Company NameCreative Heritage Studios Cic
Company StatusActive
Company Number12603546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Corinne Lewis-Ward
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Faraday Grove
Gateshead
NE8 4UL
Secretary NameMrs Corinne Lewis-Ward
StatusCurrent
Appointed14 June 2020(1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address34 Faraday Grove
Gateshead
NE8 4UL
Director NameMrs Fiona Naomi Amann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Murray Street
Blaydon-On-Tyne
NE21 4QG
Director NameMiss Suzanne Hutton
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address10 Northside
Gateshead
NE8 2GA
Director NameMrs Michelle Dawn Jones
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address16 Willowfield Avenue
Newcastle Upon Tyne
NE3 3NE
Director NameMrs Lucy Elizabeth Hull
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lish Avenue
Whitley Bay
NE26 2EG

Location

Registered AddressJohn Marley Centre
Muscott Grove
Newcastle Upon Tyne
NE15 6TT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 4 weeks ago)
Next Return Due27 May 2024 (3 weeks from now)

Filing History

18 July 2023Appointment of Mr John Anthony Harris Lightfoot as a director on 14 July 2023 (2 pages)
24 May 2023Termination of appointment of Michelle Dawn Jones as a director on 17 May 2023 (1 page)
24 May 2023Confirmation statement made on 13 May 2023 with updates (3 pages)
4 April 2023Registered office address changed from Studio 30 Bbox Studios Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN United Kingdom to John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT on 4 April 2023 (1 page)
11 January 2023Registered office address changed from 34 Faraday Grove Gateshead NE8 4UL England to Studio 30 Bbox Studios Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN on 11 January 2023 (1 page)
4 November 2022Registered office address changed from 34 34 Faraday Grove Gateshead Tyne and Wear NE8 4UL United Kingdom to 34 Faraday Grove Gateshead NE8 4UL on 4 November 2022 (1 page)
3 November 2022Appointment of Mrs Michelle Dawn Jones as a director on 3 November 2022 (2 pages)
28 October 2022Micro company accounts made up to 31 May 2022 (6 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 April 2022Registered office address changed from , Ushaw Studios Ushaw College, Woodland Road, Ushaw Moor, Durham, DH7 9RH, United Kingdom to 34 34 Faraday Grove Gateshead Tyne and Wear NE8 4UL on 6 April 2022 (1 page)
24 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Lucy Elizabeth Hull as a director on 24 May 2021 (1 page)
25 June 2020Appointment of Miss Suzanne Hutton as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mrs Fiona Naomi Amann as a director on 25 June 2020 (2 pages)
25 June 2020Appointment of Mrs Corinne Lewis-Ward as a secretary on 14 June 2020 (2 pages)
25 June 2020Appointment of Mrs Lucy Elizabeth Hull as a director on 25 June 2020 (2 pages)
14 May 2020Incorporation of a Community Interest Company (33 pages)