UKBizDB.co.uk

CREAM HOME CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cream Home Care Limited. The company was founded 14 years ago and was given the registration number 07048178. The firm's registered office is in STOKE-ON-TRENT. You can find them at 2 Victoria Square, Hanley, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREAM HOME CARE LIMITED
Company Number:07048178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Victoria Square, Hanley, Stoke-on-trent, Staffordshire, England, ST1 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Victoria Square, Hanley, Stoke On Trent, England, ST1 4JH

Secretary01 February 2018Active
2 Victoria Square, Stoke-On-Trent, England, ST1 4JH

Director26 May 2022Active
2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH

Director12 April 2013Active
788, Finchley Road, London, England, NW11 7TJ

Director19 October 2009Active
2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH

Director12 September 2016Active
C/O Dpc, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY

Director19 October 2009Active
Elgin Place, 24 Cemetery Road, Stoke-On-Trent, ST4 2DL

Director19 October 2009Active
C/O Dpc, Vernon Road, Stoke-On-Trent, United Kingdom, ST4 2QY

Director11 February 2013Active

People with Significant Control

Mr Robert William Mcnamara
Notified on:21 November 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:2 Victoria Square, Stoke-On-Trent, England, ST1 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jennifer Mary Clarke
Notified on:13 June 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:2 Victoria Square, Hanley, Stoke-On-Trent, England, ST1 4JH
Nature of control:
  • Voting rights 75 to 100 percent
Njm Support Limited
Notified on:06 April 2016
Status:Active
Address:C/O D P C Chartered Accountants, Vernon Road, Stoke On Trent, ST4 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-22Capital

Capital name of class of shares.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Capital

Capital name of class of shares.

Download
2022-02-09Capital

Capital variation of rights attached to shares.

Download
2021-07-15Accounts

Change account reference date company current extended.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Resolution

Resolution.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.