Company NameCreative Medical Research Limited
Company StatusActive
Company Number04628462
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 4 months ago)
Previous NameCreative Marketing Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Suman Datta
Date of BirthApril 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2023(20 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMrs Lucinda Kate Talbot Clarke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr John Dierker
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperations Director
Country of ResidenceUnited States
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr Jason Peter Davies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameMr Iain Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(20 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameJohn Raymond Reynard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameSusan Margaret Reynard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Secretary NameJohn Raymond Reynard
NationalityBritish
StatusResigned
Appointed06 January 2003(same day as company formation)
RoleMarket Researcher
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMr Graham Henry Buck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 January 2006)
RoleTrainer
Country of ResidenceEngland
Correspondence Address18 Croftfield Road
Godmanchester
Huntingdon
Cambridgeshire
PE29 2ED
Director NameIan Oxbury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 March 2009)
RoleBusiness Development
Correspondence Address13 Rushbrook Mill Paper Mill Lane
Bramford
Ipswich
Suffolk
IP8 4BF
Director NameMr George Edward Ashford
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pegasus Orion Court
Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMrs Emily Claire Ashford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2017)
RoleDatabase Administrator
Country of ResidenceEngland
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Secretary NameMrs Susan Reynard
StatusResigned
Appointed14 February 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMrs Hayley Elizabeth Algar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2023)
RoleDirector Or Participant Engagement
Country of ResidenceEngland
Correspondence AddressUnit 1 Unit 1 Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameMr Alper Sami Hulusi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(14 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2020)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Pegasus
Orion Court Great Blakenham
Ipswich
Suffolk
IP6 0LW
Director NameMrs Lucy Rose Little
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2023)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressUnit 1 Unit 1 Orion Avenue
Great Blakenham
Ipswich
IP6 0LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.creativemedicalresearch.com/
Email address[email protected]
Telephone01473 832211
Telephone regionIpswich

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Evella Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210,640
Cash£179,601
Current Liabilities£494,965

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 2 days from now)

Charges

14 February 2014Delivered 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

Filing History

29 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Alper Sami Hulusi as a director on 6 January 2020 (1 page)
5 June 2019Appointment of Mrs Lucy Rose Little as a director on 5 June 2019 (2 pages)
7 May 2019Termination of appointment of Susan Reynard as a secretary on 30 April 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 April 2019Full accounts made up to 31 January 2019 (8 pages)
17 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
30 November 2017Appointment of Mr Alper Sami Hulusi as a director on 29 November 2017 (2 pages)
30 November 2017Appointment of Mr Alper Sami Hulusi as a director on 29 November 2017 (2 pages)
24 August 2017Appointment of Mrs Hayley Elizabeth Algar as a director on 23 August 2017 (2 pages)
24 August 2017Appointment of Mrs Hayley Elizabeth Algar as a director on 23 August 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Termination of appointment of Emily Claire Ashford as a director on 4 May 2017 (1 page)
17 May 2017Termination of appointment of Emily Claire Ashford as a director on 4 May 2017 (1 page)
4 May 2017Appointment of Mrs Emily Claire Ashford as a director on 14 February 2014 (2 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Appointment of Mrs Emily Claire Ashford as a director on 14 February 2014 (2 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10
(3 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
22 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(3 pages)
5 March 2014Registration of charge 046284620001 (20 pages)
5 March 2014Registration of charge 046284620001 (20 pages)
17 February 2014Termination of appointment of John Reynard as a secretary (1 page)
17 February 2014Appointment of Mrs Susan Reynard as a secretary (2 pages)
17 February 2014Termination of appointment of Susan Reynard as a director (1 page)
17 February 2014Appointment of Mrs Susan Reynard as a secretary (2 pages)
17 February 2014Termination of appointment of John Reynard as a secretary (1 page)
17 February 2014Termination of appointment of John Reynard as a director (1 page)
17 February 2014Termination of appointment of John Reynard as a director (1 page)
17 February 2014Termination of appointment of Susan Reynard as a director (1 page)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 October 2011Appointment of Mr George Edward Ashford as a director (3 pages)
7 October 2011Appointment of Mr George Edward Ashford as a director (3 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 June 2010Memorandum and Articles of Association (23 pages)
22 June 2010Memorandum and Articles of Association (23 pages)
15 June 2010Company name changed creative marketing research LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
15 June 2010Company name changed creative marketing research LIMITED\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
11 June 2010Memorandum and Articles of Association (23 pages)
11 June 2010Memorandum and Articles of Association (23 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
14 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
14 April 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 January 2010Director's details changed for John Raymond Reynard on 28 January 2010 (2 pages)
28 January 2010Director's details changed for John Raymond Reynard on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for John Raymond Reynard on 28 January 2010 (1 page)
28 January 2010Termination of appointment of Ian Oxbury as a director (1 page)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for John Raymond Reynard on 28 January 2010 (1 page)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Ian Oxbury as a director (1 page)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Susan Margaret Reynard on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Susan Margaret Reynard on 28 January 2010 (2 pages)
20 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
20 April 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
5 February 2009Return made up to 06/01/09; full list of members (4 pages)
5 February 2009Return made up to 06/01/09; full list of members (4 pages)
8 October 2008Director appointed ian oxbury (2 pages)
8 October 2008Director appointed ian oxbury (2 pages)
25 March 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
25 March 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
6 March 2008Return made up to 06/01/08; full list of members (4 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
15 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
26 February 2007Return made up to 06/01/07; full list of members (3 pages)
26 February 2007Return made up to 06/01/07; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: broomvale four c broomvale business centre bramford road little blakenham ipswich IP8 4JU (1 page)
6 April 2006Registered office changed on 06/04/06 from: broomvale four c broomvale business centre bramford road little blakenham ipswich IP8 4JU (1 page)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 January 2006Director's particulars changed (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2004Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page)
22 March 2004Accounting reference date shortened from 28/02/04 to 31/01/04 (1 page)
22 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Registered office changed on 25/02/03 from: 27A guildhall street bury st edmunds suffolk IP33 1QD (1 page)
25 February 2003Registered office changed on 25/02/03 from: 27A guildhall street bury st edmunds suffolk IP33 1QD (1 page)
25 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 February 2003Ad 01/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2003Ad 01/02/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Secretary resigned (1 page)
6 January 2003Incorporation (16 pages)
6 January 2003Incorporation (16 pages)