Warning: file_put_contents(c/8d57b29883f3a5b540891c65888ddd1b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5fdf6cca53293039f383ac65a1ff57c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Crystal Care Solutions Limited, CW12 1ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRYSTAL CARE SOLUTIONS LIMITED

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

This company is commonly known as Crystal Care Solutions Limited. The company was founded 17 years ago and was given the registration number 05952454. The firm's registered office is in CONGLETON. You can find them at Bank House, Market Square, Congleton, Cheshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CRYSTAL CARE SOLUTIONS LIMITED
Company Number:05952454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Bank House, Market Square, Congleton, Cheshire, England, CW12 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director30 September 2012Active
Unit 9, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director30 September 2012Active
Unit 9, Alvaston Business Park, Middlewich Road, Nanatwich, England, CW5 6PF

Director30 September 2012Active
Nelson House, Boat Horse Road, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4JA

Secretary25 November 2009Active
46 Appledore Grove, Packmoor, Stoke On Trent, ST6 6XH

Secretary15 February 2008Active
98 Lancaster Road, Newcastle, ST5 1DS

Corporate Secretary02 October 2006Active
Nelson House, Boat Horse Road, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4JA

Director30 September 2012Active
Nelson House, Boat Horse Road, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4JA

Director02 October 2006Active
5, The Quadrant, Coventry, Uk, CV1 2EL

Director02 April 2015Active

People with Significant Control

Crystal Management Holdings Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:Unit 9, Alvaston Business Park, Nantwich, England, CW5 6PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Crystal Care Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 The Quadrant, Coventry, United Kingdom, CV1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.