Company NameCreative Auto-Enrolment Limited
Company StatusActive
Company Number08554978
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Troy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 April 2022(8 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMatthew Cumbers
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameGareth James Nash
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(10 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 June 2023(9 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Nigel Keith Chambers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Paul Jonathan Doble
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Craig George Harrison
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Stephen Johnstone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Andrew Paul McCarthy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AL
Director NameMr Douglas Wesley Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleRetired
Country of ResidenceGuernsey
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Neil Martin Gough
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleClient Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMrs Sally Anne Webber
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Director NameMr David Ian White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleFinancial Services Professional
Country of ResidenceUnited Kingdom
Correspondence AddressStephenson House 2 Cherry Orchard Road
Croydon
CR0 6BA
Secretary NameStephen Johnstone
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Jarrod Heath Parker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 November 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighdale Headley Road
Leatherhead
KT22 8QE

Contact

Websitecreativeautoenrolment.co.uk

Location

Registered AddressStephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

176 at £1Creative Benefit Solutions LTD
88.00%
Ordinary
24 at £1David Ian White
12.00%
Ordinary

Financials

Year2014
Net Worth-£2,174,877
Cash£30,705
Current Liabilities£2,427,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

16 November 2022Delivered on: 18 November 2022
Persons entitled: Ashgrove Capital Management LTD. as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the supplemental debenture registered by this form MR01 (the "supplemental debenture"). For more details please refer to the supplemental debenture.
Outstanding
20 April 2022Delivered on: 22 April 2022
Persons entitled: Ashgrove Capital Management LTD. (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the “deed”). For more details please refer to the deed.
Outstanding
18 March 2019Delivered on: 25 March 2019
Persons entitled: Pan Governance LLP as Trustee of the Creative Pension Trust, Roger Mattingly as Trustee of the Creative Pension Trust, Robert Branagh as Trustee of the Creative Pension Trust

Classification: A registered charge
Outstanding

Filing History

13 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
27 November 2020Termination of appointment of Jarrod Heath Parker as a director on 27 November 2020 (1 page)
12 June 2020Accounts for a small company made up to 30 November 2019 (9 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
19 June 2019Second filing for the appointment of Jarrod Parker as a director (6 pages)
5 June 2019Register inspection address has been changed from Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 March 2019Registration of charge 085549780001, created on 18 March 2019 (34 pages)
14 March 2019Accounts for a small company made up to 30 November 2018 (7 pages)
21 February 2019Termination of appointment of Stephen Johnstone as a secretary on 15 February 2019 (1 page)
15 February 2019Director's details changed for Mr Douglas Wesley Johnstone on 1 May 2017 (2 pages)
15 February 2019Secretary's details changed for Stephen Johnstone on 1 May 2017 (1 page)
15 February 2019Director's details changed for Mrs Sally Anne Webber on 1 May 2017 (2 pages)
15 February 2019Director's details changed for Mr Neil Martin Gough on 1 May 2017 (2 pages)
15 February 2019Director's details changed for Mr Neil Martin Gough on 1 May 2017 (2 pages)
28 November 2018Termination of appointment of Craig George Harrison as a director on 26 November 2018 (1 page)
28 November 2018Termination of appointment of Paul Jonathan Doble as a director on 26 November 2018 (1 page)
28 November 2018Termination of appointment of Andrew Paul Mccarthy as a director on 26 November 2018 (1 page)
28 November 2018Termination of appointment of Stephen Johnstone as a director on 26 November 2018 (1 page)
28 November 2018Termination of appointment of Nigel Keith Chambers as a director on 26 November 2018 (1 page)
28 August 2018Accounts for a small company made up to 30 November 2017 (8 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 August 2017Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages)
3 August 2017Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages)
26 June 2017Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 June 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page)
16 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 June 2017Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 June 2016Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page)
9 June 2016Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(14 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
(14 pages)
5 April 2016Appointment of Mr Jarrod Parker as a director on 29 March 2016 (2 pages)
5 April 2016Appointment of Mr Jarrod Parker as a director on 29 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
(3 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (5 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (5 pages)
17 June 2015Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(12 pages)
17 June 2015Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(12 pages)
17 June 2015Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page)
17 June 2015Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages)
17 June 2015Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page)
17 June 2015Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(12 pages)
17 June 2015Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages)
17 June 2015Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page)
17 June 2015Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200
(4 pages)
6 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
4 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
4 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
21 July 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages)
21 July 2014Previous accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(13 pages)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(13 pages)
10 June 2014Register(s) moved to registered office address (1 page)
10 June 2014Register(s) moved to registered office address (1 page)
10 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(13 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages)
27 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
27 June 2013Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page)
26 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
(3 pages)
26 June 2013Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
(3 pages)
26 June 2013Register inspection address has been changed (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England (1 page)
6 June 2013Appointment of Mr David Ian White as a director (2 pages)
6 June 2013Appointment of Mr David Ian White as a director (2 pages)
4 June 2013Incorporation (43 pages)
4 June 2013Incorporation (43 pages)