Horsforth
Leeds
LS18 4AW
Director Name | Mrs Lucinda Kate Talbot Clarke |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mr John Dierker |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Operations Director |
Country of Residence | United States |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mr Jason Peter Davies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | Mr Iain Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(20 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
Director Name | John Raymond Reynard |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Susan Margaret Reynard |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Secretary Name | John Raymond Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Market Researcher |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mr Graham Henry Buck |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 2006) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 18 Croftfield Road Godmanchester Huntingdon Cambridgeshire PE29 2ED |
Director Name | Ian Oxbury |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 March 2009) |
Role | Business Development |
Correspondence Address | 13 Rushbrook Mill Paper Mill Lane Bramford Ipswich Suffolk IP8 4BF |
Director Name | Mr George Edward Ashford |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mrs Emily Claire Ashford |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2017) |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Secretary Name | Mrs Susan Reynard |
---|---|
Status | Resigned |
Appointed | 14 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mrs Hayley Elizabeth Algar |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2023) |
Role | Director Or Participant Engagement |
Country of Residence | England |
Correspondence Address | Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW |
Director Name | Mr Alper Sami Hulusi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2020) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Pegasus Orion Court Great Blakenham Ipswich Suffolk IP6 0LW |
Director Name | Mrs Lucy Rose Little |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2023) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | Unit 1 Unit 1 Orion Avenue Great Blakenham Ipswich IP6 0LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.creativemedicalresearch.com/ |
---|---|
Email address | [email protected] |
Telephone | 01473 832211 |
Telephone region | Ipswich |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Evella Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,640 |
Cash | £179,601 |
Current Liabilities | £494,965 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 2 days from now) |
14 February 2014 | Delivered on: 5 March 2014 Persons entitled: John Reynard and Susan Reynard Classification: A registered charge Particulars: Any freehold or leasehold property now or in the future owned by the company and all buildings thereon. Notification of addition to or amendment of charge. Outstanding |
---|
29 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Alper Sami Hulusi as a director on 6 January 2020 (1 page) |
5 June 2019 | Appointment of Mrs Lucy Rose Little as a director on 5 June 2019 (2 pages) |
7 May 2019 | Termination of appointment of Susan Reynard as a secretary on 30 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 April 2019 | Full accounts made up to 31 January 2019 (8 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 November 2017 | Appointment of Mr Alper Sami Hulusi as a director on 29 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Alper Sami Hulusi as a director on 29 November 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Hayley Elizabeth Algar as a director on 23 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Hayley Elizabeth Algar as a director on 23 August 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 May 2017 | Termination of appointment of Emily Claire Ashford as a director on 4 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Emily Claire Ashford as a director on 4 May 2017 (1 page) |
4 May 2017 | Appointment of Mrs Emily Claire Ashford as a director on 14 February 2014 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Appointment of Mrs Emily Claire Ashford as a director on 14 February 2014 (2 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 March 2014 | Registration of charge 046284620001 (20 pages) |
5 March 2014 | Registration of charge 046284620001 (20 pages) |
17 February 2014 | Termination of appointment of John Reynard as a secretary (1 page) |
17 February 2014 | Appointment of Mrs Susan Reynard as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Susan Reynard as a director (1 page) |
17 February 2014 | Appointment of Mrs Susan Reynard as a secretary (2 pages) |
17 February 2014 | Termination of appointment of John Reynard as a secretary (1 page) |
17 February 2014 | Termination of appointment of John Reynard as a director (1 page) |
17 February 2014 | Termination of appointment of John Reynard as a director (1 page) |
17 February 2014 | Termination of appointment of Susan Reynard as a director (1 page) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Appointment of Mr George Edward Ashford as a director (3 pages) |
7 October 2011 | Appointment of Mr George Edward Ashford as a director (3 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Memorandum and Articles of Association (23 pages) |
22 June 2010 | Memorandum and Articles of Association (23 pages) |
15 June 2010 | Company name changed creative marketing research LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed creative marketing research LIMITED\certificate issued on 15/06/10
|
11 June 2010 | Memorandum and Articles of Association (23 pages) |
11 June 2010 | Memorandum and Articles of Association (23 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 January 2010 | Director's details changed for John Raymond Reynard on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Raymond Reynard on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for John Raymond Reynard on 28 January 2010 (1 page) |
28 January 2010 | Termination of appointment of Ian Oxbury as a director (1 page) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for John Raymond Reynard on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Termination of appointment of Ian Oxbury as a director (1 page) |
28 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Susan Margaret Reynard on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Margaret Reynard on 28 January 2010 (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
20 April 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
5 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 October 2008 | Director appointed ian oxbury (2 pages) |
8 October 2008 | Director appointed ian oxbury (2 pages) |
25 March 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
6 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
15 April 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: broomvale four c broomvale business centre bramford road little blakenham ipswich IP8 4JU (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: broomvale four c broomvale business centre bramford road little blakenham ipswich IP8 4JU (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
9 January 2006 | Director's particulars changed (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 January 2005 | Return made up to 06/01/05; full list of members
|
20 January 2005 | Return made up to 06/01/05; full list of members
|
22 March 2004 | Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page) |
22 March 2004 | Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 March 2004 | Return made up to 06/01/04; full list of members
|
11 March 2004 | Return made up to 06/01/04; full list of members
|
25 February 2003 | Registered office changed on 25/02/03 from: 27A guildhall street bury st edmunds suffolk IP33 1QD (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 27A guildhall street bury st edmunds suffolk IP33 1QD (1 page) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 February 2003 | Ad 01/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2003 | Ad 01/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |