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)
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 25.363
12 Feb 2015 AD01 Registered office address changed from Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD England to Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP on 12 February 2015
08 Jan 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 25.3625
16 Sep 2014 SH10 Particulars of variation of rights attached to shares
11 Sep 2014 SH08 Change of share class name or designation
11 Sep 2014 SH02 Sub-division of shares on 11 August 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 16.4875
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 11/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2014 AP01 Appointment of Mr John Michael Hudson as a director on 11 August 2014
28 Aug 2014 TM01 Termination of appointment of Sian Sadler as a director on 11 August 2014
28 Aug 2014 AP01 Appointment of Ms Thelma Lucille Turner as a director on 11 August 2014
28 Aug 2014 AP01 Appointment of Mr Michael Bryant as a director on 11 August 2014
28 Aug 2014 AP01 Appointment of Mr Alexander Carlos Brebbia as a director on 11 August 2014
28 Aug 2014 AP01 Appointment of Mr Jonathan Lowe as a director on 11 August 2014
28 Aug 2014 AP03 Appointment of Mr Michael Bryant as a secretary on 11 August 2014
28 Aug 2014 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD on 28 August 2014
20 Aug 2014 MR01 Registration of charge 089832970002
15 Aug 2014 MR01 Registration of charge 089832970001
12 Aug 2014 CERTNM Company name changed shoo 594 LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
07 Apr 2014 NEWINC Incorporation