Creative Quarter Nottingham Limited NOTTINGHAM


Founded in 2012, Creative Quarter Nottingham, classified under reg no. 08336489 is a liquidation company. Currently registered at 22 Regent Street NG1 5BQ, Nottingham the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

Creative Quarter Nottingham Limited Address / Contact

Office Address 22 Regent Street
Town Nottingham
Post code NG1 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08336489
Date of Incorporation Wed, 19th Dec 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Fiona A.

Position: Director

Appointed: 19 October 2022

Rebecca L.

Position: Director

Appointed: 30 June 2021

Leslie A.

Position: Director

Appointed: 01 August 2019

Susan H.

Position: Director

Appointed: 22 November 2018

John B.

Position: Director

Appointed: 01 August 2018

Barry H.

Position: Director

Appointed: 16 July 2014

Craig C.

Position: Director

Appointed: 17 April 2013

Michelle B.

Position: Secretary

Appointed: 22 January 2020

Resigned: 30 August 2020

Annabel F.

Position: Director

Appointed: 01 August 2019

Resigned: 03 January 2023

Samuel W.

Position: Director

Appointed: 01 August 2019

Resigned: 06 July 2021

Toby R.

Position: Director

Appointed: 24 April 2019

Resigned: 21 October 2021

Jonathan C.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2019

Catherine M.

Position: Secretary

Appointed: 14 March 2018

Resigned: 22 January 2020

Samuel W.

Position: Director

Appointed: 21 December 2017

Resigned: 01 August 2018

Barbara M.

Position: Director

Appointed: 12 May 2017

Resigned: 27 July 2022

Dionne S.

Position: Secretary

Appointed: 30 March 2016

Resigned: 19 March 2018

Edward P.

Position: Director

Appointed: 30 March 2016

Resigned: 21 April 2017

Glenn C.

Position: Director

Appointed: 03 February 2016

Resigned: 31 January 2019

Ian N.

Position: Director

Appointed: 24 September 2014

Resigned: 26 April 2018

Nigel W.

Position: Director

Appointed: 16 July 2014

Resigned: 13 July 2016

Andrew U.

Position: Director

Appointed: 16 July 2014

Resigned: 13 July 2016

Dawn W.

Position: Director

Appointed: 20 November 2013

Resigned: 13 July 2016

Jonathan C.

Position: Director

Appointed: 20 November 2013

Resigned: 22 January 2020

Robert P.

Position: Director

Appointed: 27 August 2013

Resigned: 25 November 2015

Cherry U.

Position: Director

Appointed: 17 July 2013

Resigned: 21 April 2020

Carol P.

Position: Director

Appointed: 15 May 2013

Resigned: 15 July 2015

Nicholas M.

Position: Director

Appointed: 15 May 2013

Resigned: 01 August 2019

Richard S.

Position: Director

Appointed: 20 March 2013

Resigned: 25 November 2015

Jane T.

Position: Director

Appointed: 20 March 2013

Resigned: 19 November 2014

David T.

Position: Secretary

Appointed: 20 March 2013

Resigned: 25 March 2015

Toby R.

Position: Director

Appointed: 20 March 2013

Resigned: 03 February 2016

John Y.

Position: Secretary

Appointed: 19 December 2012

Resigned: 20 March 2013

John Y.

Position: Director

Appointed: 19 December 2012

Resigned: 20 March 2013

People with significant control

Nottingham Trent University

50 Shakespeare Street, Nottingham, NG1 4FQ, England

Legal authority Education Reform Act 1988
Legal form Higher Education Corporation
Country registered England
Place registered N/A
Registration number N/A
Notified on 19 December 2018
Nature of control: 25-50% voting rights

Nottingham City Council

Loxley House Station Street, Nottingham, NG2 3NG, England

Legal authority England & Wales
Legal form Local Authority
Country registered England
Place registered N/A
Registration number N/A
Notified on 19 December 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand233 909315 969285 557220 94281 398
Current Assets309 708365 105346 393335 700148 478
Debtors75 79949 13660 836114 75867 080
Other Debtors73 80947 57460 836114 75867 080
Property Plant Equipment  6 4263 383 
Other
Accumulated Depreciation Impairment Property Plant Equipment32 03832 03834 74137 784 
Additions Other Than Through Business Combinations Property Plant Equipment  9 129  
Average Number Employees During Period75664
Creditors104 91568 94366 75886 10244 797
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 89112 9168 9424 968 
Increase From Depreciation Charge For Year Property Plant Equipment  2 7033 0432 789
Net Current Assets Liabilities204 793296 162279 635249 598103 681
Other Creditors89 09859 40053 93067 82344 797
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    40 573
Other Disposals Property Plant Equipment    41 167
Other Taxation Social Security Payable6 0726 4422 4375 969 
Property Plant Equipment Gross Cost32 03832 03841 16741 167 
Total Assets Less Current Liabilities 296 162286 061252 981103 681
Trade Creditors Trade Payables9 7453 10110 39112 310 
Trade Debtors Trade Receivables1 9901 562   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search