Croydon
CR0 6BA
Director Name | Matthew Cumbers |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Gareth James Nash |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2023(9 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Nigel Keith Chambers |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Paul Jonathan Doble |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Craig George Harrison |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Stephen Johnstone |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Andrew Paul McCarthy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Douglas Wesley Johnstone |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Retired |
Country of Residence | Guernsey |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Neil Martin Gough |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Client Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mrs Sally Anne Webber |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Director Name | Mr David Ian White |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Financial Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
Secretary Name | Stephen Johnstone |
---|---|
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Jarrod Heath Parker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 November 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highdale Headley Road Leatherhead KT22 8QE |
Website | creativeautoenrolment.co.uk |
---|
Registered Address | Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
176 at £1 | Creative Benefit Solutions LTD 88.00% Ordinary |
---|---|
24 at £1 | David Ian White 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,174,877 |
Cash | £30,705 |
Current Liabilities | £2,427,672 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 November 2022 | Delivered 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 2022 | Delivered 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 “deedâ€). For more details please refer to the deed. Outstanding |
18 March 2019 | Delivered 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 |
13 January 2021 | Register 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 2020 | Termination of appointment of Jarrod Heath Parker as a director on 27 November 2020 (1 page) |
12 June 2020 | Accounts for a small company made up to 30 November 2019 (9 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 June 2019 | Second filing for the appointment of Jarrod Parker as a director (6 pages) |
5 June 2019 | Register 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 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 085549780001, created on 18 March 2019 (34 pages) |
14 March 2019 | Accounts for a small company made up to 30 November 2018 (7 pages) |
21 February 2019 | Termination of appointment of Stephen Johnstone as a secretary on 15 February 2019 (1 page) |
15 February 2019 | Director's details changed for Mr Douglas Wesley Johnstone on 1 May 2017 (2 pages) |
15 February 2019 | Secretary's details changed for Stephen Johnstone on 1 May 2017 (1 page) |
15 February 2019 | Director's details changed for Mrs Sally Anne Webber on 1 May 2017 (2 pages) |
15 February 2019 | Director's details changed for Mr Neil Martin Gough on 1 May 2017 (2 pages) |
15 February 2019 | Director's details changed for Mr Neil Martin Gough on 1 May 2017 (2 pages) |
28 November 2018 | Termination of appointment of Craig George Harrison as a director on 26 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Paul Jonathan Doble as a director on 26 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Andrew Paul Mccarthy as a director on 26 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Stephen Johnstone as a director on 26 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Nigel Keith Chambers as a director on 26 November 2018 (1 page) |
28 August 2018 | Accounts for a small company made up to 30 November 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 August 2017 | Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages) |
3 August 2017 | Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Douglas Johnstone on 1 May 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 June 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 June 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page) |
28 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 June 2016 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page) |
9 June 2016 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY (1 page) |
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 April 2016 | Appointment of Mr Jarrod Parker as a director on 29 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Jarrod Parker as a director on 29 March 2016
|
13 August 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
13 August 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
17 June 2015 | Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Stephen Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Neil Martin Gough on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Craig George Harrison on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page) |
17 June 2015 | Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages) |
17 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Paul Jonathan Doble on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Douglas Johnstone on 6 June 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Stephen Johnstone on 4 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Nigel Keith Chambers on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Ms Sally Anne Webber on 6 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015 (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
6 January 2015 | Resolutions
|
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
4 August 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
21 July 2014 | Previous accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages) |
21 July 2014 | Previous accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Register(s) moved to registered office address (1 page) |
10 June 2014 | Register(s) moved to registered office address (1 page) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Douglas Johnstone on 5 February 2014 (2 pages) |
27 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
27 June 2013 | Current accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
26 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
26 June 2013 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
26 June 2013 | Register inspection address has been changed (1 page) |
26 June 2013 | Register(s) moved to registered inspection location (1 page) |
26 June 2013 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England (1 page) |
6 June 2013 | Appointment of Mr David Ian White as a director (2 pages) |
6 June 2013 | Appointment of Mr David Ian White as a director (2 pages) |
4 June 2013 | Incorporation (43 pages) |
4 June 2013 | Incorporation (43 pages) |