CREATIVITY, CULTURE AND EDUCATION

Address:
20 Portland Terrace 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ

CREATIVITY, CULTURE AND EDUCATION is a business entity registered at Companies House, UK, with entity identifier is 06600739. The registration start date is May 22, 2008. The current status is Active.

Company Overview

Company Number 06600739
Company Name CREATIVITY, CULTURE AND EDUCATION
Registered Address 20 Portland Terrace 20 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-05-22
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-19
Returns Last Update 2016-05-22
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85600 Educational support services

Office Location

Address 20 PORTLAND TERRACE 20 PORTLAND TERRACE
JESMOND
Post Town NEWCASTLE UPON TYNE
County TYNE & WEAR
Post Code NE2 1QQ

Companies with the same post code

Entity Name Office Address
LIVEUNI LTD 19a Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom
DALEY LETTINGS LIMITED 20 Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom
BROADWELL SUCCESS LTD Apartment 2, 3-6 Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom
SHALDEN MAXIMUM LTD 10 Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom
RUBIQ LIMITED C/o Screen & Forster Design Consultancy 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne and Wear, NE2 1QQ, England
NEWCASTLE CHRISTIAN SCHOOL 14 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ
WILBRO FURNITURE COMPANY LIMITED 3 Portland Terrace, Newcastle Upon Tyne, NE2 1QQ
DRAWROOF LIMITED 3 Portland Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ
LIVEYOU LTD 19a Portland Terrace, Newcastle Upon Tyne, NE2 1QQ, United Kingdom
IDMS2SQL LIMITED 20 Portland Terrace, Newcastle Upon Tyne, Tyne and Wear, NE2 1QQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
O'HARA, Peter Sean Secretary (Active) 4 Stoneyhurst Road West, Gosforth, Newcastle Upon Tyne, NE3 1PG /
22 May 2008
/
BIRD, Stephanie Elaine Director (Active) 20 Portland Terrace, 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ August 1954 /
23 September 2009
British /
England
Hr Director
CLIFTON, Johanne Mica Director (Active) 20 Portland Terrace, 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ October 1967 /
19 December 2017
British /
England
Headteacher
EMMERSON, Mark Lewis Director (Active) 20 Portland Terrace, 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ August 1961 /
26 September 2017
British /
England
Chief Executive Officer
NEWMAN, Laurence Richard Simon Director (Active) 6 Crescent Road, London, SW20 8EY December 1948 /
22 May 2008
British /
England
Management Consultant
PHILLIPS, Ann Nicola Director (Active) 54 Penn Road, London, N7 9RE December 1954 /
23 September 2009
British /
United Kingdom
Solicitor
VINCENT-LANCRIN, Stephan Director (Active) 45 Rue Manin, Paris, France, 75019 October 1970 /
27 February 2015
French /
France
Director Of Education
AKHTAR, Navid Director (Resigned) 51 Howard Road, Walthamstow, London, E17 4SH May 1967 /
23 September 2009
British /
England
T V Producer
ALEXANDER, Robin John, Professor Director (Resigned) 20 Portland Terrace, 20 Portland Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 1QQ November 1941 /
26 September 2017
British /
England
Educational Consultant
BROOKES, Pawlet Angela Director (Resigned) Pilot's Cottage, 6 Lower Castle Road, St. Mawes, Truro, Cornwall, United Kingdom, TR2 5DR April 1963 /
23 September 2009
British /
United Kingdom
Ceo
BURCHFIELD, Jonathan Robert Director (Resigned) 15 The Court, Bury Fields, Guildford, Surrey, GU2 5BA February 1954 /
22 May 2008
British /
United Kingdom
Solicitor
HODGSON, Emma, Dr Director (Resigned) 4 Gresham Place, Cambridge, England, CB1 2EB January 1967 /
27 February 2015
British /
United Kingdom
Chief Executive Officer
KELLY, Judith Pamela Director (Resigned) 2a Priory Road, Hampton, Middlesex, TW12 2NR March 1954 /
10 September 2008
British /
United Kingdom
Artistic Director
ROBERTS, David Paul Director (Resigned) 55 Dunster Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6JE September 1947 /
22 May 2008
British /
England
Director Of Strategy
SOUTER, Carole Lesley Director (Resigned) 145 Lower Camden, Chislehurst, Kent, BR7 5JD May 1957 /
10 September 2008
British /
England
Public Servant
WARREN, Elizabeth Dorcas Director (Resigned) 27 Molyneux Place, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DQ September 1956 /
22 May 2008
British /
United Kingdom
Head Of Hr & Administration

Competitor

Search similar business entities

Post Town NEWCASTLE UPON TYNE
Post Code NE2 1QQ
SIC Code 85600 - Educational support services

Improve Information

Please provide details on CREATIVITY, CULTURE AND EDUCATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches