- Company Overview for CREATIVE CARE OPTIONS LIMITED (08983297)
- Filing history for CREATIVE CARE OPTIONS LIMITED (08983297)
- People for CREATIVE CARE OPTIONS LIMITED (08983297)
- Charges for CREATIVE CARE OPTIONS LIMITED (08983297)
- Registers for CREATIVE CARE OPTIONS LIMITED (08983297)
- More for CREATIVE CARE OPTIONS LIMITED (08983297)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | PSC02 | Notification of Sscp Pegasus Bidco Limited as a person with significant control on 23 January 2025 | |
14 Feb 2025 | PSC07 | Cessation of Peter Hallett as a person with significant control on 23 January 2025 | |
13 Feb 2025 | AA01 | Current accounting period extended from 30 March 2025 to 31 March 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 13 February 2025 | |
13 Feb 2025 | MR04 | Satisfaction of charge 089832970001 in full | |
13 Feb 2025 | MR04 | Satisfaction of charge 089832970003 in full | |
13 Feb 2025 | MR04 | Satisfaction of charge 089832970002 in full | |
23 Jan 2025 | AP01 | Appointment of Mrs Paula Bridget Sarah Keys as a director on 23 January 2025 | |
23 Jan 2025 | AP01 | Appointment of Mr Anders Charles Liljendahl as a director on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Jonathan Christopher Lowe as a director on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of John Michael Hudson as a director on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Alexander Carlos Brebbia as a director on 23 January 2025 | |
23 Jan 2025 | TM01 | Termination of appointment of Ian Timothy Coldrick as a director on 23 January 2025 | |
23 Jan 2025 | TM02 | Termination of appointment of Ian Timothy Coldrick as a secretary on 23 January 2025 | |
16 Sep 2024 | AA | Group of companies' accounts made up to 30 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
25 Sep 2023 | AA | Group of companies' accounts made up to 30 March 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
18 Nov 2022 | AD01 | Registered office address changed from 1 Bradburys Court Lyon Road Harrow HA1 2BY England to Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ on 18 November 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom to 1 Bradburys Court Lyon Road Harrow HA1 2BY on 12 October 2022 | |
04 Oct 2022 | AA | Group of companies' accounts made up to 30 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
29 Dec 2021 | MR01 | Registration of charge 089832970003, created on 24 December 2021 | |
10 Nov 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates |