Company NameCreatress Ltd
DirectorJo-Anna Lee Barton
Company StatusActive
Company Number09381504
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameMiss Jo-Anna Lee Barton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaydon Accountancy Services 33 Percy Crescent
North Shields
NE29 6HP

Contact

Telephone07 598828328
Telephone regionMobile

Location

Registered AddressHaydon Accountancy Services
33 Percy Crescent
North Shields
NE29 6HP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2023Registered office address changed from 9 Saville Street West North Shields NE29 6QU England to Haydon Accountancy Services 33 Percy Crescent North Shields NE29 6HP on 9 February 2023 (1 page)
8 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 March 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
5 November 2021Director's details changed for Miss Jo-Anna Lee Barton on 9 October 2020 (2 pages)
5 November 2021Change of details for Jo-Anna Barton-Gates as a person with significant control on 9 October 2020 (2 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 October 2020Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to 9 Saville Street West North Shields NE29 6QU on 9 October 2020 (1 page)
18 September 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
18 October 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 15 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL on 18 October 2018 (2 pages)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
9 January 2018Director's details changed for Miss Jo-Anna Lee Barton on 9 January 2018 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 March 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 24 March 2017 (1 page)
23 March 2017Director's details changed for Miss Jo-Anna Lee Barton on 23 March 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
11 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
5 August 2015Registered office address changed from 24 Station Road Whitley Bay NE26 2rd United Kingdom to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 24 Station Road Whitley Bay NE26 2rd United Kingdom to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 24 Station Road Whitley Bay NE26 2rd United Kingdom to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 5 August 2015 (1 page)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 100
(22 pages)
9 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 100
(22 pages)