Background WavePink WaveYellow Wave

CREATIVE EDUCATION CHARITABLE TRUST (07368180)

CREATIVE EDUCATION CHARITABLE TRUST (07368180) is an active UK company. incorporated on 7 September 2010. with registered office in London. The company operates in the Education sector, engaged in general secondary education. CREATIVE EDUCATION CHARITABLE TRUST has been registered for 15 years. Current directors include ANDERSON, David John Lane Freer, JORDAN, Marc Lowis Aron, RICHARDSON, William Boys, Dr.

Company Number
07368180
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2010
Age
15 years
Address
67-68 Long Acre, London, WC2E 9JD
Industry Sector
Education
Business Activity
General secondary education
Directors
ANDERSON, David John Lane Freer, JORDAN, Marc Lowis Aron, RICHARDSON, William Boys, Dr
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE EDUCATION CHARITABLE TRUST

CREATIVE EDUCATION CHARITABLE TRUST is an active company incorporated on 7 September 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. CREATIVE EDUCATION CHARITABLE TRUST was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07368180

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 7 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CREATIVE EDUCATION TRUST
From: 7 September 2010To: 2 March 2015
Contact
Address

67-68 Long Acre London, WC2E 9JD,

Previous Addresses

7 Sicilian Avenue London WC1A 2QR England
From: 27 October 2016To: 10 March 2022
90 Victoria Street Bristol BS1 6DP
From: 14 September 2015To: 27 October 2016
Clifton Down House Beaufort Buildings Clifton Down, Clifton Bristol BS8 4AN
From: 7 September 2010To: 14 September 2015
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 16
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Jul 18
Director Joined
Oct 18
New Owner
Oct 18
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HUGHES, Catherine Sara

Active
Long Acre, LondonWC2E 9JD
Secretary
Appointed 01 Sept 2021

ANDERSON, David John Lane Freer

Active
Long Acre, LondonWC2E 9JD
Born October 1956
Director
Appointed 07 Sept 2010

JORDAN, Marc Lowis Aron

Active
Long Acre, LondonWC2E 9JD
Born July 1955
Director
Appointed 07 Sept 2010

RICHARDSON, William Boys, Dr

Active
Long Acre, LondonWC2E 9JD
Born July 1956
Director
Appointed 18 Oct 2018

BRANN, Nicholas Stephen

Resigned
Sicilian Avenue, LondonWC1A 2QR
Secretary
Appointed 27 Oct 2016
Resigned 31 Aug 2021

CASSON, Dinah Victoria

Resigned
Victoria Street, BristolBS1 6DP
Born October 1946
Director
Appointed 07 Sept 2010
Resigned 27 Sept 2016

Persons with significant control

5

3 Active
2 Ceased

Dr William Boys Richardson

Active
Long Acre, LondonWC2E 9JD
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2018

Mr Michael George Tufnell Dickson

Ceased
Sicilian Avenue, LondonWC1A 2QR
Born September 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Sept 2016
Ceased 28 May 2018

Ms Dinah Casson

Ceased
Sicilian Avenue, LondonWC1A 2QR
Born October 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Sept 2016

Mr Marc Lowis Aron Jordan

Active
Long Acre, LondonWC2E 9JD
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David John Lane Freer Anderson

Active
Long Acre, LondonWC2E 9JD
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Second Filing Of Director Termination With Name
5 October 2016
RP04TM01RP04TM01
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
14 September 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 May 2015
MAMA
Resolution
12 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 February 2015
MISCMISC
Change Of Name Notice
26 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Move Registers To Sail Company With New Address
8 September 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
31 August 2011
AA01Change of Accounting Reference Date
Change Sail Address Company
9 November 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 September 2010
NEWINCIncorporation