Background WavePink WaveYellow Wave

CREATIVE EDUCATION TRUST (07617529)

CREATIVE EDUCATION TRUST (07617529) is an active UK company. incorporated on 28 April 2011. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. CREATIVE EDUCATION TRUST has been registered for 14 years. Current directors include BECQUE, Lucy, BULL, Nicholas James Douglas, CARTER, Owen David and 5 others.

Company Number
07617529
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2011
Age
14 years
Address
67-68 Long Acre, London, WC2E 9JD
Industry Sector
Education
Business Activity
Primary education
Directors
BECQUE, Lucy, BULL, Nicholas James Douglas, CARTER, Owen David, CHURTON, Abbie Clare, GERALD, Diana Judith, SOUL, Frances Joan, TAPP, Richard Francis, CREATIVE EDUCATION CHARITABLE TRUST
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE EDUCATION TRUST

CREATIVE EDUCATION TRUST is an active company incorporated on 28 April 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. CREATIVE EDUCATION TRUST was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07617529

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

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

CREATIVE EDUCATION ACADEMIES TRUST
From: 28 April 2011To: 18 March 2015
Contact
Address

67-68 Long Acre London, WC2E 9JD,

Previous Addresses

67-68 Long Acre, London Long Acre London WC2E 9JD England
From: 10 March 2022To: 22 March 2022
7 Sicilian Avenue London WC1A 2QR England
From: 27 October 2016To: 10 March 2022
C/O Mazars Llp 45 Church Street Birmingham B3 2RT
From: 13 January 2014To: 27 October 2016
Clifton Down House Beaufort Buildings Clifton Down Clifton Bristol BS8 4AN
From: 28 April 2011To: 13 January 2014
Timeline

57 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Loan Secured
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 21
Director Left
Feb 21
New Owner
May 21
New Owner
May 21
Director Left
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HUGHES, Catherine Sara

Active
Long Acre, LondonWC2E 9JD
Secretary
Appointed 01 Jul 2022

BECQUE, Lucy

Active
Long Acre, LondonWC2E 9JD
Born July 1974
Director
Appointed 01 Sept 2023

BULL, Nicholas James Douglas

Active
Long Acre, LondonWC2E 9JD
Born April 1952
Director
Appointed 01 Sept 2018

CARTER, Owen David

Active
Long Acre, LondonWC2E 9JD
Born June 1993
Director
Appointed 01 Jan 2024

CHURTON, Abbie Clare

Active
Long Acre, LondonWC2E 9JD
Born September 1974
Director
Appointed 01 Dec 2019

GERALD, Diana Judith

Active
Long Acre, LondonWC2E 9JD
Born November 1968
Director
Appointed 01 Jan 2019

SOUL, Frances Joan

Active
Long Acre, LondonWC2E 9JD
Born November 1958
Director
Appointed 01 Sept 2022

TAPP, Richard Francis

Active
Long Acre, LondonWC2E 9JD
Born October 1959
Director
Appointed 03 Oct 2025

CREATIVE EDUCATION CHARITABLE TRUST

Active
Victoria Street, BristolBS1 6DP
Corporate director
Appointed 28 Apr 2011

BRANN, Nicholas Stephen

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

HUGHES, Catherine Sara

Resigned
Sicilian Avenue, LondonWC1A 2QR
Secretary
Appointed 01 Sept 2021
Resigned 19 Jan 2022

PALMER, Theresa Lorraine

Resigned
Long Acre, LondonWC2E 9JD
Secretary
Appointed 19 Jan 2022
Resigned 30 Jun 2022

ALLWOOD, Charles John

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born August 1951
Director
Appointed 01 Sept 2015
Resigned 31 Aug 2018

ANDERSON, David John Lane Freer

Resigned
Long Acre, LondonWC2E 9JD
Born October 1956
Director
Appointed 28 Apr 2011
Resigned 31 Aug 2022

BHAVAN, Sasha Sakunthala

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born June 1959
Director
Appointed 13 Feb 2017
Resigned 13 Feb 2021

BUCK, Sarah

Resigned
Beaufort Buildings Clifton Down, BristolBS8 4AN
Born January 1953
Director
Appointed 28 Sept 2012
Resigned 22 Jul 2013

