Company NameCreate Arts Development Ltd
Company StatusActive
Company Number06213886
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Colin Morgan Barnes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RolePart-Time Lecturer
Country of ResidenceEngland
Correspondence Address11 Westbourne Park
Scarborough
North Yorkshire
YO12 4AS
Director NameMr Ray Williamson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hall
Yedmandale Road, West Ayton
Scarborough
North Yorkshire
YO13 9JP
Director NameMr James Edward Koppert
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressC/O Ashby Berry Coulsons 2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMrs Helen Berry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCurator
Country of ResidenceEngland
Correspondence AddressC/O Ashby Berry Coulsons 2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMr Simon GÉRard Featherstone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Ashby Berry Coulsons 2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameCllr Sheila Kettlewell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLong Mynd
7 North Street, Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameJane Poulton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleArtist
Correspondence Address22 Grove Road
Filey
North Yorkshire
YO14 9LX
Director NameMichael Gordon
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
58a Esplanade
Scarborough
North Yorkshire
YO11 2UZ
Director NameJohn Munro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian,British
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
4 Ramshill Road
Scarborough
North Yorkshire
YO11 2QE
Secretary NameMrs Wendy Meriel Holroyd
NationalityBritish
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lovell Garth
Foxholes
North Yorks
YO25 3QP
Director NameNicholas George Mawby
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2008)
RoleCi Manager
Correspondence Address14 St Quintin Field
Nafferton
Driffield
North Humberside
YO25 4PD
Director NameDr Paul Martin Arnold
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2012)
RoleUniversity Lecturer Dpt Dean
Country of ResidenceUnited Kingdom
Correspondence Address26 Royal Avenue
Scarborough
North Yorkshire
YO11 2LT
Director NameMrs Sharon Markham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressFairfield Cottage Throxenby Hall
Throxenby Lane
Scarborough
North Yorkshire
YO12 5RE
Director NameMrs Tracy Margaret Fletcher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 August 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Creative Workspace The Crescent
Scarborough
North Yorkshire
YO11 2PW
Director NameMrs Amanda Kitto
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodend Creative Workspace The Crescent
Scarborough
North Yorkshire
YO11 2PW
Director NameCllr Liz Colling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2017(9 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Westbourne Park Westbourne Park
Scarborough
YO12 4AS

Contact

Websitecreate.uk.net
Telephone01723 384545
Telephone regionScarborough

Location

Registered AddressC/O Ashby Berry Coulsons
2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Financials

Year2014
Turnover£112,457
Net Worth£3,702
Cash£49,542
Current Liabilities£51,494

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

7 October 2020Termination of appointment of John Munro as a director on 23 May 2020 (1 page)
26 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
22 April 2020Appointment of Mr Simon Gérard Featherstone as a director on 9 April 2020 (2 pages)
21 April 2020Termination of appointment of Liz Colling as a director on 9 April 2020 (1 page)
21 April 2020Termination of appointment of Michael Gordon as a director on 9 April 2020 (1 page)
21 April 2020Appointment of Mrs Helen Berry as a director on 9 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
14 August 2019Registered office address changed from Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB on 14 August 2019 (1 page)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
13 November 2018Notification of a person with significant control statement (2 pages)
9 October 2018Termination of appointment of Wendy Meriel Holroyd as a secretary on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Tracy Margaret Fletcher as a director on 7 August 2018 (1 page)
9 October 2018Cessation of Wendy Meriel Holroyd as a person with significant control on 30 September 2018 (1 page)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
13 December 2017Termination of appointment of Amanda Kitto as a director on 7 December 2017 (1 page)
13 December 2017Termination of appointment of Amanda Kitto as a director on 7 December 2017 (1 page)
27 April 2017Appointment of Mr James Edward Koppert as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr James Edward Koppert as a director on 25 April 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
17 January 2017Termination of appointment of Sharon Markham as a director on 7 January 2016 (1 page)
17 January 2017Appointment of Ms Liz Colling as a director on 7 January 2017 (2 pages)
17 January 2017Appointment of Ms Liz Colling as a director on 7 January 2017 (2 pages)
17 January 2017Termination of appointment of Sharon Markham as a director on 7 January 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
19 April 2016Annual return made up to 15 April 2016 no member list (9 pages)
19 April 2016Annual return made up to 15 April 2016 no member list (9 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
17 October 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (9 pages)
29 April 2015Annual return made up to 15 April 2015 no member list (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (15 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (15 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (9 pages)
22 April 2014Annual return made up to 15 April 2014 no member list (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 15 April 2013 no member list (9 pages)
16 April 2013Annual return made up to 15 April 2013 no member list (9 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Secretary's details changed for Wendy Meriel Clews on 24 September 2012 (1 page)
24 September 2012Secretary's details changed for Wendy Meriel Clews on 24 September 2012 (1 page)
24 July 2012Appointment of Mrs Amanda Kitto as a director (2 pages)
24 July 2012Appointment of Mrs Amanda Kitto as a director (2 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (8 pages)
16 April 2012Annual return made up to 15 April 2012 no member list (8 pages)
12 April 2012Termination of appointment of Paul Arnold as a director (1 page)
12 April 2012Termination of appointment of Paul Arnold as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 15 April 2011 no member list (9 pages)
26 April 2011Director's details changed for Mrs Sharon Balding on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mrs Sharon Balding on 26 April 2011 (2 pages)
26 April 2011Annual return made up to 15 April 2011 no member list (9 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Appointment of Mrs Tracy Margaret Fletcher as a director (2 pages)
31 August 2010Appointment of Mrs Tracy Margaret Fletcher as a director (2 pages)
20 April 2010Director's details changed for John Munro on 15 April 2010 (2 pages)
20 April 2010Director's details changed for John Munro on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 no member list (5 pages)
20 April 2010Annual return made up to 15 April 2010 no member list (5 pages)
20 April 2010Director's details changed for Michael Gordon on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Paul Martin Arnold on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Dr Paul Martin Arnold on 15 April 2010 (2 pages)
20 April 2010Director's details changed for Michael Gordon on 15 April 2010 (2 pages)
8 April 2010Termination of appointment of Sheila Kettlewell as a director (1 page)
8 April 2010Termination of appointment of Sheila Kettlewell as a director (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Director appointed mrs sharon balding (1 page)
28 September 2009Director appointed mrs sharon balding (1 page)
20 July 2009Appointment terminated director jane poulton (1 page)
20 July 2009Appointment terminated director jane poulton (1 page)
15 April 2009Annual return made up to 15/04/09 (4 pages)
15 April 2009Annual return made up to 15/04/09 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Director appointed paul martin arnold logged form (2 pages)
10 November 2008Director appointed paul martin arnold logged form (2 pages)
21 August 2008Director appointed dr paul martin arnold (2 pages)
21 August 2008Director appointed dr paul martin arnold (2 pages)
20 August 2008Director appointed ray williamson (2 pages)
20 August 2008Director appointed ray williamson (2 pages)
5 August 2008Appointment terminated director nicholas mawby (1 page)
5 August 2008Appointment terminated director nicholas mawby (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 7 39-40 queen street scarborough north yorkshire YO11 1HQ (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 7 39-40 queen street scarborough north yorkshire YO11 1HQ (1 page)
17 April 2008Annual return made up to 16/04/08 (4 pages)
17 April 2008Annual return made up to 16/04/08 (4 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
13 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Incorporation (37 pages)
16 April 2007Incorporation (37 pages)