CREATIVE AND SUPPORTIVE TRUST

Company Documents

DateDescription
17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTA BRODIE-LEVINSON

View Document

20/08/1520 August 2015 06/06/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY MOHAN RAJARATNAM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM
UNIT 1 LYSANDER MEWS LYSANDER GROVE
UPPER HOLLOWAY
LONDON
N19 3QP

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAFAZ ANSARI

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIKITA BAGARIA

View Document

18/06/1418 June 2014 06/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR HUSSAIN MEHDI

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS NIKITA BAGARIA

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS CHRISTA BRODIE-LEVINSON

View Document

20/06/1320 June 2013 06/06/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA NEWMAN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SCHALKWYK

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BELL

View Document

14/03/1314 March 2013 AUDITOR'S RESIGNATION

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS MAFAZ ANSARI

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLISH

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR RABIE SHAKER HASAN

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR ADRIAN MICHAEL VAN SCHALKWYK

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JESPER GROENVOLD

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA CORKER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JESPER GROENVOLD

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O TINDLEMANOR 52-54 FEATHERSTONE ST. NR OLD ST. LONDON EC1Y 8RT UNITED KINGDOM

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN ROSS

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR JESPER GROENVOLD

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR MOHAN RAJARATNAM

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SIMPSON

View Document

05/07/125 July 2012 06/06/12 NO MEMBER LIST

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH SIMPSON

View Document

04/06/124 June 2012 DIRECTOR APPOINTED MR RICHARD ENGLISH

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MS EMMA CORKER

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIFFITHS

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LAILA NAMDARKHAN

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O TINDLEMANOR TINDLEMANOR OLD ST LONDON EC1Y 8RT UNITED KINGDOM

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 16 ST JOHN'S LANE LONDON EC1M 4BS UK

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR HUSSAIN MEHDI

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS MARILYN ROSS

View Document

12/11/1112 November 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN O'TOOLE

View Document

29/06/1129 June 2011 06/06/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY ALEXANDER

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SIMMONDS

View Document

06/06/116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/116 June 2011 ARTICLES OF ASSOCIATION

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MS BARBARA LOUISE NEWMAN

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BONNEY

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BONNEY

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS SUZANNE MARJORIE BELL

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MS ALEXANDRA ELIZABETH BONNEY

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MS ALEXANDRA ELIZABETH BONNEY

View Document

26/07/1026 July 2010 06/06/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MS LAILA NAMDARKHAN

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MS ANGELA SIMMONDS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE EVANS

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY LEES

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVANS

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MRS SARAH JANE SIMPSON

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN ELIZABETH O'TOOLE / 06/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY JANE ALEXANDER / 06/06/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/09/091 September 2009 ALTER MEM 13/08/2009

View Document

01/09/091 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: 16 ST JOHN'S LANE LONDON EC1M 4BS UK

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/08 FROM: 44 PORTLAND PLACE WESTMINSTER LONDON W1B 1NE

View Document

17/09/0817 September 2008 SECRETARY APPOINTED CATHERINE EVANS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 06/06/08

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 37-39 KINGS TERRACE CAMDEN LONDON NW1 0JR

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 44 PORTLAND PLACE LONDON W1B 1NE

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 06/06/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 06/06/06;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 ANNUAL RETURN MADE UP TO 06/06/05;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ANNUAL RETURN MADE UP TO 06/06/04

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 06/06/03;SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 06/06/02;DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

05/07/015 July 2001 ANNUAL RETURN MADE UP TO 06/06/01;SECRETARY RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 ANNUAL RETURN MADE UP TO 06/06/00;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/005 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 06/06/99;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 COMPANY NAME CHANGED THE CREATIVE AND SUPPORTIVE TRUS T LIMITED CERTIFICATE ISSUED ON 24/12/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 ANNUAL RETURN MADE UP TO 06/06/98

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 ANNUAL RETURN MADE UP TO 06/06/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 ANNUAL RETURN MADE UP TO 06/06/96

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 ANNUAL RETURN MADE UP TO 06/06/95

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 ANNUAL RETURN MADE UP TO 06/06/94

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/10/932 October 1993 DIRECTOR RESIGNED

View Document

02/10/932 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 REGISTERED OFFICE CHANGED ON 16/09/93 FROM: G OFFICE CHANGED 16/09/93 34A (BASEMENT) STRATFORD VILLAS LONDON NW1 9SG

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/09/9316 September 1993 ANNUAL RETURN MADE UP TO 06/06/92

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9316 September 1993 ANNUAL RETURN MADE UP TO 05/06/93

View Document

16/09/9316 September 1993 ANNUAL RETURN MADE UP TO 01/06/89

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 ORDER OF COURT - RESTORATION 09/09/93

View Document

18/05/9318 May 1993 STRUCK OFF AND DISSOLVED

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

05/07/915 July 1991 ANNUAL RETURN MADE UP TO 06/06/91

View Document

11/07/9011 July 1990 ANNUAL RETURN MADE UP TO 06/06/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/03/883 March 1988 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