Background WavePink WaveYellow Wave

CREATIVE SUPPORT AND CONSULTANCY LIMITED (05614776)

CREATIVE SUPPORT AND CONSULTANCY LIMITED (05614776) is an active UK company. incorporated on 7 November 2005. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CREATIVE SUPPORT AND CONSULTANCY LIMITED has been registered for 20 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
05614776
Status
active
Type
ltd
Incorporated
7 November 2005
Age
20 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE SUPPORT AND CONSULTANCY LIMITED

CREATIVE SUPPORT AND CONSULTANCY LIMITED is an active company incorporated on 7 November 2005 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CREATIVE SUPPORT AND CONSULTANCY LIMITED was registered 20 years ago.(SIC: 87900)

Status

active

Active since 20 years ago

Company No

05614776

LTD Company

Age

20 Years

Incorporated 7 November 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 July 2019To: 20 May 2022
Ground Floor Q1 the Square Randalls Way Leatherhead Surrey KT22 7TW
From: 29 November 2018To: 24 July 2019
, 80 Lexden Road, Colchester, Essex, CO3 3SR
From: 7 November 2005To: 29 November 2018
Timeline

25 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 10
Director Joined
Aug 10
Loan Secured
Apr 13
Loan Secured
Dec 14
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
Loan Cleared
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 27 Nov 2018
Resigned 19 Jul 2024

NEWELL, Susan Yvonne

Resigned
Lexden Road, CollchesterCO3 3SR
Secretary
Appointed 30 Jul 2010
Resigned 27 Nov 2018

PURCELL, Melanie Jean

Resigned
17 Cromwell Road, BrentwoodCM14 5DT
Secretary
Appointed 07 Nov 2005
Resigned 30 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Nov 2005
Resigned 07 Nov 2005

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 27 Nov 2018
Resigned 19 Jul 2024

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 27 Nov 2018
Resigned 31 Jan 2020

NEWELL, Garry Charles

Resigned
80 Lexden Road, EssexCO3 3SR
Born September 1959
Director
Appointed 30 Jul 2010
Resigned 27 Nov 2018

NEWELL, Susan

Resigned
80 Lexden Road, ColchesterCO3 3SR
Born January 1962
Director
Appointed 07 Nov 2005
Resigned 27 Nov 2018

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

PURCELL, Melanie Jean

Resigned
17 Cromwell Road, BrentwoodCM14 5DT
Born April 1975
Director
Appointed 07 Nov 2005
Resigned 30 Jul 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Nov 2005
Resigned 07 Nov 2005

Persons with significant control

2

1 Active
1 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018

Mrs Susan Newell

Ceased
Lexden Road, ColchesterCO3 3SR
Born January 1962

Nature of Control

Significant influence or control
Notified 07 Nov 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

104

Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Legacy
13 February 2020
PARENT_ACCPARENT_ACC
Legacy
13 February 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
5 December 2018
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2018
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
28 November 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Partial Exemption
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Legacy
5 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Incorporation Company
7 November 2005
NEWINCIncorporation