CHRISTIAN CREATIVITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Appointment of Dr Gillian Frances Barrett as a director on 2024-10-19

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Appointment of Mrs Michelle Pickering as a director on 2023-10-21

View Document

03/11/233 November 2023 Appointment of Revd Helen Julie Shallow as a director on 2023-10-21

View Document

11/09/2311 September 2023 Termination of appointment of Pauline Munns as a director on 2023-05-13

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

29/05/2329 May 2023 Termination of appointment of Paul Mcdowell as a director on 2023-05-23

View Document

29/05/2329 May 2023 Registered office address changed from 4 Gracious Street Whittlesey Peterborough PE7 1AP England to 88 Dunlin Road Hemel Hempstead HP2 6LX on 2023-05-29

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Director's details changed for Ms Janet Tweedale on 2023-04-20

View Document

10/03/2310 March 2023 Appointment of Ms Jackie De Bourcier as a director on 2022-10-15

View Document

10/03/2310 March 2023 Appointment of Mrs Judith Simms as a director on 2022-10-15

View Document

10/03/2310 March 2023 Appointment of Miss Rachel Katherine Gallehawk as a director on 2021-10-16

View Document

05/03/235 March 2023 Appointment of Ms Janet Elizabeth Tweedale as a secretary on 2022-10-15

View Document

05/03/235 March 2023 Director's details changed for Ms Janet Tweedale on 2023-03-04

View Document

05/03/235 March 2023 Termination of appointment of Jennifer Kay Harris as a secretary on 2022-10-15

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Richenda Milton-Daws as a director on 2021-10-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY HARRIS / 20/08/2020

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JENNY HARRIS / 15/03/2020

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM TREBO DELAWARE ROAD GUNNISLAKE CORNWALL PL18 9AR

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STOLTON

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCDOWELL / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS JENNY HARRIS

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS JANET TWEEDALE

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MS JENNY HARRIS

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY DAVID STOLTON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/12/1830 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS PAULINE MUNNS

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MRS ANITA COLLIER

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR PAUL MCDOWELL

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN BODDY

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMWOOD

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DUDLEY COATES

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

30/05/1630 May 2016 DIRECTOR APPOINTED MRS ALLISON CHRISTINE LEWIS

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED METHODIST ARTS LTD CERTIFICATE ISSUED ON 17/02/16

View Document

03/09/153 September 2015 14/08/15 NO MEMBER LIST

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRACE THOMAS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED REVD DAVID WALTER GRIMWOOD

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS GRACE RUTH ELIZABETH THOMAS

View Document

06/09/146 September 2014 14/08/14 NO MEMBER LIST

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HACKWOOD

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HACKWOOD

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 14/08/13 NO MEMBER LIST

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARBOTTLE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN KEMP

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WATTS

View Document

10/09/1210 September 2012 14/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR DAMIAN BODDY

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ROBERT ARTHUR NEWTON

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED CLAIRE ELIZABETH WATTS

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR GODFREY TALFORD

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED REVEREND DAVID STOLTON

View Document

13/02/1213 February 2012 SECRETARY APPOINTED REVEREND DAVID STOLTON

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 23A THE QUADRANT SHEFFIELD SOUTH YORKSHIRE S17 4DB

View Document

26/08/1126 August 2011 14/08/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MS CHRISTINE MARGARET HARBOTTLE

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR DUDLEY JAMES COATES

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS CLAIRE LOUISE HACKWOOD

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MS RICHENDA MILTON-DAWS

View Document

14/05/1114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 DIRECTOR APPOINTED REV IAN PETER KEMP

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR REGINALD TIDMARSH

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENNARD

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN KENNARD / 14/08/2010

View Document

21/08/1021 August 2010 14/08/10 NO MEMBER LIST

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND REGINALD GRAHAM TIDMARSH / 14/08/2010

View Document

11/05/1011 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS JACQUELINE HICKS

View Document

17/09/0917 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

14/08/0814 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company