Company NameCreekside Education Trust Ltd
Company StatusActive
Company Number03857829
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Boyd
Date of BirthMay 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Secretary NameMr David Boyd
StatusCurrent
Appointed22 November 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCreekside Discovery Centre 14 Creekside
London
SE8 4SA
Director NameMs Kate Coss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(23 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMs Fiona Slater
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleMuseum Professional
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMs Marita Saskia Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAssociate Director, Nhs
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14 Creekside
Deptford
London
SE8 4SA
Director NameBill Ellson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address13 Reginald Road
Deptford
London
SE8 4RS
Director NameGary Granger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleEducational Consultant
Correspondence Address19b Bellingham Road
Catford
London
SE6 2PN
Secretary NameJill Goddard
NationalityBritish
StatusResigned
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameFred Garnett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(3 months, 1 week after company formation)
Appointment Duration7 years (resigned 25 January 2007)
RoleLecturer
Correspondence Address8 Herschell Road
London
SE23 1EG
Director NameIan Parkinson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(3 months, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 11 November 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 Guildford Grove
London
SE10 8JY
Director NameChristopher Rostron
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2004)
RoleCouncil Officer
Correspondence Address89 Brocklehurst Street
London
SE14 5RA
Director NameMiss Jill Goddard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(6 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 11 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NamePaul Prestidge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Congers House Bronze Street
Deptford
London
SE8 3DT
Director NameChristopher Heald-Barraclough
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2019)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Patchings
Horsham
West Sussex
RH13 5HJ
Director NameMr Ian Andrew Craig Rose
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameDr Ashok Sinha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2023)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMr Peter Fraser Albin
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 2021)
RoleProduct Controller
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMr Richard Hall
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2022)
RoleFinancial Regulator
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMr Owen Lysak
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(19 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 October 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClifford Chance, 10 Upper Bank Street
London
E14 5JJ
Director NameMs Dorinda Ruth Ostermann
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2021)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Secretary NameMr Richard Hall
StatusResigned
Appointed07 December 2020(21 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 November 2021)
RoleCompany Director
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
Director NameMr Martin Seely
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(23 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA

Contact

Websitewww.creeksidecentre.org.uk/
Email address[email protected]
Telephone020 86929922
Telephone regionLondon

Location

Registered AddressCreekside Discovery Centre 14,Creekside
Deptford
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£113,553
Net Worth£338,233
Cash£92,929
Current Liabilities£2,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

