UKBizDB.co.uk

CREATIVE CARE (EAST MIDLANDS) LIMITED

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

This company is commonly known as Creative Care (east Midlands) Limited. The company was founded 18 years ago and was given the registration number 05522412. The firm's registered office is in MANSFIELD. You can find them at Creative Care (east Midlands) Ltd Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, Nottinghamshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CREATIVE CARE (EAST MIDLANDS) LIMITED
Company Number:05522412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Creative Care (east Midlands) Ltd Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, Nottinghamshire, United Kingdom, NG21 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ

Secretary15 June 2018Active
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ

Director15 June 2018Active
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ

Director20 October 2017Active
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR

Secretary11 August 2014Active
36, Tollerton Lane, Tollerton, Nottingham, Great Britain, NG12 4FQ

Secretary29 July 2005Active
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR

Director11 August 2014Active
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR

Director31 May 2017Active
36, Tollerton Lane, Tollerton, Nottingham, Great Britain, NG12 4FQ

Director29 July 2005Active
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR

Director11 August 2014Active
13 Teignmouth Avenue, Mansfield, NG18 3JQ

Director29 July 2005Active

People with Significant Control

Creative Care (East Midlands) Holdings Limited
Notified on:06 August 2019
Status:Active
Country of residence:United Kingdom
Address:Creative Care (East Midlands) Ltd Suite 6a The Wil, Ransom Wood Business Park, Southwell Road, Mansfield, United Kingdom, NG21 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Bryant
Notified on:06 June 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR
Nature of control:
  • Significant influence or control
Spring Ventures Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, North Row, London, England, W1K 6DJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Thelma Lucille Turner
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Address

Move registers to sail company with new address.

Download
2019-08-06Address

Change sail address company with new address.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.