Check the

CORPORATE CULTURE LIMITED

Company
CORPORATE CULTURE LIMITED (04852056)

CORPORATE CULTURE

Phone: 08456 070 000
A⁺ rating

ABOUT CORPORATE CULTURE LIMITED

We've changed the behaviours of millions, and created and saved millions of pounds for our clients and their customers. We understand that every behaviour change and sustainability challenge is unique, with no one-size-fits-all solution. We draw on our areas of expertise to help you achieve your specific goals...

We’re a hugely-experienced team of strategists, designers, writers, technologists, educators and programme managers. We're a passionately creative and extremely nice bunch, which matters when you're working together on the important stuff...

Cancer is one of the UK’s biggest killers, claiming more than 160,000 lives every year. Yet survival rates for those who catch the disease early are as high as 90%. Our challenge from London Health Board was to create a behaviour change campaign to help Londoners spot the signs and report to their GPs as soon as possible. Our solution was ‘Get To Know Cancer’.

Customer participation is an increasingly powerful tool, harnessed by organisations in many industries to better engage customers in service design, behaviour change initiatives and the service experience. With this in mind, we were recently commissioned by Ofwat to research and produce an in-depth report and guide on increasing customer participation in the water sector.

KEY FINANCES

Year
2017
Assets
£1565.47k ▼ £-76.78k (-4.68 %)
Cash
£0.1k ▲ £0.08k (267.86 %)
Liabilities
£742.05k ▼ £-29.65k (-3.84 %)
Net Worth
£823.42k ▼ £-47.13k (-5.41 %)

REGISTRATION INFO

Company name
CORPORATE CULTURE LIMITED
Company number
04852056
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jul 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
how-on-earth.co.uk
Phones
08456 070 000
08456 070 057
Registered Address
7 DE HAVILLAND DRIVE,
ESTUARY COMMERCE PARK,
LIVERPOOL,
MERSEYSIDE,
L24 8RN

ECONOMIC ACTIVITIES

70210
Public relations and communications activities
73110
Advertising agencies
74100
specialised design activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Dec 2015
Termination of appointment of John Richard Childress as a director on 8 December 2015

CHARGES

28 February 2013
Status
Outstanding
Delivered
5 March 2013
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…

19 May 2008
Status
Outstanding
Delivered
22 May 2008
Persons entitled
Northburgh Properties Limited
Description
The companys interest in the deposit balance.

30 December 2004
Status
Satisfied on 3 July 2013
Delivered
31 December 2004
Persons entitled
National Westminster Bank PLC
Description
L/Hold poperty known as unit 1A columbus quay riverside…

12 November 2004
Status
Outstanding
Delivered
24 November 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 April 2004
Status
Satisfied on 13 September 2013
Delivered
23 April 2004
Persons entitled
Robert Leyland & Peter William Phelps
Description
By way of legal mortgage all properties by way of fixed…

See Also


Last update 2018

CORPORATE CULTURE LIMITED DIRECTORS

Ann Therese Fillis

  Acting
Appointed
05 February 2004
Occupation
Director
Role
Secretary
Nationality
British
Address
8 Eshe Road North, Blundellsands, Liverpool, Merseyside, L23 8UD
Name
FILLIS, Ann Therese

John Raymond Drummond

  Acting PSC
Appointed
05 February 2004
Occupation
Chairman
Role
Director
Age
67
Nationality
British
Address
69 Valley Road, Bramhall, Stockport, Cheshire, England, SK7 2NJ
Country Of Residence
England
Name
DRUMMOND, John Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ann Therese Fillis

  Acting PSC
Appointed
05 February 2004
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
8 Eshe Road North, Blundellsands, Liverpool, Merseyside, L23 8UD
Country Of Residence
England
Name
FILLIS, Ann Therese
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Andrew Hewitt

  Acting PSC
Appointed
05 February 2004
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
3 Free Green Cottages, Free Green Lane, Lower Peover, Cheshire, WA16 9QX
Country Of Residence
United Kingdom
Name
HEWITT, Andrew
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Paul Matthew Raftery

  Resigned
Appointed
31 July 2003
Resigned
05 February 2004
Role
Nominee Secretary
Address
9 Redcourt Avenue, Didsbury, Manchester, M20 3QL
Name
RAFTERY, Paul Matthew

Andrew Charles Blessley

  Resigned
Appointed
26 June 2006
Resigned
01 November 2007
Occupation
Company Executive
Role
Director
Age
73
Nationality
British
Address
37 York Avenue, London, SW14 7LQ
Country Of Residence
England
Name
BLESSLEY, Andrew Charles

John Richard Childress

  Resigned
Appointed
18 June 2014
Resigned
08 December 2015
Occupation
Director
Role
Director
Age
76
Nationality
American
Address
7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside, L24 8RN
Country Of Residence
England
Name
CHILDRESS, John Richard

Richard John Graham

  Resigned
Appointed
01 October 2008
Resigned
12 November 2010
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
10 Morley Road, East Twickenham, London, TW1 2HF
Country Of Residence
England
Name
GRAHAM, Richard John

Amanda Jane Long

  Resigned
Appointed
06 June 2011
Resigned
31 July 2012
Occupation
Chief Executive Officer
Role
Director
Age
56
Nationality
British
Address
7 De Havilland Drive, Estuary Commerce Park, Liverpool, Merseyside, L24 8RN
Country Of Residence
United Kingdom
Name
LONG, Amanda Jane

Peter William Phelps

  Resigned
Appointed
24 March 2005
Resigned
18 June 2014
Occupation
Director And Writer
Role
Director
Age
75
Nationality
British
Address
90 Chatsworth Road, Ainsdale, Southport, Merseyside, PR8 2QF
Country Of Residence
United Kingdom
Name
PHELPS, Peter William

Peter William Phelps

  Resigned
Appointed
05 February 2004
Resigned
10 March 2004
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
90 Chatsworth Road, Ainsdale, Southport, Merseyside, PR8 2QF
Country Of Residence
United Kingdom
Name
PHELPS, Peter William

Alan Christopher Thompson

  Resigned
Appointed
31 July 2003
Resigned
05 February 2004
Role
Nominee Director
Age
76
Nationality
British
Address
21a Spath Road, Didsbury, Manchester, M20 2QT
Name
THOMPSON, Alan Christopher

REVIEWS


Check The Company
Excellent according to the company’s financial health.