9 April 2024Appointment of Ms Joanne Tracy Kerr as a director on 20 March 2024 (2 pages)
9 April 2024Appointment of Ms Gemma Louise Glanville as a director on 20 March 2024 (2 pages)
9 April 2024Appointment of Ms Anna Eleanor Mandlik as a director on 20 March 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
13 December 2023Appointment of Ms Marita Saskia Brown as a director on 6 December 2023 (2 pages)
8 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Martin Seely as a director on 2 November 2023 (1 page)
22 October 2023Termination of appointment of Ashok Sinha as a director on 9 October 2023 (1 page)
30 March 2023Appointment of Mr Martin Seely as a director on 10 November 2022 (2 pages)
30 March 2023Appointment of Ms Fiona Slater as a director on 10 November 2022 (2 pages)
30 March 2023Termination of appointment of Ian Parkinson as a director on 11 November 2022 (1 page)
30 March 2023Termination of appointment of Jill Goddard as a director on 11 November 2022 (1 page)
30 March 2023Appointment of Ms Kate Coss as a director on 1 November 2022 (2 pages)
10 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 January 2023Compulsory strike-off action has been discontinued (1 page)
6 January 2023Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2022Termination of appointment of Richard Hall as a secretary on 22 November 2021 (1 page)
21 June 2022Appointment of Mr David Boyd as a director on 22 November 2021 (2 pages)
21 June 2022Termination of appointment of Dorinda Ruth Ostermann as a director on 16 November 2021 (1 page)
21 June 2022Appointment of Mr David Boyd as a secretary on 22 November 2021 (2 pages)
17 May 2022Termination of appointment of Richard Hall as a director on 5 May 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
8 November 2021Appointment of Mr Richard Hall as a secretary on 7 December 2020 (2 pages)
5 November 2021Termination of appointment of Peter Fraser Albin as a director on 15 August 2021 (1 page)
5 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
5 November 2021Termination of appointment of Owen Lysak as a director on 18 October 2021 (1 page)
5 November 2021Termination of appointment of Jill Goddard as a secretary on 7 December 2020 (1 page)
10 January 2021Total exemption full accounts made up to 31 March 2020 (26 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 July 2020Appointment of Ms Dorinda Ruth Ostermann as a director on 13 July 2020 (2 pages)
21 June 2020Secretary's details changed for Jill Goddard on 21 June 2020 (1 page)
21 June 2020Director's details changed for Miss Jill Goddard on 21 June 2020 (2 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (25 pages)
18 October 2019Appointment of Mr. Owen Lysak as a director on 24 September 2019 (2 pages)
17 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
17 October 2019Appointment of Mr Peter Fraser Albin as a director on 24 September 2019 (2 pages)
17 October 2019Appointment of Mr Richard Hall as a director on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of Christopher Heald-Barraclough as a director on 30 July 2019 (1 page)
28 November 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
22 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
30 April 2018Appointment of Dr. Ashok Sinha as a director on 27 March 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (27 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Ian Andrew Craig Rose as a director on 4 August 2017 (1 page)
14 August 2017Termination of appointment of Ian Andrew Craig Rose as a director on 4 August 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (28 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
3 February 2016Appointment of Mr Ian Andrew Craig Rose as a director on 8 December 2015 (2 pages)
3 February 2016Appointment of Mr Ian Andrew Craig Rose as a director on 8 December 2015 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (25 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (25 pages)
25 October 2015Annual return made up to 12 October 2015 no member list (5 pages)
25 October 2015Annual return made up to 12 October 2015 no member list (5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (26 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (26 pages)
3 November 2014Annual return made up to 12 October 2014 no member list (5 pages)
3 November 2014Annual return made up to 12 October 2014 no member list (5 pages)
3 November 2014Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages)
3 November 2014Director's details changed for Ian Parkinson on 1 January 2013 (2 pages)
3 November 2014Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages)
3 November 2014Director's details changed for Ian Parkinson on 1 January 2013 (2 pages)
3 November 2014Director's details changed for Ian Parkinson on 1 January 2013 (2 pages)
3 November 2014Director's details changed for Miss Jill Goddard on 1 May 2014 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (21 pages)
20 October 2013Registered office address changed from Creekside Centre 14 Creekside Deptford SE8 4SA on 20 October 2013 (1 page)
20 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
20 October 2013Annual return made up to 12 October 2013 no member list (5 pages)
20 October 2013Registered office address changed from Creekside Centre 14 Creekside Deptford SE8 4SA on 20 October 2013 (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
31 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
31 October 2012Annual return made up to 12 October 2012 no member list (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
6 November 2011Annual return made up to 12 October 2011 no member list (5 pages)
6 November 2011Annual return made up to 12 October 2011 no member list (5 pages)
17 May 2011Amended accounts made up to 31 March 2010 (17 pages)
17 May 2011Amended accounts made up to 31 March 2010 (17 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 January 2011Appointment of Christopher Heald-Barraclough as a director (3 pages)
12 January 2011Appointment of Christopher Heald-Barraclough as a director (3 pages)
8 November 2010Annual return made up to 12 October 2010 no member list (5 pages)
8 November 2010Termination of appointment of Paul Prestidge as a director (1 page)
8 November 2010Termination of appointment of Paul Prestidge as a director (1 page)
8 November 2010Annual return made up to 12 October 2010 no member list (5 pages)
7 November 2010Termination of appointment of Paul Prestidge as a director (1 page)
7 November 2010Termination of appointment of Paul Prestidge as a director (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
23 November 2009Annual return made up to 12 October 2009 no member list (4 pages)
23 November 2009Annual return made up to 12 October 2009 no member list (4 pages)
23 November 2009Director's details changed for Ian Parkinson on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Ian Parkinson on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Jill Goddard on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Prestidge on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Paul Prestidge on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Jill Goddard on 22 November 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (45 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (45 pages)
26 January 2009Annual return made up to 12/10/08 (3 pages)
26 January 2009Annual return made up to 12/10/08 (3 pages)
3 July 2008Director appointed paul prestidge (2 pages)
3 July 2008Director appointed paul prestidge (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
4 December 2007Annual return made up to 12/10/07 (2 pages)
4 December 2007Annual return made up to 12/10/07 (2 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (24 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (24 pages)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Annual return made up to 12/10/06 (2 pages)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Annual return made up to 12/10/06 (2 pages)
8 February 2007Director resigned (1 page)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 March 2006Annual return made up to 12/10/05 (4 pages)
8 March 2006Annual return made up to 12/10/05 (4 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2005Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2005Annual return made up to 12/10/04
  • 363(288) ‐ Director resigned
(5 pages)
14 November 2003Annual return made up to 12/10/03
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
14 November 2003Annual return made up to 12/10/03
  • 363(287) ‐ Registered office changed on 14/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2002Annual return made up to 12/10/02 (5 pages)
21 October 2002Annual return made up to 12/10/02 (5 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 December 2001Annual return made up to 12/10/01 (4 pages)
31 December 2001Annual return made up to 12/10/01 (4 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
21 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 November 2000Annual return made up to 12/10/00 (4 pages)
1 November 2000Annual return made up to 12/10/00 (4 pages)
18 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
18 September 2000Memorandum and Articles of Association (13 pages)
18 September 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
18 September 2000Memorandum and Articles of Association (13 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
12 October 1999Incorporation (23 pages)
12 October 1999Incorporation (23 pages)