Background WavePink WaveYellow Wave

CRE8 ACCOMMODATION SOLUTIONS LTD (10166910)

CRE8 ACCOMMODATION SOLUTIONS LTD (10166910) is an active UK company. incorporated on 6 May 2016. with registered office in Chartham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRE8 ACCOMMODATION SOLUTIONS LTD has been registered for 9 years. Current directors include COX, Patricia Mary, JARRETT, Matthew.

Company Number
10166910
Status
active
Type
ltd
Incorporated
6 May 2016
Age
9 years
Address
Hunstead House, Chartham, CT4 7PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Patricia Mary, JARRETT, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRE8 ACCOMMODATION SOLUTIONS LTD

CRE8 ACCOMMODATION SOLUTIONS LTD is an active company incorporated on 6 May 2016 with the registered office located in Chartham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRE8 ACCOMMODATION SOLUTIONS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10166910

LTD Company

Age

9 Years

Incorporated 6 May 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

CRE8TE ACCOMMODATION SOLUTIONS LTD
From: 6 May 2016To: 15 August 2017
Contact
Address

Hunstead House Nickle Farm Chartham, CT4 7PE,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Oct 18
Loan Secured
Sept 19
Owner Exit
May 20
Director Left
Jul 20
Owner Exit
May 22
Director Joined
Dec 23
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Cleared
Aug 25
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Patricia Mary

Active
Nickle Farm, CharthamCT4 7PE
Born May 1961
Director
Appointed 26 Apr 2023

JARRETT, Matthew

Active
Nickle Farm, CharthamCT4 7PE
Born May 1978
Director
Appointed 06 May 2016

BROWN, Matthew Nicholas Fettes

Resigned
Southfields, SpeldhurstTN3 0PD
Born March 1976
Director
Appointed 06 May 2016
Resigned 26 Jun 2020

Persons with significant control

4

1 Active
3 Ceased
Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018

Mr Matthew Brown

Ceased
Southfields, Tunbridge WellsTN3 0PD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2018
Ceased 26 Jun 2020

Mr Matthew James Jarrett

Ceased
Speldhurst, Tunbridge WellsTN3 0PD
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 11 Jul 2018

Mr Matthew Brown

Ceased
SpeldhurstTN3 0PD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2024
AAAnnual Accounts
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Legacy
25 March 2021
PARENT_ACCPARENT_ACC
Legacy
25 March 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Resolution
9 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Resolution
15 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2016
NEWINCIncorporation