Background WavePink WaveYellow Wave

CREATIVE KERNOW LIMITED (01727731)

CREATIVE KERNOW LIMITED (01727731) is an active UK company. incorporated on 31 May 1983. with registered office in Redruth. The company operates in the Education sector, engaged in cultural education and 2 other business activities. CREATIVE KERNOW LIMITED has been registered for 42 years. Current directors include BEDFORD, Tamara Lesley, BERRIMAN, Sovay Alice, BERRY, Amanda and 7 others.

Company Number
01727731
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1983
Age
42 years
Address
Krowji, Redruth, TR15 3AJ
Industry Sector
Education
Business Activity
Cultural education
Directors
BEDFORD, Tamara Lesley, BERRIMAN, Sovay Alice, BERRY, Amanda, BROOKES, Paul Kevin, CHHABRA, Ajay, DE OLDROYD, Claudia Avila, IRWIN, Hannah Marie, JONES, Sam, SCULTHORP-WRIGHT, James Alexander Michael Ernest, SPRINGER, Paul Lionel, Professor
SIC Codes
85520, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE KERNOW LIMITED

CREATIVE KERNOW LIMITED is an active company incorporated on 31 May 1983 with the registered office located in Redruth. The company operates in the Education sector, specifically engaged in cultural education and 2 other business activities. CREATIVE KERNOW LIMITED was registered 42 years ago.(SIC: 85520, 90020, 90040)

Status

active

Active since 42 years ago

Company No

01727731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 31 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CORNWALL ARTS CENTRE TRUST TRURO LIMITED
From: 3 April 1986To: 24 July 2015
TRURO DANCE AND THEATRE TRUST LIMITED
From: 31 May 1983To: 3 April 1986
Contact
Address

Krowji West Park Redruth, TR15 3AJ,

Previous Addresses

Krowji, the Old Grammar School West Park Redruth Cornwall TR15 3AJ
From: 31 May 1983To: 15 December 2009
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Loan Cleared
Aug 13
Director Left
Oct 13
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Aug 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

NORVILL, Sophie Ann

Active
West Park, RedruthTR15 3AJ
Secretary
Appointed 19 Sept 2025

BEDFORD, Tamara Lesley

Active
West Park, RedruthTR15 3AJ
Born January 1959
Director
Appointed 25 Jan 2021

BERRIMAN, Sovay Alice

Active
West Park, RedruthTR15 3AJ
Born March 1972
Director
Appointed 21 Oct 2024

BERRY, Amanda

Active
West Park, RedruthTR15 3AJ
Born August 1954
Director
Appointed 25 Jan 2021

BROOKES, Paul Kevin

Active
West Park, RedruthTR15 3AJ
Born April 1953
Director
Appointed 15 May 2023

CHHABRA, Ajay

Active
West Park, RedruthTR15 3AJ
Born January 1970
Director
Appointed 25 Jan 2021

DE OLDROYD, Claudia Avila

Active
West Park, RedruthTR15 3AJ
Born March 1972
Director
Appointed 21 Oct 2024

IRWIN, Hannah Marie

Active
West Park, RedruthTR15 3AJ
Born December 1987
Director
Appointed 24 Mar 2022

JONES, Sam

Active
West Park, RedruthTR15 3AJ
Born February 1981
Director
Appointed 21 Oct 2024

SCULTHORP-WRIGHT, James Alexander Michael Ernest

Active
West Park, RedruthTR15 3AJ
Born August 1993
Director
Appointed 24 Mar 2022

SPRINGER, Paul Lionel, Professor

Active
West Park, RedruthTR15 3AJ
Born April 1967
Director
Appointed 25 Feb 2023

LU, Yu, Dr

Resigned
West Park, RedruthTR15 3AJ
Secretary
Appointed 31 Mar 2025
Resigned 19 Sept 2025

MURDOCH, Graham Ian

Resigned
Richmond Villa 37 Edward Street, TruroTR1 3AJ
Secretary
Appointed N/A
Resigned 26 Aug 1998

WILLIAMS, Percival Ross

Resigned
West Park, RedruthTR15 3AJ
Secretary
Appointed 26 Aug 1998
Resigned 30 Nov 2020

WOTTON, Fiona Catherine, Dr

Resigned
West Park, RedruthTR15 3AJ
Secretary
Appointed 30 Nov 2020
Resigned 31 Mar 2025

BRAY, Jonathan Mark

Resigned
Mawnan Smith, FalmouthTR11 5JZ
Born January 1973
Director
Appointed 24 Mar 2022
Resigned 07 May 2025

