ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bishop Creighton House Settlement

Bishop Creighton House Settlement is an active company incorporated on 27 June 1996 with the registered office located in London, Greater London. Bishop Creighton House Settlement was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03217598
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
29 years
Incorporated 27 June 1996
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 June 2025 (2 months ago)
Next confirmation dated 27 June 2026
Due by 11 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
378 Lillie Road
Fulham
London
SW6 7PH
Same address since incorporation
Telephone
02073859689
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Finance & Technology • Czech • Lives in England • Born in Aug 1984
Director • Graphic Designer • British • Lives in England • Born in Jan 1975
Director • Quantity Surveyor • Welsh,british • Lives in England • Born in Jan 1972
Director • Councillor • British • Lives in England • Born in Jun 1995
Director • Immigration Caseworker / Ward Councillor • British • Lives in UK • Born in Aug 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsmith Care Ltd
Mr Lee Franklynn Smith is a mutual person.
Active
Brands
The Creighton Centre
The Creighton Centre is a charity established in 1908.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£595.1K
Increased by £137.99K (+30%)
Turnover
£766.34K
Decreased by £196.62K (-20%)
Employees
11
Increased by 1 (+10%)
Total Assets
£3.57M
Increased by £47.65K (+1%)
Total Liabilities
-£176.78K
Decreased by £49.43K (-22%)
Net Assets
£3.39M
Increased by £97.08K (+3%)
Debt Ratio (%)
5%
Decreased by 1.47% (-23%)
Latest Activity
Mr Nikos Souslous Details Changed
2 Months Ago on 3 Jul 2025
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Mr Jamie Ward-Smith Appointed
2 Months Ago on 23 Jun 2025
Rory Gillert Resigned
2 Months Ago on 19 Jun 2025
Full Accounts Submitted
8 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Jane Elizabeth Walker Resigned
1 Year 4 Months Ago on 17 Apr 2024
Tom Hackett Resigned
1 Year 4 Months Ago on 17 Apr 2024
Alex Godfrey Morley Resigned
1 Year 4 Months Ago on 17 Apr 2024
Ms Jana Roznovska Details Changed
1 Year 7 Months Ago on 17 Jan 2024
Get Credit Report
Discover Bishop Creighton House Settlement's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Nikos Souslous on 3 July 2025
Submitted on 3 Jul 2025
Appointment of Mr Jamie Ward-Smith as a secretary on 23 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 2 Jul 2025
Termination of appointment of Rory Gillert as a secretary on 19 June 2025
Submitted on 30 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 5 Jul 2024
Termination of appointment of Alex Godfrey Morley as a director on 17 April 2024
Submitted on 29 May 2024
Termination of appointment of Tom Hackett as a director on 17 April 2024
Submitted on 29 May 2024
Termination of appointment of Jane Elizabeth Walker as a director on 17 April 2024
Submitted on 29 May 2024
Director's details changed for Ms Jana Roznovska on 17 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year