London
SW20 8EY
Director Name | Mr Stephan Vincent-Lancrin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Director Of Education |
Country of Residence | France |
Correspondence Address | 45 Rue Manin Paris 75019 |
Director Name | Mrs Johanne Mica Clifton |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Rt Hon Fiona Margaret Mactaggart |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Prof Jane Elizabeth Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Secretary Name | Mrs Denise Yvonne Keane |
---|---|
Status | Current |
Appointed | 26 March 2020(11 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Mr Jonathan Robert Burchfield |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Court Bury Fields Guildford Surrey GU2 5BA |
Director Name | Elizabeth Dorcas Warren |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Head Of Hr & Administration |
Country of Residence | United Kingdom |
Correspondence Address | 27 Molyneux Place Molyneux Park Road Tunbridge Wells Kent TN4 8DQ |
Director Name | Mr David Paul Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 55 Dunster Road West Bridgford Nottingham Nottinghamshire NG2 6JE |
Secretary Name | Peter Sean O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stoneyhurst Road West Gosforth Newcastle Upon Tyne NE3 1PG |
Director Name | Ms Judith Pamela Kelly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2012) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 2a Priory Road Hampton Middlesex TW12 2NR |
Director Name | Ms Carole Lesley Souter |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 26 September 2017) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 145 Lower Camden Chislehurst Kent BR7 5JD |
Director Name | Mrs Pawlet Angela Brookes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 September 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pilot's Cottage 6 Lower Castle Road St. Mawes Truro Cornwall TR2 5DR |
Director Name | Ms Stephanie Elaine Bird |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 27 September 2021) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Ann Nicola Phillips |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Penn Road London N7 9RE |
Director Name | Mr Navid Akhtar |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2014) |
Role | T V Producer |
Country of Residence | England |
Correspondence Address | 51 Howard Road Walthamstow London E17 4SH |
Director Name | Dr Emma Hodgson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gresham Place Cambridge CB1 2EB |
Director Name | Prof Robin John Alexander |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 2017) |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Director Name | Mr Mark Lewis Emmerson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 September 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
Website | www.creativitycultureeducation.org/ |
---|---|
Telephone | 0191 2390850 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 20 Portland Terrace 20 Portland Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £479,761 |
Net Worth | £4,349,189 |
Cash | £138,636 |
Current Liabilities | £61,378 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Termination of appointment of Peter Sean O'hara as a secretary on 26 March 2020 (1 page) |
26 March 2020 | Appointment of Mrs Denise Yvonne Keane as a secretary on 26 March 2020 (2 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (28 pages) |
12 September 2018 | Appointment of Mrs Jane Elizabeth Robinson as a director on 11 September 2018 (2 pages) |
12 September 2018 | Cessation of Ann Nicola Phillips as a person with significant control on 11 September 2018 (1 page) |
12 September 2018 | Termination of appointment of Ann Nicola Phillips as a director on 11 September 2018 (1 page) |
12 September 2018 | Notification of Jane Elizabeth Robinson as a person with significant control on 11 September 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Ms Fiona Margaret Mactaggart as a director on 8 February 2018 (2 pages) |
20 March 2018 | Notification of Fiona Margaret Mactaggart as a person with significant control on 8 February 2018 (2 pages) |
19 December 2017 | Appointment of Ms Johanne Mica Clifton as a director on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Johanne Mica Clifton as a person with significant control on 19 December 2017 (2 pages) |
7 December 2017 | Cessation of Robin John Alexander as a person with significant control on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Robin John Alexander as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Robin John Alexander as a director on 6 December 2017 (1 page) |
7 December 2017 | Cessation of Robin John Alexander as a person with significant control on 6 December 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (28 pages) |
5 October 2017 | Appointment of Mr Mark Lewis Emmerson as a director on 26 September 2017 (2 pages) |
5 October 2017 | Notification of Mark Lewis Emmerson as a person with significant control on 26 September 2017 (2 pages) |
5 October 2017 | Notification of Mark Lewis Emmerson as a person with significant control on 26 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Mark Lewis Emmerson as a director on 26 September 2017 (2 pages) |
29 September 2017 | Notification of Robin John Alexander as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Professor Robin John Alexander as a director on 26 September 2017 (2 pages) |
29 September 2017 | Appointment of Professor Robin John Alexander as a director on 26 September 2017 (2 pages) |
29 September 2017 | Notification of Robin John Alexander as a person with significant control on 26 September 2017 (2 pages) |
