Saskia Brown |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(24 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Associate Director, Nhs |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14 Creekside Deptford London SE8 4SA |
Director Name | Bill Ellson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 13 Reginald Road Deptford London SE8 4RS |
Director Name | Gary Granger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Educational Consultant |
Correspondence Address | 19b Bellingham Road Catford London SE6 2PN |
Secretary Name | Jill Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Fred Garnett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 25 January 2007) |
Role | Lecturer |
Correspondence Address | 8 Herschell Road London SE23 1EG |
Director Name | Ian Parkinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 November 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 35 Guildford Grove London SE10 8JY |
Director Name | Christopher Rostron |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2004) |
Role | Council Officer |
Correspondence Address | 89 Brocklehurst Street London SE14 5RA |
Director Name | Miss Jill Goddard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Paul Prestidge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 36 Congers House Bronze Street Deptford London SE8 3DT |
Director Name | Christopher Heald-Barraclough |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 2019) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Patchings Horsham West Sussex RH13 5HJ |
Director Name | Mr Ian Andrew Craig Rose |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 August 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Dr Ashok Sinha |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2023) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Mr Peter Fraser Albin |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 August 2021) |
Role | Product Controller |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Mr Richard Hall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2022) |
Role | Financial Regulator |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Mr Owen Lysak |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Clifford Chance, 10 Upper Bank Street London E14 5JJ |
Director Name | Ms Dorinda Ruth Ostermann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2021) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Secretary Name | Mr Richard Hall |
---|---|
Status | Resigned |
Appointed | 07 December 2020(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Director Name | Mr Martin Seely |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
Website | www.creeksidecentre.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86929922 |
Telephone region | London |
Registered Address | Creekside Discovery Centre 14,Creekside Deptford London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £113,553 |
Net Worth | £338,233 |
Cash | £92,929 |
Current Liabilities | £2,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 April 2024 | Appointment of Ms Joanne Tracy Kerr as a director on 20 March 2024 (2 pages) |
---|---|
9 April 2024 | Appointment of Ms Gemma Louise Glanville as a director on 20 March 2024 (2 pages) |
9 April 2024 | Appointment of Ms Anna Eleanor Mandlik as a director on 20 March 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
13 December 2023 | Appointment of Ms Marita Saskia Brown as a director on 6 December 2023 (2 pages) |
8 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
3 November 2023 | Termination of appointment of Martin Seely as a director on 2 November 2023 (1 page) |
22 October 2023 | Termination of appointment of Ashok Sinha as a director on 9 October 2023 (1 page) |
30 March 2023 | Appointment of Mr Martin Seely as a director on 10 November 2022 (2 pages) |
30 March 2023 | Appointment of Ms Fiona Slater as a director on 10 November 2022 (2 pages) |
30 March 2023 | Termination of appointment of Ian Parkinson as a director on 11 November 2022 (1 page) |
30 March 2023 | Termination of appointment of Jill Goddard as a director on 11 November 2022 (1 page) |
30 March 2023 | Appointment of Ms Kate Coss as a director on 1 November 2022 (2 pages) |
10 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2023 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Termination of appointment of Richard Hall as a secretary on 22 November 2021 (1 page) |
21 June 2022 | Appointment of Mr David Boyd as a director on 22 November 2021 (2 pages) |
21 June 2022 | Termination of appointment of Dorinda Ruth Ostermann as a director on 16 November 2021 (1 page) |
21 June 2022 | Appointment of Mr David Boyd as a secretary on 22 November 2021 (2 pages) |
17 May 2022 | Termination of appointment of Richard Hall as a director on 5 May 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (27 pages) |
8 November 2021 | Appointment of Mr Richard Hall as a secretary on 7 December 2020 (2 pages) |
5 November 2021 | Termination of appointment of Peter Fraser Albin as a director on 15 August 2021 (1 page) |
5 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
5 November 2021 | Termination of appointment of Owen Lysak as a director on 18 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Jill Goddard as a secretary on 7 December 2020 (1 page) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 July 2020 | Appointment of Ms Dorinda Ruth Ostermann as a director on 13 July 2020 (2 pages) |
21 June 2020 | Secretary's details changed for Jill Goddard on 21 June 2020 (1 page) |
21 June 2020 | Director's details changed for Miss Jill Goddard on 21 June 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
18 October 2019 | Appointment of Mr. Owen Lysak as a director on 24 September 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
17 October 2019 | Appointment of Mr Peter Fraser Albin as a director on 24 September 2019 (2 pages) |
17 October 2019 | Appointment of Mr Richard Hall as a director on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Christopher Heald-Barraclough as a director on 30 July 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