BUTLER, Kevin Yardley

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born January 1954
Director
Appointed 18 May 2012
Resigned 13 Apr 2017

CASSON, Dinah Victoria

Resigned
Church Street, BirminghamB3 2RT
Born October 1946
Director
Appointed 13 May 2012
Resigned 31 Aug 2015

CLARKE, Kevin

Resigned
Church Street, BirminghamB3 2RT
Born May 1968
Director
Appointed 21 Jun 2013
Resigned 01 Dec 2014

DICKSON, Michael George Tufnell

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born September 1944
Director
Appointed 11 May 2012
Resigned 28 May 2018

FARROW, Raymond

Resigned
Beaufort Buildings Clifton Down, BristolBS8 4AN
Born February 1957
Director
Appointed 03 Oct 2012
Resigned 07 Nov 2012

FIGGIS, Simon Richard Frank

Resigned
Long Acre, LondonWC2E 9JD
Born February 1955
Director
Appointed 01 Sept 2017
Resigned 07 Jan 2025

FORSTER, Karen Brenda

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born November 1986
Director
Appointed 01 Sept 2017
Resigned 31 Aug 2021

GROOM, Mary Josephine

Resigned
Normandy Avenue, BarnetEN5 2JA
Born June 1954
Director
Appointed 04 Oct 2013
Resigned 04 Oct 2019

JEFFRIES, Yvonne Clare

Resigned
Greenways Drive, Stoke-On-TrentST10 1JQ
Born December 1934
Director
Appointed 04 Oct 2013
Resigned 15 Feb 2015

JORDAN, Marc Lowis Aron

Resigned
Long Acre, LondonWC2E 9JD
Born July 1955
Director
Appointed 28 Apr 2011
Resigned 20 Apr 2025

JOSEPH, Merlin

Resigned
Long Acre, LondonWC2E 9JD
Born October 1964
Director
Appointed 01 Sept 2022
Resigned 17 Mar 2025

MCDONALD, Emily Olivia

Resigned
Sicilian Avenue, LondonWC1A 2QR
Born September 1973
Director
Appointed 15 Feb 2021
Resigned 03 Sept 2025

MORGAN, Sadie, Prof

Resigned
Church Street, BirminghamB3 2RT
Born February 1969
Director
Appointed 17 May 2012
Resigned 03 Feb 2016

MURPHY, Alan

Resigned
Church Street, BirminghamB3 2RT
Born June 1963
Director
Appointed 04 Oct 2012
Resigned 04 Mar 2015

READ, Kevin

Resigned
Church Street, BirminghamB3 2RT
Born November 1968
Director
Appointed 21 Jun 2013
Resigned 31 Jul 2015

RICHARDSON, William Boys, Dr

Resigned
Long Acre, LondonWC2E 9JD
Born July 1956
Director
Appointed 24 May 2012
Resigned 30 Dec 2023

TOWNSEND, Ralph Douglas, Dr

Resigned
Beaufort Buildings Clifton Down, BristolBS8 4AN
Born December 1951
Director
Appointed 10 May 2012
Resigned 11 Dec 2013

UN ATES, Didem

Resigned
Long Acre, LondonWC2E 9JD
Born July 1974
Director
Appointed 01 Dec 2019
Resigned 12 Dec 2022

WALLS, Peter Ewart

Resigned
Long Acre, LondonWC2E 9JD
Born January 1954
Director
Appointed 21 Jun 2013
Resigned 31 Aug 2023

Persons with significant control

3

Dr William Boys Richardson

Active
Long Acre, LondonWC2E 9JD
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2021

Mr David John Lane Freer Anderson

Active
Long Acre, LondonWC2E 9JD
Born October 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2021
Sicilian Avenue, LondonWC1A 2QR

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2021
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Resolution
27 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
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
Change Corporate Director Company With Change Date
2 September 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Statement Of Companys Objects
24 March 2015
CC04CC04
Resolution
24 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 March 2015
MISCMISC
Change Of Name Notice
18 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Move Registers To Registered Office Company
29 April 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Resolution
4 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2012
CC04CC04
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Move Registers To Sail Company
10 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2011
NEWINCIncorporation