Company NameCreative Sector Services C.I.C.
Company StatusActive
Company Number08280539
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas David Henry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(same day as company formation)
RolePublic Policy Consultant
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMary Alice Stack
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(6 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMs Katherine Hall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleDigital Transformation Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMrs Alice Rose Collins
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMs Suzanne Natalie Bull
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMr Alexander Edward Tucker
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMs Fatemeh Sanaz Amidi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMrs Hannah Kayi Mason
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleHead Of Social Entrepreneur Support
Country of ResidenceEngland
Correspondence AddressT125 Somerset House
Strand
London
WC2R 1LA
Director NameMr David John Carrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Director NameDaniel Kip McClean
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleLawyer (Solicitor)
Country of ResidenceEngland
Correspondence Address108 Seddon House Barbican
London
EC2Y 8BX
Director NameMs Sarah Jacqueline Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleDeputy Ceo Big Issue Invest
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Rikesh Shah
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressM25-26 Somerset House Strand
London
WC2R 1LA
Director NameMr William Donald Fergus McNeill
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2019)
RoleApp Developer And Advisor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Hilary Carty Bing-Pappoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Anu Giri
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM25-26 Somerset House Strand
London
WC2R 1LA

Contact

Websitewww.creativesectorservices.org.uk/
Telephone07 219538006
Telephone regionMobile

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£117,607
Cash£475,339
Current Liabilities£402,470

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 Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

4 January 2021Director's details changed for Ms Suzanne Natalie Bull on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mrs Alice Rose Collins on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Ms Katherine Hall on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr David Samuel Gilbert on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Rikesh Shah on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Nicholas David Henry on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mary Alice Stack on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Ms Anu Giri on 4 January 2021 (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
13 May 2020Appointment of Ms Anu Giri as a director on 16 April 2020 (2 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Hilary Carty Bing-Pappoe as a director on 17 October 2019 (1 page)
17 July 2019Termination of appointment of William Donald Fergus Mcneill as a director on 11 July 2019 (1 page)
21 January 2019Appointment of Ms Suzanne Natalie Bull as a director on 17 January 2019 (2 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
17 October 2018Appointment of Mrs Alice Rose Collins as a director on 11 October 2018 (2 pages)
31 May 2018Second filing of Confirmation Statement dated 05/11/2017 (5 pages)
10 April 2018Cessation of Nicholas David Henry as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of David Samuel Gilbert as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of William Donald Fergus Mcneill as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of Hilary Carty Bing-Pappoe as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of Rikesh Shah as a person with significant control on 6 April 2016 (1 page)
10 April 2018Cessation of Mary-Alice Stack as a person with significant control on 6 April 2016 (1 page)
2 March 2018Cessation of Sarah Jacqueline Forster as a person with significant control on 26 February 2018 (1 page)
2 March 2018Termination of appointment of Sarah Jacqueline Forster as a director on 26 February 2018 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 31/05/2018.
(4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
4 April 2017Appointment of Ms Katherine Hall as a director on 26 January 2017 (3 pages)
4 April 2017Appointment of Ms Katherine Hall as a director on 26 January 2017 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (10 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (10 pages)
11 November 2015Annual return made up to 5 November 2015 no member list (8 pages)
11 November 2015Annual return made up to 5 November 2015 no member list (8 pages)
11 November 2015Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages)
11 November 2015Annual return made up to 5 November 2015 no member list (8 pages)
11 November 2015Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Dr Nicholas David Henry on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Ms Sarah Jacqueline Forster on 1 January 2015 (2 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
25 February 2015Director's details changed for Mary Alice Stack on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Mary Alice Stack on 24 February 2015 (2 pages)
25 February 2015Director's details changed for Ms Hilary Carty Bing-Pappoe on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr David Samuel Gilbert on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Bates Wells & Braithwaite 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr David Samuel Gilbert on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Rikesh Shah on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Rikesh Shah on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr William Donald Fergus Mcneill on 24 February 2015 (2 pages)
16 February 2015Termination of appointment of Daniel Kip Mcclean as a director on 22 January 2015 (2 pages)
16 February 2015Termination of appointment of Daniel Kip Mcclean as a director on 22 January 2015 (2 pages)
10 November 2014Annual return made up to 5 November 2014 no member list (9 pages)
10 November 2014Annual return made up to 5 November 2014 no member list (9 pages)
10 November 2014Annual return made up to 5 November 2014 no member list (9 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
2 June 2014Appointment of Ms Hilary Carty Bing-Pappoe as a director (3 pages)
2 June 2014Appointment of Ms Hilary Carty Bing-Pappoe as a director (3 pages)
8 April 2014Appointment of Mr William Donald Fergus Mcneill as a director (3 pages)
8 April 2014Appointment of Mr William Donald Fergus Mcneill as a director (3 pages)
29 November 2013Annual return made up to 5 November 2013 no member list (7 pages)
29 November 2013Annual return made up to 5 November 2013 no member list (7 pages)
29 November 2013Annual return made up to 5 November 2013 no member list (7 pages)
10 June 2013Appointment of Mary-Alice Stack as a director (3 pages)
10 June 2013Appointment of Mary-Alice Stack as a director (3 pages)
28 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
28 May 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 May 2013Termination of appointment of David Carrington as a director (2 pages)
10 May 2013Termination of appointment of David Carrington as a director (2 pages)
14 February 2013Appointment of Mr David Samuel Gilbert as a director (3 pages)
14 February 2013Appointment of Mr David Samuel Gilbert as a director (3 pages)
4 January 2013Appointment of Rikesh Shah as a director (3 pages)
4 January 2013Appointment of Rikesh Shah as a director (3 pages)
5 November 2012Incorporation of a Community Interest Company (45 pages)
5 November 2012Incorporation of a Community Interest Company (45 pages)