22 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Dr. Ashok Sinha as a director on 27 March 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of Ian Andrew Craig Rose as a director on 4 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Ian Andrew Craig Rose as a director on 4 August 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (28 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 12 October 2016 with updates (4 pages) |
3 February 2016 | Appointment of Mr Ian Andrew Craig Rose as a director on 8 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Ian Andrew Craig Rose as a director on 8 December 2015 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (25 pages) |
25 October 2015 | Annual return made up to 12 October 2015 no member list (5 pages) |
25 October 2015 | Annual return made up to 12 October 2015 no member list (5 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (26 pages) |
3 November 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
3 November 2014 | Annual return made up to 12 October 2014 no member list (5 pages) |
3 November 2014 | Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages) |
3 November 2014 | Director's details changed for Ian Parkinson on 1 January 2013 (2 pages) |
3 November 2014 | Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages) |
3 November 2014 | Director's details changed for Ian Parkinson on 1 January 2013 (2 pages) |
3 November 2014 | Director's details changed for Ian Parkinson on 1 January 2013 (2 pages) |
3 November 2014 | Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
20 October 2013 | Registered office address changed from Creekside Centre 14 Creekside Deptford SE8 4SA on 20 October 2013 (1 page) |
20 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
20 October 2013 | Annual return made up to 12 October 2013 no member list (5 pages) |
20 October 2013 | Registered office address changed from Creekside Centre 14 Creekside Deptford SE8 4SA on 20 October 2013 (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
31 October 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
31 October 2012 | Annual return made up to 12 October 2012 no member list (5 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
6 November 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
6 November 2011 | Annual return made up to 12 October 2011 no member list (5 pages) |
17 May 2011 | Amended accounts made up to 31 March 2010 (17 pages) |
17 May 2011 | Amended accounts made up to 31 March 2010 (17 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Appointment of Christopher Heald-Barraclough as a director (3 pages) |
12 January 2011 | Appointment of Christopher Heald-Barraclough as a director (3 pages) |
8 November 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
8 November 2010 | Termination of appointment of Paul Prestidge as a director (1 page) |
8 November 2010 | Termination of appointment of Paul Prestidge as a director (1 page) |
8 November 2010 | Annual return made up to 12 October 2010 no member list (5 pages) |
7 November 2010 | Termination of appointment of Paul Prestidge as a director (1 page) |
7 November 2010 | Termination of appointment of Paul Prestidge as a director (1 page) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
23 November 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
23 November 2009 | Annual return made up to 12 October 2009 no member list (4 pages) |
23 November 2009 | Director's details changed for Ian Parkinson on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Ian Parkinson on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jill Goddard on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Prestidge on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Prestidge on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Jill Goddard on 22 November 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (45 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (45 pages) |
26 January 2009 | Annual return made up to 12/10/08 (3 pages) |
26 January 2009 | Annual return made up to 12/10/08 (3 pages) |
3 July 2008 | Director appointed paul prestidge (2 pages) |
3 July 2008 | Director appointed paul prestidge (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
4 December 2007 | Annual return made up to 12/10/07 (2 pages) |
4 December 2007 | Annual return made up to 12/10/07 (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (24 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (24 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Annual return made up to 12/10/06 (2 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Annual return made up to 12/10/06 (2 pages) |
8 February 2007 | Director resigned (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
8 March 2006 | Annual return made up to 12/10/05 (4 pages) |
8 March 2006 | Annual return made up to 12/10/05 (4 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 May 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 March 2005 | Annual return made up to 12/10/04
|
31 March 2005 | Annual return made up to 12/10/04
|
14 November 2003 | Annual return made up to 12/10/03
|
14 November 2003 | Annual return made up to 12/10/03
|
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2002 | Annual return made up to 12/10/02 (5 pages) |
21 October 2002 | Annual return made up to 12/10/02 (5 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 December 2001 | Annual return made up to 12/10/01 (4 pages) |
31 December 2001 | Annual return made up to 12/10/01 (4 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
21 November 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 November 2000 | Annual return made up to 12/10/00 (4 pages) |
1 November 2000 | Annual return made up to 12/10/00 (4 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (13 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (13 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
12 October 1999 | Incorporation (23 pages) |
12 October 1999 | Incorporation (23 pages) |