Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Creative Response (Arts) Limited
Creative Response (Arts) Limited is an active company incorporated on 27 March 2002 with the registered office located in Farnham, Surrey. Creative Response (Arts) Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04404746
Private limited by guarantee without share capital
Age
23 years
Incorporated
27 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(7 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Creative Response (Arts) Limited
Contact
Update Details
Address
Vernon House, 28 West Street
Farnham
Surrey
GU9 7DR
Same address for the past
19 years
Companies in GU9 7DR
Telephone
01252716876
Email
Available in Endole App
Website
Creativeresponsearts.org
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Chandra O'Connor
Director • Retired • British • Lives in England • Born in Jul 1950
Stephanie Draper
Director • Charity Worker • British • Lives in England • Born in Aug 1971
Martha Zoe Earley
Director • NHS Director • British • Lives in England • Born in Aug 1980
Mrs Rosemary Gunn
Director • Lecturer • British • Lives in England • Born in May 1960
Lucy Nicola Mariko Sims
Director • Fundraiser • British • Lives in England • Born in Nov 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baringa Partners LLP
Benjamin Paul Matthews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£105.4K
Increased by £16.39K (+18%)
Turnover
£181.3K
Decreased by £25.33K (-12%)
Employees
9
Increased by 7 (+350%)
Total Assets
£138.92K
Increased by £7.59K (+6%)
Total Liabilities
-£32.13K
Increased by £22.55K (+235%)
Net Assets
£106.79K
Decreased by £14.96K (-12%)
Debt Ratio (%)
23%
Increased by 15.84% (+217%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 9 Apr 2025
Nicola Abbas-Nazari Resigned
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Ms Martha Zoe Earley Appointed
1 Year 5 Months Ago on 4 Jun 2024
Ms Colette Susan Lane Appointed
1 Year 5 Months Ago on 4 Jun 2024
Mr Benjamin Paul Matthews Appointed
1 Year 5 Months Ago on 4 Jun 2024
Ms Stephanie Draper Appointed
1 Year 5 Months Ago on 4 Jun 2024
David Savage Resigned
1 Year 5 Months Ago on 4 Jun 2024
Ms Nicola Abbas-Nazari Appointed
1 Year 7 Months Ago on 12 Mar 2024
Chandra O'connor Resigned
1 Year 9 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Creative Response (Arts) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Nicola Abbas-Nazari as a director on 27 February 2025
Submitted on 9 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Appointment of Ms Colette Susan Lane as a director on 4 June 2024
Submitted on 26 Nov 2024
Appointment of Mr Benjamin Paul Matthews as a director on 4 June 2024
Submitted on 26 Nov 2024
Termination of appointment of David Savage as a director on 4 June 2024
Submitted on 26 Nov 2024
Appointment of Ms Nicola Abbas-Nazari as a director on 12 March 2024
Submitted on 26 Nov 2024
Appointment of Ms Stephanie Draper as a director on 4 June 2024
Submitted on 26 Nov 2024
Termination of appointment of Chandra O'connor as a director on 31 January 2024
Submitted on 26 Nov 2024
Appointment of Ms Martha Zoe Earley as a director on 4 June 2024
Submitted on 26 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs