CRYSTAL CARE SOLUTIONS LIMITED

CRYSTAL CARE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRYSTAL CARE SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05952454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRYSTAL CARE SOLUTIONS LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is CRYSTAL CARE SOLUTIONS LIMITED located?

    Registered Office Address
    Bank House
    Market Square
    CW12 1ET Congleton
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRYSTAL CARE SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CRYSTAL CARE SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2027
    Next Confirmation Statement DueFeb 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2026
    OverdueNo

    What are the latest filings for CRYSTAL CARE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Callear as a director on Mar 27, 2026

    2 pagesAP01

    Confirmation statement made on Feb 06, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr David Maurice Rogers on Nov 02, 2024

    2 pagesCH01

    Director's details changed for James Maxwell O'leary on Aug 01, 2021

    2 pagesCH01

    Total exemption full accounts made up to Apr 30, 2025

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 059524540005, created on Feb 14, 2025

    50 pagesMR01

    Registration of charge 059524540004, created on Feb 14, 2025

    50 pagesMR01

    Second filing of the annual return made up to Oct 02, 2014

    22 pagesRP04AR01

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    10 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    10 pagesAA

    06/02/23 Statement of Capital gbp 162.28

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Feb 06, 2022 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2021

    9 pagesAA

    Director's details changed for Kevin John Hargreaves on Apr 20, 2021

    2 pagesCH01

    Confirmation statement made on Feb 06, 2021 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Feb 06, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr David Maurice Rogers on Oct 01, 2019

    2 pagesCH01

    Unaudited abridged accounts made up to Apr 30, 2019

    9 pagesAA

    Registration of charge 059524540003, created on Jun 05, 2019

    30 pagesMR01

    Registration of charge 059524540002, created on May 17, 2019

    43 pagesMR01

    Who are the officers of CRYSTAL CARE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALLEAR, Paul
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    Director
    Market Square
    CW12 1ET Congleton
    Bank House
    Cheshire
    England
    EnglandBritish346855170001
    HARGREAVES, Kevin John
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    Director
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    EnglandBritish172679360002
    O'LEARY, James Maxwell
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    Director
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    EnglandBritish172678800002
    ROGERS, David Maurice
    Middlewich Road
    CW5 6PF Nanatwich
    Unit 9, Alvaston Business Park
    Cheshire
    England
    Director
    Middlewich Road
    CW5 6PF Nanatwich
    Unit 9, Alvaston Business Park
    Cheshire
    England
    EnglandBritish41748450003
    FAIRISH, Sally
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    Secretary
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    148377480001
    ROWE, Neale
    46 Appledore Grove
    Packmoor
    ST6 6XH Stoke On Trent
    Staffordshire
    Secretary
    46 Appledore Grove
    Packmoor
    ST6 6XH Stoke On Trent
    Staffordshire
    British122410550001
    JACKSONS SECRETARIES LIMITED
    98 Lancaster Road
    ST5 1DS Newcastle
    Staffordshire
    Secretary
    98 Lancaster Road
    ST5 1DS Newcastle
    Staffordshire
    93696930005
    FAIRISH, Sally Elizabeth
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    Director
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    EnglandBritish172678330001
    HOLNESS, Carl Wayne
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    Director
    Boat Horse Road
    Kidsgrove
    ST7 4JA Stoke On Trent
    Nelson House
    Staffordshire
    United Kingdom
    EnglandBritish132527930006
    SHEPPARD, Craig Paul
    The Quadrant
    CV1 2EL Coventry
    5
    Uk
    Director
    The Quadrant
    CV1 2EL Coventry
    5
    Uk
    United KingdomWelsh74467770002

    Who are the persons with significant control of CRYSTAL CARE SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crystal Management Holdings Limited
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    Nov 16, 2018
    Alvaston Business Park
    Middlewich Road
    CW5 6PF Nantwich
    Unit 9
    Cheshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11613644
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crystal Care Holdings Limited
    CV1 2EL Coventry
    5 The Quadrant
    United Kingdon
    United Kingdom
    Apr 06, 2016
    CV1 2EL Coventry
    5 The Quadrant
    United Kingdon
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09195158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0