- 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) |
---|---|---|---|
26 Apr 2021 | CH01 | Director's details changed for Mr Jonathan Christopher Lowe on 18 December 2020 | |
10 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
24 Oct 2019 | AA | Group of companies' accounts made up to 30 March 2019 | |
16 Sep 2019 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
16 Sep 2019 | AD02 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
24 Apr 2019 | PSC07 | Cessation of Spring Ventures Nominees Limited as a person with significant control on 1 January 2019 | |
24 Apr 2019 | PSC01 | Notification of Peter Hallett as a person with significant control on 1 January 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
11 Mar 2019 | AD01 | Registered office address changed from Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England to Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ on 11 March 2019 | |
04 Jan 2019 | AA | Group of companies' accounts made up to 30 March 2018 | |
19 Jun 2018 | AP03 | Appointment of Ian Timothy Coldrick as a secretary on 15 June 2018 | |
18 May 2018 | TM02 | Termination of appointment of Michael Bryant as a secretary on 10 May 2018 | |
18 May 2018 | TM01 | Termination of appointment of Michael Bryant as a director on 10 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
19 Mar 2018 | AA | Group of companies' accounts made up to 30 March 2017 | |
15 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Ian Timothy Coldrick as a director on 20 October 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Thelma Lucille Turner as a director on 31 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
11 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
07 Jan 2016 | AD01 | Registered office address changed from Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP to Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 7 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 |