Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE BENEFIT SOLUTIONS LIMITED
Company Information for

CREATIVE BENEFIT SOLUTIONS LIMITED

STEPHENSON HOUSE, 2 CHERRY ORCHARD ROAD, CROYDON, CR0 6BA,
Company Registration Number
06293305
Private Limited Company
Active

Company Overview

About Creative Benefit Solutions Ltd
CREATIVE BENEFIT SOLUTIONS LIMITED was founded on 2007-06-26 and has its registered office in Croydon. The organisation's status is listed as "Active". Creative Benefit Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREATIVE BENEFIT SOLUTIONS LIMITED
 
Legal Registered Office
STEPHENSON HOUSE
2 CHERRY ORCHARD ROAD
CROYDON
CR0 6BA
Other companies in WC1X
 
Previous Names
CAMERON BROWNE CONSULTING LIMITED05/11/2007
SHELFCO (NO. 3435) LIMITED20/09/2007
Filing Information
Company Number 06293305
Company ID Number 06293305
Date formed 2007-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:49:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE BENEFIT SOLUTIONS 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.
Companies with same name CREATIVE BENEFIT SOLUTIONS LIMITED
The following companies were found which have the same name as CREATIVE BENEFIT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE BENEFIT SOLUTIONS, INC. 530 FIFTH AVE 14TH FL NEW YORK NY 10036 Active Company formed on the 1992-03-31
CREATIVE BENEFIT SOLUTIONS, INC. 1955 HAVENSWOOD PLACE - BLACKLICK OH 43004 Active Company formed on the 2001-05-07
Creative Benefit Solutions Agency, Inc. Delaware Unknown
CREATIVE BENEFIT SOLUTIONS, INC. 4810 DAUPHIN ST., SUITE 16A TAMPA FL 33611 Inactive Company formed on the 1999-01-14
CREATIVE BENEFIT SOLUTIONS, INC. 1900 CORPORATE BLVD. BOCA RATON FL 33431 Active Company formed on the 2003-11-14
CREATIVE BENEFIT SOLUTIONS AGENCY INC Georgia Unknown
CREATIVE BENEFIT SOLUTIONS AGENCY INCORPORATED California Unknown
CREATIVE BENEFIT SOLUTIONS LLC Michigan UNKNOWN
CREATIVE BENEFIT SOLUTIONS LLC New Jersey Unknown
CREATIVE BENEFIT SOLUTIONS INC Tennessee Unknown
CREATIVE BENEFIT SOLUTIONS LLC Arizona Unknown
CREATIVE BENEFIT SOLUTIONS INC Arkansas Unknown

Company Officers of CREATIVE BENEFIT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL RITCHIE BRIDGER
Director 2015-01-15
NIGEL KEITH CHAMBERS
Director 2011-09-16
PAUL JONATHAN DOBLE
Director 2007-11-13
NEIL MARTIN GOUGH
Director 2008-12-04
CRAIG GEORGE HARRISON
Director 2012-06-01
ANDREW PAUL MCCARTHY
Director 2007-11-13
SALLY ANNE WEBBER
Director 2007-12-18
DAVID IAN WHITE
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHNSTONE
Company Secretary 2007-09-19 2014-11-27
DOUGLAS JOHNSTONE
Director 2007-09-19 2014-11-27
STEPHEN JOHNSTONE
Director 2007-11-13 2014-11-27
EPS SECRETARIES LIMITED
Nominated Secretary 2007-06-26 2007-09-19
MIKJON LIMITED
Nominated Director 2007-06-26 2007-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KEITH CHAMBERS CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
NIGEL KEITH CHAMBERS GAUDI REGULATED SERVICES LIMITED Director 2012-10-15 CURRENT 2008-07-04 In Administration
NIGEL KEITH CHAMBERS GAUDI TRUSTEES LIMITED Director 2012-10-15 CURRENT 2012-01-05 Active
NIGEL KEITH CHAMBERS CHAMBERS TOWNSEND HOLDINGS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
NIGEL KEITH CHAMBERS GAUDI LIMITED Director 2008-02-12 CURRENT 2008-02-12 In Administration
NIGEL KEITH CHAMBERS CHAMBERS TOWNSEND CONSULTANCY LIMITED Director 2000-04-11 CURRENT 1985-07-25 Active
PAUL JONATHAN DOBLE CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
NEIL MARTIN GOUGH CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
CRAIG GEORGE HARRISON CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
CRAIG GEORGE HARRISON CREATIVE BENEFIT WEALTH MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
ANDREW PAUL MCCARTHY IDE HILL PARK MANAGEMENT COMPANY LIMITED Director 2017-11-13 CURRENT 2007-01-03 Active
ANDREW PAUL MCCARTHY CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
SALLY ANNE WEBBER CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
SALLY ANNE WEBBER CREATIVE BENEFIT WEALTH MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
SALLY ANNE WEBBER CREATIVE BENEFITS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
DAVID IAN WHITE C. SAVER LIMITED Director 2017-09-07 CURRENT 2017-07-11 Active - Proposal to Strike off
DAVID IAN WHITE CREATIVE AUTO-ENROLMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
DAVID IAN WHITE CORAM FAMILY AND CHILDCARE LTD Director 2008-09-19 CURRENT 1999-04-15 Active
DAVID IAN WHITE THE INVESTING AND SAVING ALLIANCE Director 2007-06-11 CURRENT 1998-04-17 Active

