Creative Response (arts) Limited SURREY


Founded in 2002, Creative Response (arts), classified under reg no. 04404746 is an active company. Currently registered at Vernon House, 28 West Street GU9 7DR, Surrey the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Lucy S., Rosemary G. and David S. and others. In addition one secretary - Kathryn M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creative Response (arts) Limited Address / Contact

Office Address Vernon House, 28 West Street
Office Address2 Farnham
Town Surrey
Post code GU9 7DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404746
Date of Incorporation Wed, 27th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Lucy S.

Position: Director

Appointed: 09 February 2023

Kathryn M.

Position: Secretary

Appointed: 04 January 2022

Rosemary G.

Position: Director

Appointed: 19 July 2021

David S.

Position: Director

Appointed: 19 July 2021

Chandra O.

Position: Director

Appointed: 19 July 2021

David B.

Position: Director

Appointed: 19 July 2021

Hannah D.

Position: Secretary

Appointed: 06 April 2020

Resigned: 02 September 2021

Norman W.

Position: Director

Appointed: 19 December 2018

Resigned: 12 September 2023

Callum G.

Position: Director

Appointed: 12 November 2018

Resigned: 24 May 2021

Norman W.

Position: Director

Appointed: 21 April 2016

Resigned: 16 August 2016

Julie W.

Position: Secretary

Appointed: 04 December 2014

Resigned: 31 December 2019

Karen S.

Position: Director

Appointed: 04 December 2014

Resigned: 01 June 2019

Martin K.

Position: Director

Appointed: 04 December 2014

Resigned: 19 December 2018

Amanda S.

Position: Director

Appointed: 04 December 2014

Resigned: 21 April 2016

Anne C.

Position: Director

Appointed: 13 August 2007

Resigned: 15 July 2008

Ellen R.

Position: Director

Appointed: 14 May 2007

Resigned: 16 October 2012

Richard D.

Position: Director

Appointed: 21 March 2005

Resigned: 01 December 2010

Michael L.

Position: Secretary

Appointed: 20 December 2004

Resigned: 04 December 2014

John S.

Position: Director

Appointed: 04 June 2004

Resigned: 04 December 2014

Philip T.

Position: Director

Appointed: 14 September 2003

Resigned: 22 January 2007

Paul T.

Position: Director

Appointed: 27 March 2002

Resigned: 15 June 2004

Richard D.

Position: Secretary

Appointed: 27 March 2002

Resigned: 04 May 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
Free Download (30 pages)

Company search

Advertisements