CHARLTON, Gill Patricia Ann

Resigned
Ennys, PenzanceTR20 9BZ
Born May 1957
Director
Appointed 29 Jan 2007
Resigned 13 Mar 2017

CHILD, Mary Josephine

Resigned
45 Treyew Road, TruroTR1 2BY
Born July 1946
Director
Appointed 11 Feb 1994
Resigned 15 Jan 1996

CONCHIE, William Kim

Resigned
West Park, RedruthTR15 3AJ
Born March 1956
Director
Appointed 27 Nov 2017
Resigned 09 Aug 2021

CONCHIE, William Kim

Resigned
White House, FalmouthTR11 4DR
Born March 1956
Director
Appointed 29 Jan 2007
Resigned 08 Apr 2013

ELLIOTT, Rosanna Jayne

Resigned
West Park, RedruthTR15 3AJ
Born November 1987
Director
Appointed 03 Jul 2017
Resigned 24 Jul 2019

EVERED, Stuart

Resigned
Upton Towans, HayleTR27 5BJ
Born June 1947
Director
Appointed 01 Dec 2008
Resigned 06 Mar 2011

FLETCHER, David John

Resigned
Chy Venton Treworga, TruroTR2 5NP
Born April 1939
Director
Appointed 06 Nov 1995
Resigned 21 Apr 1998

GARDINER, Jenifer Elizabeth

Resigned
6 Hillside Terrace, RedruthTR16 5RZ
Born May 1943
Director
Appointed N/A
Resigned 20 Mar 1995

GERMAN, Catriona Stevenson

Resigned
Pancake Cottage, TruroTR1 2EB
Born February 1957
Director
Appointed 19 Sept 1995
Resigned 09 Apr 2001

GRAFFY, Dinah Louise

Resigned
Tranquility, St Gluvias PenrynTR10 9LB
Born February 1960
Director
Appointed 12 Nov 2001
Resigned 09 Aug 2021

HARVEY, Simon Paul

Resigned
West Park, RedruthTR15 3AJ
Born September 1974
Director
Appointed 03 Jul 2017
Resigned 19 Oct 2022

HUNTER, Oliver David

Resigned
Hill Croft, NewquayTR7 3HE
Born April 1954
Director
Appointed N/A
Resigned 21 Sept 2007

HURST, John Stuart

Resigned
96 Bodmin Road, TruroTR1 1BG
Born October 1931
Director
Appointed 25 Jun 1993
Resigned 16 Sept 2002

JUBB, Eleanor

Resigned
West Park, RedruthTR15 3AJ
Born January 1982
Director
Appointed 03 Jul 2017
Resigned 31 Oct 2023

LINGHAM, Richard

Resigned
10 Saint Johns Terrace, TruroTR3 6NE
Born April 1940
Director
Appointed N/A
Resigned 12 Oct 2002

MITCHELL, John Peter

Resigned
West Park, RedruthTR15 3AJ
Born September 1957
Director
Appointed 15 Dec 2014
Resigned 02 Aug 2016

PASCOE, Ross Duncan

Resigned
6 Tresahar Road, FalmouthTR11 4EE
Born January 1960
Director
Appointed 16 Sept 2002
Resigned 25 Nov 2019

PULFORD, John Alfred

Resigned
Scawswater Mill, TruroTR4 9QR
Born July 1943
Director
Appointed 26 Sept 1994
Resigned 05 Jan 2024

RAYNER, Francis Roff

Resigned
Kelynek Trewedna Lane, TruroTR3 7PG
Born May 1926
Director
Appointed 06 Nov 1995
Resigned 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Group
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Certificate Change Of Name Company
24 July 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Group
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Person Secretary Company With Change Date
15 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
16 November 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
353353
Legacy
4 December 2007
287Change of Registered Office
Legacy
4 December 2007
190190
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
16 May 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
353353
Accounts With Accounts Type Group
6 September 2005
AAAnnual Accounts
Legacy
22 July 2005
287Change of Registered Office
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 June 2003
AAAnnual Accounts
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288bResignation of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Legacy
11 September 1995
288288
Legacy
29 August 1995
288288
Legacy
12 July 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full
29 December 1994
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
27 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363aAnnual Return
Legacy
2 December 1992
288288
Auditors Resignation Company
4 September 1992
AUDAUD
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363aAnnual Return
Legacy
29 July 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
16 November 1988
287Change of Registered Office
Legacy
16 November 1988
288288
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
9 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87