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
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08Change of details for Cushon Mt Limited as a person with significant control on 2022-10-13
2023-07-27APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE WEBBER
2023-07-20DIRECTOR APPOINTED MATTHEW CUMBERS
2023-07-20DIRECTOR APPOINTED MR TROY ADAM CLUTTERBUCK
2023-07-20APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN GOUGH
2023-06-08Appointment of Natwest Group Secretarial Services Limited as company secretary on 2023-06-01
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062933050001
2023-06-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062933050002
2023-06-06APPOINTMENT TERMINATED, DIRECTOR DAVID IAN WHITE
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-11-18REGISTRATION OF A CHARGE / CHARGE CODE 062933050002
2022-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 062933050002
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Cannon Place 78 Cannon Street London EC4N 6AF England
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-05-11RES12Resolution of varying share rights or name
2022-05-11MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10SH08Change of share class name or designation
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN DOBLE
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 062933050001
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062933050001
2022-04-14AA01Current accounting period extended from 30/11/22 TO 31/03/23
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KEITH CHAMBERS
2022-04-14PSC02Notification of Cushon Mt Limited as a person with significant control on 2022-04-13
2022-04-14PSC07CESSATION OF DOUGLAS JOHNSTONE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-14SH0113/04/22 STATEMENT OF CAPITAL GBP 21053.33
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-12-20Statement of capital on 2021-11-30 GBP20,050.02
2021-12-20SH02Statement of capital on 2021-11-30 GBP20,050.02
2021-11-26SH02Statement of capital on 2021-11-10 GBP61,064.02
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-11-22RES12Resolution of varying share rights or name
2021-11-08RP04CS01
2021-11-05CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/11/21
2021-11-05SH02Statement of capital on 2021-10-11 GBP259,569.02
2021-10-22SH02Statement of capital on 2021-08-04 GBP652,884.02
2021-08-16SH02Statement of capital on 2021-06-04 GBP1,041,328.02
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-25SH02Statement of capital on 2021-04-20 GBP1,233,742.02
2021-04-20SH02Statement of capital on 2021-02-25 GBP1,534,807.02
2021-03-10SH02Statement of capital on 2021-02-09 GBP1,644,653.02
2021-01-13AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2020-12-01AP01DIRECTOR APPOINTED MR CHARLIE ALBERT NORMAN STAGG
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-11-25SH20Statement by Directors
2019-11-25SH19Statement of capital on 2019-11-25 GBP 2,020,048.02
2019-11-25CAP-SSSolvency Statement dated 29/10/19
2019-11-25RES13Resolutions passed:
  • Reduce share prem a/c 12/11/2019
2019-08-01SH0118/07/19 STATEMENT OF CAPITAL GBP 2020048.02
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-03AD02Register inspection address changed from Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHNSTONE
2017-06-26AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL England
2016-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2019998.02
2016-07-08AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-26
2015-12-29ANNOTATIONClarification
2015-12-17LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 2019998.02
2015-12-17AR0126/06/15 ANNUAL RETURN FULL LIST
2015-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-01-26AP01DIRECTOR APPOINTED DANIEL RITCHIE BRIDGER
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 40000
2015-01-06SH0111/12/14 STATEMENT OF CAPITAL GBP 40000.00
2015-01-06SH08Change of share class name or designation
2015-01-06SH10Particulars of variation of rights attached to shares
2015-01-06RES01ADOPT ARTICLES 06/01/15
2015-01-06RES01ADOPT ARTICLES 06/01/15
2014-11-28TM02Termination of appointment of Stephen Johnstone on 2014-11-27
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTONE
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSTONE
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, LACON HOUSE 84 THEOBALDS ROAD, LONDON, WC1X 8RW
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 05/02/2014
2013-07-10AR0126/06/13 FULL LIST
2013-07-10AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY ENGLAND
2013-07-09AP01DIRECTOR APPOINTED MR DAVID IAN WHITE
2013-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-28AR0126/06/12 FULL LIST
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM, LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
2012-06-07AP01DIRECTOR APPOINTED MR CRAIG HARRISON
2011-10-04AP01DIRECTOR APPOINTED MR NIGEL KEITH CHAMBERS
2011-07-01AR0126/06/11 FULL LIST
2011-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-06-30AR0126/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN GOUGH / 26/06/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSTONE / 26/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE WEBBER / 26/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL MCCARTHY / 26/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHNSTONE / 26/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 26/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN DOBLE / 26/06/2010
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-22288aDIRECTOR APPOINTED NEIL MARTIN GOUGH
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTHY / 20/11/2008
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-07-10363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-09122S-DIV
2008-07-09123NC INC ALREADY ADJUSTED 25/06/08
2008-07-09RES01ADOPT ARTICLES 25/06/2008
2008-07-09RES04GBP NC 10000/40000 25/06/2008
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTHY / 05/01/2008
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-05CERTNMCOMPANY NAME CHANGED CAMERON BROWNE CONSULTING LIMITE D CERTIFICATE ISSUED ON 05/11/07
2007-10-22225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/11/08
2007-10-15123NC INC ALREADY ADJUSTED 12/10/07
2007-10-15RES04£ NC 1000/10000 12/10/
2007-10-1588(2)RAD 12/10/07--------- £ SI 9999@1=9999 £ IC 1/10000
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-20CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 3435) LIMITED CERTIFICATE ISSUED ON 20/09/07
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to CREATIVE BENEFIT SOLUTIONS 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 BENEFIT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CREATIVE BENEFIT SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE BENEFIT SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE BENEFIT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE BENEFIT SOLUTIONS LIMITED
Trademarks
We have not found any records of CREATIVE BENEFIT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE BENEFIT SOLUTIONS 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 (65300 - Pension funding) as CREATIVE BENEFIT SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE BENEFIT SOLUTIONS 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 BENEFIT SOLUTIONS 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 BENEFIT SOLUTIONS 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.