Company NameCreativeconservation Limited
DirectorsJenny Anne Gillatt and Timothy James Mosedale
Company StatusActive
Company Number09007982
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Jenny Anne Gillatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Jesmond Road
Newcastle Upon Tyne
NE2 1NL
Director NameMr Timothy James Mosedale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Jesmond Road
Newcastle Upon Tyne
NE2 1NL

Location

Registered AddressEast Lodge
Jesmond Road
Newcastle Upon Tyne
NE2 1NL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.1Jennifer Gillatt
50.00%
Ordinary
100 at £0.1Timothy Mosedale
50.00%
Ordinary

Financials

Year2014
Net Worth-£843
Cash£2,232
Current Liabilities£46,571

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 4 days from now)

Charges

15 July 2015Delivered on: 18 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a east chapel jesmond old cemetery jesmond road newcastle upon tyne.
Outstanding

Filing History

4 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (1 page)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 March 2018 (1 page)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 August 2017Satisfaction of charge 090079820001 in full (1 page)
21 August 2017Satisfaction of charge 090079820001 in full (1 page)
17 June 2017Micro company accounts made up to 31 March 2017 (1 page)
17 June 2017Micro company accounts made up to 31 March 2017 (1 page)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(3 pages)
5 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Registered office address changed from 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page)
18 July 2015Registration of charge 090079820001, created on 15 July 2015 (25 pages)
18 July 2015Registration of charge 090079820001, created on 15 July 2015 (25 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20
(3 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 20
(3 pages)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 January 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
26 September 2014Registered office address changed from C/O N/a Chapel Cottage Main Street Acomb Hexham Northumberland NE46 4PT United Kingdom to 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX on 26 September 2014 (1 page)
26 September 2014Registered office address changed from C/O N/a Chapel Cottage Main Street Acomb Hexham Northumberland NE46 4PT United Kingdom to 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX on 26 September 2014 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)