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 FINANCE
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
-
Check the company
-
UK
-
Liverpool
- Company name
- CORPORATE CULTURE LIMITED
- Company number
- 04852056
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
31 Jul 2003
Age - 22 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
- 68
- 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
- 70
- 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
- 62
- 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
- 74
- 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
- 77
- 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
- 64
- 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
- 57
- 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
- 76
- 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
- 76
- 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
- 77
- 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.