Company NameCreate Fundraising Ltd
Company StatusDissolved
Company Number04829175
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameCreate Training And Consultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Grant Lewis James Wells
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 2 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Derwent Drive
Priorslee
Telford
Salop
TF2 9QR
Secretary NameRachel Wells
NationalityBritish
StatusResigned
Appointed21 July 2003(1 week, 4 days after company formation)
Appointment Duration11 years, 8 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Derwent Drive
Priorslee
Telford
Salop
TF2 9QR
Director NameMr Peter Colin Sackett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2017)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address6 Coltsfoot Close Huntington
Chester
CH3 6DU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecreate-fundraising.co.uk
Telephone01952 405777
Telephone regionTelford

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grant Lewis James Wells
50.00%
Ordinary
1 at £1Peter Colin Sackett
50.00%
Ordinary

Financials

Year2014
Net Worth£11,977
Cash£31,545
Current Liabilities£26,560

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 August 2017Change of details for Mr Grant Lewis James Wells as a person with significant control on 31 May 2017 (2 pages)
15 August 2017Cessation of Peter Colin Sackett as a person with significant control on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Peter Colin Sackett as a director on 31 May 2017 (1 page)
8 June 2017Statement of capital following an allotment of shares on 31 August 2016
  • GBP 4
(3 pages)
31 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
31 August 2016Registered office address changed from The Hollies Chester Road Whitchurch Shropshire SY13 1LZ to Cholmondeley House Dee Hills Park Chester CH3 5AR on 31 August 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2015Registered office address changed from 59 Derwent Drive, Priorslee Telford Shropshire TF2 9QR to The Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 5 August 2015 (1 page)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Registered office address changed from 59 Derwent Drive, Priorslee Telford Shropshire TF2 9QR to The Hollies Chester Road Whitchurch Shropshire SY13 1LZ on 5 August 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
4 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
22 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(5 pages)
22 June 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 2
(5 pages)
24 March 2015Termination of appointment of Rachel Wells as a secretary on 24 March 2015 (1 page)
3 March 2015Appointment of Mr Peter Colin Sackett as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Peter Colin Sackett as a director on 2 March 2015 (2 pages)
28 November 2014Company name changed create training and consultancy LTD\certificate issued on 28/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Return made up to 10/07/09; full list of members (3 pages)
7 July 2009Location of register of members (1 page)
24 July 2008Return made up to 10/07/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2007Return made up to 10/07/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 July 2006Return made up to 10/07/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 July 2005Return made up to 10/07/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
9 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (9 pages)