Creative Medical Research Limited IPSWICH


Creative Medical Research started in year 2003 as Private Limited Company with registration number 04628462. The Creative Medical Research company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ipswich at Unit 1 Unit 1 Orion Avenue. Postal code: IP6 0LW. Since June 15, 2010 Creative Medical Research Limited is no longer carrying the name Creative Marketing Research.

The company has 5 directors, namely Lucinda T., Iain H. and John D. and others. Of them, Suman D. has been with the company the longest, being appointed on 18 September 2023 and Lucinda T. and Iain H. and John D. and Jason D. have been with the company for the least time - from 12 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Creative Medical Research Limited Address / Contact

Office Address Unit 1 Unit 1 Orion Avenue
Office Address2 Great Blakenham
Town Ipswich
Post code IP6 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04628462
Date of Incorporation Mon, 6th Jan 2003
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Fri, 3rd Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Lucinda T.

Position: Director

Appointed: 12 October 2023

Iain H.

Position: Director

Appointed: 12 October 2023

John D.

Position: Director

Appointed: 12 October 2023

Jason D.

Position: Director

Appointed: 12 October 2023

Suman D.

Position: Director

Appointed: 18 September 2023

Lucy L.

Position: Director

Appointed: 05 June 2019

Resigned: 31 January 2023

Alper H.

Position: Director

Appointed: 29 November 2017

Resigned: 06 January 2020

Hayley A.

Position: Director

Appointed: 23 August 2017

Resigned: 03 March 2023

Susan R.

Position: Secretary

Appointed: 14 February 2014

Resigned: 30 April 2019

Emily A.

Position: Director

Appointed: 14 February 2014

Resigned: 04 May 2017

George A.

Position: Director

Appointed: 28 July 2011

Resigned: 18 September 2023

Ian O.

Position: Director

Appointed: 01 September 2008

Resigned: 30 March 2009

Graham B.

Position: Director

Appointed: 25 July 2005

Resigned: 10 January 2006

John R.

Position: Secretary

Appointed: 06 January 2003

Resigned: 14 February 2014

John R.

Position: Director

Appointed: 06 January 2003

Resigned: 14 February 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2003

Resigned: 06 January 2003

Susan R.

Position: Director

Appointed: 06 January 2003

Resigned: 14 February 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 January 2003

Resigned: 06 January 2003

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we discovered, there is Velox Ltd from Campbell, United States. The abovementioned PSC is classified as "an owner" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Evella Holdings Limited that entered Ipswich, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Emily A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Velox Ltd

2290 Cervantes Way 2290 Cervantes Way, Campbell, 95008, United States

Legal authority United States
Legal form Owner
Notified on 1 March 2023
Nature of control: 75,01-100% shares

Evella Holdings Limited

Unit 1 Orion Avenue, Great Blakenham, Ipswich, IP6 0LW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emily A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

George A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Creative Marketing Research June 15, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-03-03
Balance Sheet
Cash Bank On Hand167 496218 301827 777804 981415 283
Current Assets1 249 0771 832 2001 741 6142 403 5321 468 535
Debtors1 081 5811 613 899913 8371 598 5511 053 252
Net Assets Liabilities742 263949 103993 334974 6121 204 102
Other Debtors5 52040 57535 95825 00015 779
Property Plant Equipment11 7959 8768 5246 8984 124
Other
Accumulated Depreciation Impairment Property Plant Equipment16 89925 37032 39136 5548 316
Amounts Owed By Group Undertakings644 858855 310605 310605 310848 307
Average Number Employees During Period1112192017
Creditors516 663891 097754 928220 833266 681
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 152  37 360
Disposals Property Plant Equipment 1 152  37 360
Dividends Paid 70 641337 074423 269100 092
Increase From Depreciation Charge For Year Property Plant Equipment 9 6237 0214 1639 122
Net Current Assets Liabilities732 414941 103986 6861 190 4231 201 854
Number Shares Issued Fully Paid 10101010
Other Creditors315 489539 563476 791220 83369 879
Other Taxation Social Security Payable63 46067 54292 591143 109119 483
Par Value Share 1111
Profit Loss 277 481381 305404 547329 582
Property Plant Equipment Gross Cost28 69435 24640 91543 45212 440
Provisions For Liabilities Balance Sheet Subtotal1 9461 8761 8761 8761 876
Recoverable Value-added Tax    28 357
Total Additions Including From Business Combinations Property Plant Equipment 7 7045 6692 5376 348
Total Assets Less Current Liabilities744 209950 979995 2101 197 3211 205 978
Trade Creditors Trade Payables137 714283 992185 546120 02577 319
Trade Debtors Trade Receivables431 203718 014272 569968 241160 809

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 3, 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search