CRYSTAL CARE SOLUTIONS LIMITED
Overview
| Company Name | CRYSTAL CARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05952454 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CRYSTAL CARE SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CRYSTAL CARE SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for CRYSTAL CARE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Callear as a director on Mar 27, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Maurice Rogers on Nov 02, 2024 | 2 pages | CH01 | ||
Director's details changed for James Maxwell O'leary on Aug 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Registration of charge 059524540005, created on Feb 14, 2025 | 50 pages | MR01 | ||
Registration of charge 059524540004, created on Feb 14, 2025 | 50 pages | MR01 | ||
Second filing of the annual return made up to Oct 02, 2014 | 22 pages | RP04AR01 | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
06/02/23 Statement of Capital gbp 162.28 | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Feb 06, 2022 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Director's details changed for Kevin John Hargreaves on Apr 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 06, 2021 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 06, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Maurice Rogers on Oct 01, 2019 | 2 pages | CH01 | ||
Unaudited abridged accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Registration of charge 059524540003, created on Jun 05, 2019 | 30 pages | MR01 | ||
Registration of charge 059524540002, created on May 17, 2019 | 43 pages | MR01 | ||
Who are the officers of CRYSTAL CARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALLEAR, Paul | Director | Market Square CW12 1ET Congleton Bank House Cheshire England | England | British | 346855170001 | |||||
| HARGREAVES, Kevin John | Director | Alvaston Business Park Middlewich Road CW5 6PF Nantwich Unit 9 Cheshire England | England | British | 172679360002 | |||||
| O'LEARY, James Maxwell | Director | Alvaston Business Park Middlewich Road CW5 6PF Nantwich Unit 9 Cheshire England | England | British | 172678800002 | |||||
| ROGERS, David Maurice | Director | Middlewich Road CW5 6PF Nanatwich Unit 9, Alvaston Business Park Cheshire England | England | British | 41748450003 | |||||
| FAIRISH, Sally | Secretary | Boat Horse Road Kidsgrove ST7 4JA Stoke On Trent Nelson House Staffordshire United Kingdom | 148377480001 | |||||||
| ROWE, Neale | Secretary | 46 Appledore Grove Packmoor ST6 6XH Stoke On Trent Staffordshire | British | 122410550001 | ||||||
| JACKSONS SECRETARIES LIMITED | Secretary | 98 Lancaster Road ST5 1DS Newcastle Staffordshire | 93696930005 | |||||||
| FAIRISH, Sally Elizabeth | Director | Boat Horse Road Kidsgrove ST7 4JA Stoke On Trent Nelson House Staffordshire United Kingdom | England | British | 172678330001 | |||||
| HOLNESS, Carl Wayne | Director | Boat Horse Road Kidsgrove ST7 4JA Stoke On Trent Nelson House Staffordshire United Kingdom | England | British | 132527930006 | |||||
| SHEPPARD, Craig Paul | Director | The Quadrant CV1 2EL Coventry 5 Uk | United Kingdom | Welsh | 74467770002 |
Who are the persons with significant control of CRYSTAL CARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crystal Management Holdings Limited | Nov 16, 2018 | Alvaston Business Park Middlewich Road CW5 6PF Nantwich Unit 9 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Crystal Care Holdings Limited | Apr 06, 2016 | CV1 2EL Coventry 5 The Quadrant United Kingdon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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