Company NameCreativity, Culture And Education
Company StatusActive
Company Number06600739
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2008(15 years, 10 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Laurence Richard Simon Newman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Crescent Road
London
SW20 8EY
Director NameMr Stephan Vincent-Lancrin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector Of Education
Country of ResidenceFrance
Correspondence Address45 Rue Manin
Paris
75019
Director NameMrs Johanne Mica Clifton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameRt Hon Fiona Margaret Mactaggart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(9 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameProf Jane Elizabeth Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Secretary NameMrs Denise Yvonne Keane
StatusCurrent
Appointed26 March 2020(11 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameMr Jonathan Robert Burchfield
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Court
Bury Fields
Guildford
Surrey
GU2 5BA
Director NameElizabeth Dorcas Warren
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleHead Of Hr & Administration
Country of ResidenceUnited Kingdom
Correspondence Address27 Molyneux Place
Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DQ
Director NameMr David Paul Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleDirector Of Strategy
Country of ResidenceEngland
Correspondence Address55 Dunster Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6JE
Secretary NamePeter Sean O'Hara
NationalityBritish
StatusResigned
Appointed22 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stoneyhurst Road West
Gosforth
Newcastle Upon Tyne
NE3 1PG
Director NameMs Judith Pamela Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2012)
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address2a Priory Road
Hampton
Middlesex
TW12 2NR
Director NameMs Carole Lesley Souter
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(3 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 26 September 2017)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address145 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameMrs Pawlet Angela Brookes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 23 September 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPilot's Cottage 6 Lower Castle Road
St. Mawes
Truro
Cornwall
TR2 5DR
Director NameMs Stephanie Elaine Bird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 27 September 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameAnn Nicola Phillips
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Penn Road
London
N7 9RE
Director NameMr Navid Akhtar
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2014)
RoleT V Producer
Country of ResidenceEngland
Correspondence Address51 Howard Road
Walthamstow
London
E17 4SH
Director NameDr Emma Hodgson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Gresham Place
Cambridge
CB1 2EB
Director NameProf Robin John Alexander
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 2017)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Director NameMr Mark Lewis Emmerson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ

Contact

Websitewww.creativitycultureeducation.org/
Telephone0191 2390850
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£479,761
Net Worth£4,349,189
Cash£138,636
Current Liabilities£61,378