27 September 2017 | Cessation of Carole Lesley Souter as a person with significant control on 26 September 2017 (1 page) |
27 September 2017 | Cessation of Carole Lesley Souter as a person with significant control on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Carole Lesley Souter as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Carole Lesley Souter as a director on 26 September 2017 (1 page) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (8 pages) |
5 January 2017 | Termination of appointment of David Paul Roberts as a director on 28 December 2016 (1 page) |
5 January 2017 | Termination of appointment of David Paul Roberts as a director on 28 December 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
26 September 2016 | Termination of appointment of Emma Hodgson as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Emma Hodgson as a director on 23 September 2016 (1 page) |
23 May 2016 | Director's details changed for Ms Stephanie Elaine Bird on 18 February 2016 (2 pages) |
23 May 2016 | Director's details changed for Ms Stephanie Elaine Bird on 18 February 2016 (2 pages) |
23 May 2016 | Annual return made up to 22 May 2016 no member list (8 pages) |
23 May 2016 | Annual return made up to 22 May 2016 no member list (8 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (9 pages) |
26 May 2015 | Annual return made up to 22 May 2015 no member list (9 pages) |
9 March 2015 | Appointment of Ms Emma Hodgson as a director on 27 February 2015 (2 pages) |
9 March 2015 | Appointment of Ms Emma Hodgson as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephan Vincent-Lancrin as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Stephan Vincent-Lancrin as a director on 27 February 2015 (2 pages) |
5 December 2014 | Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Navid Akhtar as a director on 4 December 2014 (1 page) |
9 October 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
9 October 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
28 May 2014 | Annual return made up to 22 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 22 May 2014 no member list (8 pages) |
26 March 2014 | Registered 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 2014 | Registered 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 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (34 pages) |
17 June 2013 | Annual return made up to 22 May 2013 no member list (8 pages) |
17 June 2013 | Annual return made up to 22 May 2013 no member list (8 pages) |
24 September 2012 | Termination of appointment of Pawlet Brookes as a director (1 page) |
24 September 2012 | Termination of appointment of Pawlet Brookes as a director (1 page) |
6 August 2012 | Full accounts made up to 31 March 2012 (39 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (39 pages) |
25 July 2012 | Director's details changed for Mrs Pawlet Angela Brookes on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mrs Pawlet Angela Brookes on 24 July 2012 (2 pages) |
24 May 2012 | Annual return made up to 22 May 2012 no member list (9 pages) |
24 May 2012 | Annual return made up to 22 May 2012 no member list (9 pages) |
16 February 2012 | Termination of appointment of Judith Kelly as a director (1 page) |
16 February 2012 | Termination of appointment of Judith Kelly as a director (1 page) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (39 pages) |
15 August 2011 | Accounts for a medium company made up to 31 March 2011 (39 pages) |
25 May 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
25 May 2011 | Annual return made up to 22 May 2011 no member list (10 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (34 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (34 pages) |
4 June 2010 | Director's details changed for Stephanie Elaine Bird on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
4 June 2010 | Director's details changed for Stephanie Elaine Bird on 22 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 22 May 2010 no member list (6 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
9 November 2009 | Appointment of Stephanie Elaine Bird as a director (2 pages) |
9 November 2009 | Appointment of Stephanie Elaine Bird as a director (2 pages) |
29 October 2009 | Appointment of Pawlet Brookes as a director (2 pages) |
29 October 2009 | Appointment of Pawlet Brookes as a director (2 pages) |
23 October 2009 | Appointment of Navid Akhtar as a director (2 pages) |
23 October 2009 | Appointment of Navid Akhtar as a director (2 pages) |
2 October 2009 | Director appointed ann nicola phillips (2 pages) |
2 October 2009 | Appointment terminated director jonathan burchfield (1 page) |
2 October 2009 | Appointment terminated director jonathan burchfield (1 page) |
2 October 2009 | Director appointed ann nicola phillips (2 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
24 July 2009 | Full accounts made up to 31 March 2009 (26 pages) |
29 May 2009 | Annual return made up to 22/05/09 (3 pages) |
29 May 2009 | Annual return made up to 22/05/09 (3 pages) |
21 May 2009 | Appointment terminated director elizabeth warren (1 page) |
21 May 2009 | Appointment terminated director elizabeth warren (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 14 great peter street london SW1P 3NQ (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from 14 great peter street london SW1P 3NQ (1 page) |
30 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
12 September 2008 | Director appointed jude kelly (3 pages) |
12 September 2008 | Director appointed carole lesley souter (2 pages) |
12 September 2008 | Director appointed jude kelly (3 pages) |
12 September 2008 | Director appointed carole lesley souter (2 pages) |
22 May 2008 | Incorporation (41 pages) |
22 May 2008 | Incorporation (41 pages) |