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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ | Secretary | 15 June 2018 | Active |
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ | Director | 15 June 2018 | Active |
Suite 6a The Willows, Ransom Wood Business Park, Southwell Road, Mansfield, England, NG21 0HJ | Director | 20 October 2017 | Active |
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR | Secretary | 11 August 2014 | Active |
36, Tollerton Lane, Tollerton, Nottingham, Great Britain, NG12 4FQ | Secretary | 29 July 2005 | Active |
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR | Director | 11 August 2014 | Active |
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR | Director | 31 May 2017 | Active |
36, Tollerton Lane, Tollerton, Nottingham, Great Britain, NG12 4FQ | Director | 29 July 2005 | Active |
Room 23 I-Centre, Hamilton Way, Mansfield, England, NG18 5BR | Director | 11 August 2014 | Active |
13 Teignmouth Avenue, Mansfield, NG18 3JQ | Director | 29 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
2019-10-24 | Accounts | Accounts with accounts type small. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-06 | Address | Move registers to sail company with new address. | Download |
2019-08-06 | Address | Change sail address company with new address. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.