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Peter Sean O'hara as a secretary on 26 March 2020 (1 page)
26 March 2020Appointment of Mrs Denise Yvonne Keane as a secretary on 26 March 2020 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (29 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (28 pages)
12 September 2018Appointment of Mrs Jane Elizabeth Robinson as a director on 11 September 2018 (2 pages)
12 September 2018Cessation of Ann Nicola Phillips as a person with significant control on 11 September 2018 (1 page)
12 September 2018Termination of appointment of Ann Nicola Phillips as a director on 11 September 2018 (1 page)
12 September 2018Notification of Jane Elizabeth Robinson as a person with significant control on 11 September 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
20 March 2018Appointment of Ms Fiona Margaret Mactaggart as a director on 8 February 2018 (2 pages)
20 March 2018Notification of Fiona Margaret Mactaggart as a person with significant control on 8 February 2018 (2 pages)
19 December 2017Appointment of Ms Johanne Mica Clifton as a director on 19 December 2017 (2 pages)
19 December 2017Notification of Johanne Mica Clifton as a person with significant control on 19 December 2017 (2 pages)
7 December 2017Cessation of Robin John Alexander as a person with significant control on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Robin John Alexander as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of Robin John Alexander as a director on 6 December 2017 (1 page)
7 December 2017Cessation of Robin John Alexander as a person with significant control on 6 December 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (28 pages)
5 October 2017Appointment of Mr Mark Lewis Emmerson as a director on 26 September 2017 (2 pages)
5 October 2017Notification of Mark Lewis Emmerson as a person with significant control on 26 September 2017 (2 pages)
5 October 2017Notification of Mark Lewis Emmerson as a person with significant control on 26 September 2017 (2 pages)
5 October 2017Appointment of Mr Mark Lewis Emmerson as a director on 26 September 2017 (2 pages)
29 September 2017Notification of Robin John Alexander as a person with significant control on 26 September 2017 (2 pages)
29 September 2017Appointment of Professor Robin John Alexander as a director on 26 September 2017 (2 pages)
29 September 2017Appointment of Professor Robin John Alexander as a director on 26 September 2017 (2 pages)
29 September 2017Notification of Robin John Alexander as a person with significant control on 26 September 2017 (2 pages)
27 September 2017Cessation of Carole Lesley Souter as a person with significant control on 26 September 2017 (1 page)
27 September 2017Cessation of Carole Lesley Souter as a person with significant control on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Carole Lesley Souter as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Carole Lesley Souter as a director on 26 September 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (8 pages)
5 January 2017Termination of appointment of David Paul Roberts as a director on 28 December 2016 (1 page)
5 January 2017Termination of appointment of David Paul Roberts as a director on 28 December 2016 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (28 pages)
31 October 2016Full accounts made up to 31 March 2016 (28 pages)
26 September 2016Termination of appointment of Emma Hodgson as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Emma Hodgson as a director on 23 September 2016 (1 page)
23 May 2016Director's details changed for Ms Stephanie Elaine Bird on 18 February 2016 (2 pages)
23 May 2016Director's details changed for Ms Stephanie Elaine Bird on 18 February 2016 (2 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (8 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (8 pages)
1 October 2015Full accounts made up to 31 March 2015 (30 pages)
1 October 2015Full accounts made up to 31 March 2015 (30 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (9 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (9 pages)
9 March 2015Appointment of Ms Emma Hodgson as a director on 27 February 2015 (2 pages)
9 March 2015Appointment of Ms Emma Hodgson as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Stephan Vincent-Lancrin as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Stephan Vincent-Lancrin as a director on 27 February 2015 (2 pages)
5 December 2014Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page)
9 October 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
9 October 2014Group of companies' accounts made up to 31 March 2014 (34 pages)
28 May 2014Annual return made up to 22 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 22 May 2014 no member list (8 pages)
26 March 2014Registered office address changed from 4Th Floor Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 4Th Floor Great North House Sandyford Road Newcastle upon Tyne Tyne and Wear NE1 8ND on 26 March 2014 (1 page)
18 September 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (34 pages)
17 June 2013Annual return made up to 22 May 2013 no member list (8 pages)
17 June 2013Annual return made up to 22 May 2013 no member list (8 pages)
24 September 2012Termination of appointment of Pawlet Brookes as a director (1 page)
24 September 2012Termination of appointment of Pawlet Brookes as a director (1 page)
6 August 2012Full accounts made up to 31 March 2012 (39 pages)
6 August 2012Full accounts made up to 31 March 2012 (39 pages)
25 July 2012Director's details changed for Mrs Pawlet Angela Brookes on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mrs Pawlet Angela Brookes on 24 July 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (9 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (9 pages)
16 February 2012Termination of appointment of Judith Kelly as a director (1 page)
16 February 2012Termination of appointment of Judith Kelly as a director (1 page)
15 August 2011Accounts for a medium company made up to 31 March 2011 (39 pages)
15 August 2011Accounts for a medium company made up to 31 March 2011 (39 pages)
25 May 2011Annual return made up to 22 May 2011 no member list (10 pages)
25 May 2011Annual return made up to 22 May 2011 no member list (10 pages)
9 September 2010Full accounts made up to 31 March 2010 (34 pages)
9 September 2010Full accounts made up to 31 March 2010 (34 pages)
4 June 2010Director's details changed for Stephanie Elaine Bird on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 no member list (6 pages)
4 June 2010Director's details changed for Stephanie Elaine Bird on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 no member list (6 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 November 2009Appointment of Stephanie Elaine Bird as a director (2 pages)
9 November 2009Appointment of Stephanie Elaine Bird as a director (2 pages)
29 October 2009Appointment of Pawlet Brookes as a director (2 pages)
29 October 2009Appointment of Pawlet Brookes as a director (2 pages)
23 October 2009Appointment of Navid Akhtar as a director (2 pages)
23 October 2009Appointment of Navid Akhtar as a director (2 pages)
2 October 2009Director appointed ann nicola phillips (2 pages)
2 October 2009Appointment terminated director jonathan burchfield (1 page)
2 October 2009Appointment terminated director jonathan burchfield (1 page)
2 October 2009Director appointed ann nicola phillips (2 pages)
24 July 2009Full accounts made up to 31 March 2009 (26 pages)
24 July 2009Full accounts made up to 31 March 2009 (26 pages)
29 May 2009Annual return made up to 22/05/09 (3 pages)
29 May 2009Annual return made up to 22/05/09 (3 pages)
21 May 2009Appointment terminated director elizabeth warren (1 page)
21 May 2009Appointment terminated director elizabeth warren (1 page)
30 January 2009Registered office changed on 30/01/2009 from 14 great peter street london SW1P 3NQ (1 page)
30 January 2009Registered office changed on 30/01/2009 from 14 great peter street london SW1P 3NQ (1 page)
30 January 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 January 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 September 2008Director appointed jude kelly (3 pages)
12 September 2008Director appointed carole lesley souter (2 pages)
12 September 2008Director appointed jude kelly (3 pages)
12 September 2008Director appointed carole lesley souter (2 pages)
22 May 2008Incorporation (41 pages)
22 May 2008Incorporation (41 pages)