Advanced company searchLink opens in new window

CREATIVE CARE OPTIONS LIMITED

Company number 08983297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 25.48750
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
  • GBP 25.3625
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