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

CREATIVE ADVANTAGE WEST MIDLANDS LIMITED

C/O RMY CLEMENTS STERLING HOUSE, 71 FRANCIS ROAD, EDGBASTON, BIRMINGHAM, B16 8SP,
Company Registration Number
03914725
Private Limited Company
Active

Company Overview

About Creative Advantage West Midlands Ltd
CREATIVE ADVANTAGE WEST MIDLANDS LIMITED was founded on 2000-01-27 and has its registered office in Edgbaston. The organisation's status is listed as "Active". Creative Advantage West Midlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVE ADVANTAGE WEST MIDLANDS LIMITED
 
Legal Registered Office
C/O RMY CLEMENTS STERLING HOUSE
71 FRANCIS ROAD
EDGBASTON
BIRMINGHAM
B16 8SP
Other companies in B15
 
Filing Information
Company Number 03914725
Company ID Number 03914725
Date formed 2000-01-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE ADVANTAGE WEST MIDLANDS 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 ADVANTAGE WEST MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ELIZABETH STOKES
Company Secretary 2003-08-04
HELGA PATRICIA HENRY
Director 2009-11-02
SALLY KATRINA LUTON
Director 2000-01-27
SURESH PATEL
Director 2009-09-14
SARABJEET SINGH SOAR
Director 2000-01-27
KAREN ELIZABETH STOKES
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WILLIAM MATTHEW DILLON
Director 2000-01-27 2018-01-12
DAVID JOHN HARDMAN
Director 2009-12-21 2012-09-10
SUZANNE WENDY SUMMERS
Director 2010-02-15 2012-02-28
CHRISTOPHER PRICE
Director 2009-12-21 2010-06-01
PAUL ROGER CANTRILL
Director 2007-08-06 2009-08-07
DAVID JAMES EDMONDS
Director 2000-01-27 2007-11-14
MARK OWEN SPINNER
Director 2000-01-27 2007-09-17
PAUL ROGER CANTRILL
Director 2001-06-05 2007-08-06
PHILIP REASBECK
Director 2000-01-27 2005-07-20
VIJAY PATEL
Company Secretary 2000-01-27 2003-08-04
PHILIP GORDON ATKINSON
Director 2000-12-12 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ELIZABETH STOKES KRANE PROPERTY SERVICES LIMITED Company Secretary 2009-06-15 CURRENT 2009-06-15 Active
KAREN ELIZABETH STOKES OWEN COMMERCIALS LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
KAREN ELIZABETH STOKES TOWER DEVELOPMENTS (WIMBLEDON) LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Dissolved 2014-06-17
KAREN ELIZABETH STOKES AS VENTURES LIMITED Company Secretary 2004-09-13 CURRENT 2004-09-13 Active
KAREN ELIZABETH STOKES KRANE CONSTRUCTION LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-08-16
KAREN ELIZABETH STOKES FREE SPIRIT (UK) LIMITED Company Secretary 2003-03-04 CURRENT 2002-12-20 Active - Proposal to Strike off
SARABJEET SINGH SOAR ITM ECONOMIC DEVELOPMENT LTD Director 2011-08-23 CURRENT 2011-08-23 Active
KAREN ELIZABETH STOKES LIGHTING REALITY LIMITED Director 2013-08-21 CURRENT 1995-10-31 Active
KAREN ELIZABETH STOKES KRANE CONSTRUCTION LIMITED Director 2010-11-01 CURRENT 2004-08-19 Dissolved 2016-08-16
KAREN ELIZABETH STOKES KRANE PROPERTY SERVICES LIMITED Director 2010-11-01 CURRENT 2009-06-15 Active
KAREN ELIZABETH STOKES FREE SPIRIT (UK) LIMITED Director 2003-03-04 CURRENT 2002-12-20 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
2024-01-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-07-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM Lyndon House Rmy 62 Hagley Road Edgbaston Birmingham B16 8PE England
2023-01-08CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-07-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM C/O Pkf Cooper Parry Group Ltd One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG England
2021-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-01-05AD02Register inspection address changed from 107 High Mount Street Hednesford Cannock Staffordshire WS12 4BN England to 1 1 Linnet Close Huntington Cannock, Staffs Staffs WS12 4TP
2020-12-20CH01Director's details changed for Ms Helga Patricia Henry on 2020-12-17
2020-12-20AP01DIRECTOR APPOINTED MR KEVIN DAVID CALEY
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MATTHEW DILLON
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM C/O Pkf Cooper Parry Group Ltd No 8 Calthorpe Road Edgbaston Birmingham B15 1QT England
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM C/O C/O Clement Keys Chartered Accountants No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0127/01/14 ANNUAL RETURN FULL LIST
2014-01-30CH01Director's details changed for Ms Helga Patricia Henry on 2013-12-31
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-18CH01Director's details changed for Mrs Karen Elizabeth Stokes on 2012-04-01
2013-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ELIZABETH STOKES on 2012-04-01
2012-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM C/O Clement Keys Chartered Accountants 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARDMAN
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SUMMERS
2012-02-17AR0127/01/12 FULL LIST
2011-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-08AR0127/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA PATRICIA HENRY / 31/12/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATRINA LUTON / 31/08/2010
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2010-04-14AR0128/01/10 FULL LIST
2010-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER PRICE
2010-04-12AP01DIRECTOR APPOINTED SUZANNE WENDY SUMMERS
2010-02-25AR0127/01/10 FULL LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ELIZABETH STOKES / 02/11/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SURESH PATEL / 27/01/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATRINA LUTON / 27/01/2010
2010-02-23AP01DIRECTOR APPOINTED DR DAVID JOHN HARDMAN
2010-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-02AP01DIRECTOR APPOINTED HELGA PATRICIA HENRY
2009-11-02AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH STOKES
2009-09-23288aDIRECTOR APPOINTED DR SURESH PATEL
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS DILLON / 14/09/2009
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL CANTRILL
2009-02-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-11363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-15288bDIRECTOR RESIGNED
2007-09-20288bDIRECTOR RESIGNED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-15363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2005-09-06288cSECRETARY'S PARTICULARS CHANGED
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: E D D ALPHA TOWER SUFFOLK STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B1 1TR
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bSECRETARY RESIGNED
2003-08-15288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/02
2002-02-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE ADVANTAGE WEST MIDLANDS 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 ADVANTAGE WEST MIDLANDS 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 ADVANTAGE WEST MIDLANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVANTAGE WEST MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE ADVANTAGE WEST MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE ADVANTAGE WEST MIDLANDS LIMITED
Trademarks
We have not found any records of CREATIVE ADVANTAGE WEST MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE ADVANTAGE WEST MIDLANDS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CREATIVE ADVANTAGE WEST MIDLANDS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE ADVANTAGE WEST MIDLANDS 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 ADVANTAGE WEST MIDLANDS 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 ADVANTAGE WEST MIDLANDS 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.