Ct Creative Solutions Ltd WITNEY


Ct Creative Solutions started in year 2011 as Private Limited Company with registration number 07562489. The Ct Creative Solutions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Witney at 57-59 High Street. Postal code: OX28 6JA.

The company has 2 directors, namely Emily T., Carolyn T.. Of them, Carolyn T. has been with the company the longest, being appointed on 14 March 2011 and Emily T. has been with the company for the least time - from 13 October 2020. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Ct Creative Solutions Ltd Address / Contact

Office Address 57-59 High Street
Town Witney
Post code OX28 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07562489
Date of Incorporation Mon, 14th Mar 2011
Industry Hospital activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Emily T.

Position: Director

Appointed: 13 October 2020

Carolyn T.

Position: Director

Appointed: 14 March 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Ct Creative Solutions Holdings Limited from Witney, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carolyn T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ct Creative Solutions Holdings Limited

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13749311
Notified on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carolyn T.

Notified on 6 April 2016
Ceased on 17 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   2 21247 47997 920238 084176 388281 132168 782
Current Assets33 16957 22643 34696 847257 931430 320452 675368 048451 163293 985
Debtors   94 635210 452332 400214 591191 660170 031125 203
Other Debtors   32 71095 833142 71596 048148 156115 24890 053
Property Plant Equipment   7 5584 08413 96019 44930 26048 50748 311
Net Assets Liabilities      391 922572 703681 025588 125
Other
Amount Specific Advance Or Credit Directors 17 4619 60332 49591 540142 056    
Amount Specific Advance Or Credit Made In Period Directors  34 02158 100132 653142 728    
Amount Specific Advance Or Credit Repaid In Period Directors  41 87935 20873 60892 212    
Accumulated Depreciation Impairment Property Plant Equipment   15 75919 64024 76429 89737 97757 83878 442
Amounts Owed By Group Undertakings     9 99910 179   
Average Number Employees During Period   16212225252520
Capital Reserves530 92524 316       
Creditors  27 90540 86977 64491 48980 203606 949578 400546 859
Creditors Due Within One Year36 79434 34227 905       
Fixed Assets4 53810 05111 0937 5584 08413 96119 450938 849957 096956 900
Increase From Depreciation Charge For Year Property Plant Equipment    3 8815 1245 1338 08019 86120 604
Investments Fixed Assets     11111
Net Assets Liability Excluding Pension Asset Liability530 92524 316       
Net Current Assets Liabilities-3 62522 88415 44155 978180 287338 831372 472240 803302 329178 084
Number Shares Issued Fully Paid     11494949
Other Creditors   15 21314 58327 47330 88230 09630 68140 672
Other Investments Other Than Loans     11111
Other Taxation Social Security Payable   25 01854 61056 02049 32170 16360 91416 754
Par Value Share     11111
Property Plant Equipment Gross Cost   23 31723 72438 72449 34668 237106 345126 753
Provisions For Liabilities Charges9082 0102 218       
Total Additions Including From Business Combinations Property Plant Equipment    40715 00010 62218 89138 10820 408
Total Assets Less Current Liabilities91332 93526 53463 536184 371352 792391 9221 179 6521 259 4251 134 984
Trade Creditors Trade Payables   6388 4517 996 6 2195 6396 822
Trade Debtors Trade Receivables   61 925114 619179 686108 36443 50454 78335 150
Accumulated Amortisation Impairment Intangible Assets       100100 
Additions Other Than Through Business Combinations Investment Property Fair Value Model       908 588  
Advances Credits Directors15 30317 4619 603       
Advances Credits Made In Period Directors 43 366        
Advances Credits Repaid In Period Directors 41 208        
Bank Borrowings        630 000598 459
Bank Borrowings Overdrafts       606 949578 400546 859
Increase From Amortisation Charge For Year Intangible Assets       100  
Intangible Assets Gross Cost       100100 
Investment Property       908 588908 588908 588
Investment Property Fair Value Model       908 588908 588 
Nominal Value Shares Issued Specific Share Issue       1  
Total Additions Including From Business Combinations Intangible Assets       100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements