Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CREATIVE LIVES CHARITY LIMITED
Company Information for

CREATIVE LIVES CHARITY LIMITED

THE MELTING POT, 15 CALTON ROAD, EDINBURGH, EH8 8DL,
Company Registration Number
SC139147
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Creative Lives Charity Ltd
CREATIVE LIVES CHARITY LIMITED was founded on 1992-07-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Creative Lives Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREATIVE LIVES CHARITY LIMITED
 
Legal Registered Office
THE MELTING POT
15 CALTON ROAD
EDINBURGH
EH8 8DL
Other companies in EH3
 
Previous Names
THE VOLUNTARY ARTS NETWORK07/06/2021
Filing Information
Company Number SC139147
Company ID Number SC139147
Date formed 1992-07-02
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE LIVES CHARITY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREATIVE LIVES CHARITY LIMITED

Current Directors
Officer Role Date Appointed
ROBIN ALASTAIR SIMPSON
Company Secretary 2006-11-09
DAVID BRYAN
Director 2018-05-20
JERRI DABOO
Director 2014-10-30
BARBARA FLYNN EIFLER
Director 2018-02-08
VIVIEN ANNE FINCH
Director 2016-07-14
HELEN WINIFRED KEATLEY
Director 2018-02-08
LILLIAN CATHERINE MUGONYI
Director 2018-02-08
CATHERINE ROBINS
Director 2012-02-01
JOHN SMYTHE
Director 2009-10-02
KATHERINE SPICER
Director 2014-10-30
DENIS STEWART
Director 2015-01-05
MICHELLE SWEENEY
Director 2015-11-26
KATHERINE NICOLA WEST
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE DE WINTER
Director 2011-11-18 2018-02-08
HAMISH FYFE
Director 2011-11-26 2017-05-24
IAN BECKETT
Director 2010-10-20 2016-11-03
STEPHEN BROWN
Director 2008-05-08 2015-01-05
COLM CROFFY
Director 2007-07-19 2013-01-30
KATHRYN DEANE
Director 1999-11-04 2011-10-26
GILIAN DYE
Director 2003-05-01 2009-10-02
ROBERT COOPER
Director 2006-11-09 2009-03-01
ELIZABETH WHITEHEAD
Company Secretary 2003-11-07 2006-11-22
CHRISTOPHER KEVIN SHURETY
Company Secretary 1997-07-24 2003-11-07
LARA JANE BOWEN
Director 1995-07-19 2002-11-07
CHRISTINE EMMA BERRY
Director 2000-11-02 2002-09-19
SAM BURNSIDE
Director 1997-07-24 2002-06-11
KENNETH BARTLETT
Director 1996-07-17 2001-07-12
JUDITH MARGARET BUCKLAND
Director 1993-05-27 1999-11-04
RUSSELL ALAN JONES
Company Secretary 1993-05-27 1997-07-24
ALFRED PETER COX
Director 1992-07-02 1995-07-19
DIANA PRIMROSE FINIGAN
Director 1993-05-27 1995-07-19
BARBARA JANE FRASER
Director 1993-05-27 1995-07-19
ROGER GRAHAME STRACEY FOX
Director 1993-05-27 1994-11-16
GYLES DAUBENEY BRANDRETH
Director 1993-05-27 1994-09-29
SIMON RANSFORD GOODENOUGH
Company Secretary 1992-07-02 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BRYAN SERENDIPITY ARTISTS MOVEMENT LIMITED Director 2018-02-27 CURRENT 2010-05-11 Active
DAVID BRYAN NATIONAL CENTRE FOR WRITING Director 2017-06-07 CURRENT 2004-09-27 Active
DAVID BRYAN XTEND (UK) LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active
DAVID BRYAN ONYXARTS FOUNDATION Director 1998-01-05 CURRENT 1998-01-05 Active
LILLIAN CATHERINE MUGONYI AUNTY SOCIAL C.I.C. Director 2013-02-12 CURRENT 2013-02-12 Active
ANNE COX SCOUT ACTIVITY TRAINING LTD Company Secretary 2017-08-09 CURRENT 2017-08-09 Active
MICHELLE SWEENEY FEC REALISATION LTD Director 2014-05-26 CURRENT 2009-04-02 Liquidation
MICHELLE SWEENEY CREATIVE ENTERPRISE OFFICE LTD Director 2014-05-26 CURRENT 2010-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-20DIRECTOR APPOINTED MS JOANNA SUNITA PANDYA
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MARYAM IMRAN
2023-10-17DIRECTOR APPOINTED MR LEWIS GAY WAH HOU
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR MARK DAVID JAMES RHYS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR RACHAEL CAMPBELL-PALMER
2023-07-07DIRECTOR APPOINTED MS FRANCESCA AITA
2023-04-18DIRECTOR APPOINTED MS RACHAEL CAMPBELL-PALMER
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NISHA TANDON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPICER
2023-03-31DIRECTOR APPOINTED MR GEOFFREY JOEL CROSSICK
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Customs Lane 1 Customs Wharf Leith Edinburgh EH6 6AL Scotland
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-07-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-07CERTNMCompany name changed the voluntary arts network\certificate issued on 07/06/21
2021-06-07RES15CHANGE OF COMPANY NAME 06/10/22
2021-03-31AP01DIRECTOR APPOINTED MRS MARYAM IMRAN
2021-03-19AP01DIRECTOR APPOINTED MS LEANNE TAMIKO RAHMAN
2020-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15AP01DIRECTOR APPOINTED MRS NISHA TANDON
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JERRI DABOO
2020-11-13AP01DIRECTOR APPOINTED MR THOMAS DOYLE
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED MS JILL MILLER
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA FLYNN EIFLER
2020-01-16AP01DIRECTOR APPOINTED MRS RONA ALEXANDER
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SWEENEY
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-09-17PSC04Change of details for Mr Robin Alistair Simpson as a person with significant control on 2019-09-13
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ANNE FINCH
2019-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/19 FROM Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB United Kingdom
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-07-19AP01DIRECTOR APPOINTED MR DAVID BRYAN
2018-04-11AP01DIRECTOR APPOINTED MRS HELEN WINIFRED KEATLEY
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 29 Constitution Street the Creative Exchange Edinburgh EH6 7BS
2018-02-19AP01DIRECTOR APPOINTED MISS LILLIAN CATHERINE MUGONYI
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DE WINTER
2018-02-19AP01DIRECTOR APPOINTED MRS BARBARA FLYNN EIFLER
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RHYS-JONES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FYFE
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECKETT
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-12AP01DIRECTOR APPOINTED MRS VIVIEN ANNE FINCH
2016-01-18AP01DIRECTOR APPOINTED MS MICHELLE SWEENEY
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN LOVETT
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER STARK
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM 2nd Floor, 54 Manor Place Edinburgh EH3 7EH
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT LEWIS
2015-02-19AP01DIRECTOR APPOINTED PROFESSOR JERRI DABOO
2015-01-12AP01DIRECTOR APPOINTED MISS KATHERINE SPICER
2015-01-12AP01DIRECTOR APPOINTED DR DENIS STEWART
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WATSON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29AR0102/07/14 NO MEMBER LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WATSON / 20/05/2014
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OSTERLEY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OSTERLEY
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2013-12-23AP01DIRECTOR APPOINTED MISS KATHERINE NICOLA WEST
2013-08-19AR0102/07/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR COLM CROFFY
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-07-27AP01DIRECTOR APPOINTED MISS CATHERINE ROBINS
2012-07-24AR0102/07/12 NO MEMBER LIST
2012-03-22AP01DIRECTOR APPOINTED MR PETER STARK
2012-03-22AP01DIRECTOR APPOINTED MR HAMISH FYFE
2012-03-22AP01DIRECTOR APPOINTED MRS LOUISE DE WINTER
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLELLAN
2012-01-18AA31/03/11 TOTAL EXEMPTION FULL
2011-11-09AP01DIRECTOR APPOINTED MR IAN BECKETT
2011-11-09AP01DIRECTOR APPOINTED MR ROBIN MARIUS OSTERLEY
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY ARTS NETWORK
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR VOLUNTARY ARTS NETWORK
2011-11-09AP02CORPORATE DIRECTOR APPOINTED VOLUNTARY ARTS NETWORK
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN DEANE
2011-11-09AP02CORPORATE DIRECTOR APPOINTED VOLUNTARY ARTS NETWORK
2011-08-02AR0102/07/11 NO MEMBER LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 02/08/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-26AR0102/07/10 NO MEMBER LIST
2010-08-26AP01DIRECTOR APPOINTED MR JOHN SMYTHE
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW WATSON / 01/07/2010
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GILIAN DYE
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM CROFFY / 01/07/2010
2010-01-11AP01DIRECTOR APPOINTED GERAINT LEWIS
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05AR0102/07/09
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COOPER
2009-09-22288aDIRECTOR APPOINTED MARILYN GRACE LOVETT
2009-09-22288aDIRECTOR APPOINTED PHILIP ANDREW WATSON
2009-08-21MISCAUDITORS RESIGNATION
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR MAXINE WEBSTER
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WILLIAMS
2008-08-29288aDIRECTOR APPOINTED STEPHEN BROWN
2008-07-23363aANNUAL RETURN MADE UP TO 02/07/08
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR RALPH LISTER
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM KIRBY
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-06363sANNUAL RETURN MADE UP TO 02/07/07
2007-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-15363sANNUAL RETURN MADE UP TO 02/07/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: DALRY HOUSE 15 ORWELL PLACE EDINBURGH EH11 2AD
2005-09-13363(288)DIRECTOR RESIGNED
2005-09-13363sANNUAL RETURN MADE UP TO 02/07/05
2004-11-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-08-31363sANNUAL RETURN MADE UP TO 02/07/04
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE LIVES CHARITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE LIVES CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CREATIVE LIVES CHARITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CREATIVE LIVES CHARITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE LIVES CHARITY LIMITED
Trademarks

Trademark applications by CREATIVE LIVES CHARITY LIMITED

CREATIVE LIVES CHARITY LIMITED is the Original Applicant for the trademark Up for Arts ™ (UK00003090797) through the UKIPO on the 2015-01-23
Trademark class: Cultural activities;Education services related to the arts.
Income
Government Income
We have not found government income sources for CREATIVE LIVES CHARITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CREATIVE LIVES CHARITY LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE LIVES CHARITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE LIVES CHARITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE LIVES CHARITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.