Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE CARE (EAST MIDLANDS) LIMITED
Company Information for

CREATIVE CARE (EAST MIDLANDS) LIMITED

SUITE 6A THE WILLOWS RANSOM WOOD BUSINESS PARK, SOUTHWELL ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG21 0HJ,
Company Registration Number
05522412
Private Limited Company
Active

Company Overview

About Creative Care (east Midlands) Ltd
CREATIVE CARE (EAST MIDLANDS) LIMITED was founded on 2005-07-29 and has its registered office in Mansfield. The organisation's status is listed as "Active". Creative Care (east Midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CREATIVE CARE (EAST MIDLANDS) LIMITED
 
Legal Registered Office
SUITE 6A THE WILLOWS RANSOM WOOD BUSINESS PARK
SOUTHWELL ROAD
MANSFIELD
NOTTINGHAMSHIRE
NG21 0HJ
Other companies in NG15
 
Filing Information
Company Number 05522412
Company ID Number 05522412
Date formed 2005-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:47:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE CARE (EAST MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVE CARE (EAST MIDLANDS) LIMITED
The following companies were found which have the same name as CREATIVE CARE (EAST MIDLANDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED SUITE 6A THE WILLOWS RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD MANSFIELD NOTTINGHAMSHIRE NG21 0HJ Active Company formed on the 2012-06-08

Company Officers of CREATIVE CARE (EAST MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
IAN TIMOTHY COLDRICK
Company Secretary 2018-06-15
BEN MICHAEL BLACKBURN
Director 2018-06-15
IAN TIMOTHY COLDRICK
Director 2017-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRYANT
Company Secretary 2014-08-11 2018-05-10
MICHAEL BRYANT
Director 2014-08-11 2018-05-10
JONATHAN CHRISTOPHER LOWE
Director 2017-05-31 2017-11-02
THELMA LUCILLE TURNER
Director 2014-08-11 2017-05-31
RICHARD ANDREW JOHN WASS
Director 2005-07-29 2014-08-11
ANTHONY JOHN PRITCHARD
Company Secretary 2005-07-29 2012-06-25
ANTHONY JOHN PRITCHARD
Director 2005-07-29 2012-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN MICHAEL BLACKBURN CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED Director 2018-06-15 CURRENT 2012-06-08 Active
BEN MICHAEL BLACKBURN NOTTS OUTREACH LIMITED Director 2018-06-15 CURRENT 2009-10-15 Active
IAN TIMOTHY COLDRICK CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED Director 2017-10-20 CURRENT 2012-06-08 Active
IAN TIMOTHY COLDRICK NOTTS OUTREACH LIMITED Director 2017-10-20 CURRENT 2009-10-15 Active
IAN TIMOTHY COLDRICK CREATIVE CARE OPTIONS LIMITED Director 2017-10-20 CURRENT 2014-04-07 Active
IAN TIMOTHY COLDRICK PRIORY PENSION TRUSTEE LIMITED Director 2005-11-15 CURRENT 2002-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 30/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 Bradburys Court Lyon Road Harrow HA1 2BY England
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 Bradburys Court Lyon Road Harrow HA1 2BY England
2022-10-12REGISTERED OFFICE CHANGED ON 12/10/22 FROM Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom
2022-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/22 FROM Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-01REGISTRATION OF A CHARGE / CHARGE CODE 055224120006
2022-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224120006
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224120005
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-06-19CH01Director's details changed for Ben Michael Blackburn on 2019-11-28
2019-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-09-13PSC07CESSATION OF SPRING VENTURES NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-13PSC02Notification of Creative Care (East Midlands) Holdings Limited as a person with significant control on 2019-08-06
2019-08-06AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-08-06AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-06-19AP03Appointment of Ian Timothy Coldrick as company secretary on 2018-06-15
2018-06-19AP01DIRECTOR APPOINTED BEN MICHAEL BLACKBURN
2018-05-18PSC07CESSATION OF MICHAEL BRYANT AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT
2018-05-18TM02Termination of appointment of Michael Bryant on 2018-05-10
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/03/17
2017-12-15AA01PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-12-15AA01PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE
2017-10-25AP01DIRECTOR APPOINTED MR IAN TIMOTHY COLDRICK
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-08-04PSC07CESSATION OF THELMA LUCILLE TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AP01DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER LOWE
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THELMA LUCILLE TURNER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/16 FROM Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0129/07/15 ANNUAL RETURN FULL LIST
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham NG15 9FD
2014-09-11RES13Resolutions passed:<ul><li>Approval of guarantee and indemnity 11/08/2014</ul>
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-08AR0129/07/14 ANNUAL RETURN FULL LIST
2014-09-04CC04Statement of company's objects
2014-09-04RES01ADOPT ARTICLES 04/09/14
2014-08-28AP01DIRECTOR APPOINTED MS THELMA LUCILLE TURNER
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WASS
2014-08-28AP01DIRECTOR APPOINTED MR MICHAEL BRYANT
2014-08-28AP03SECRETARY APPOINTED MR MICHAEL BRYANT
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055224120004
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-09-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0129/07/13 FULL LIST
2012-07-31AR0129/07/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PRITCHARD
2012-07-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-19AR0129/07/11 NO CHANGES
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AR0129/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PRITCHARD / 01/01/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN PRITCHARD / 01/01/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM LAMBLEY LODGE, 75 LAMBLEY LANE BURTON JOYCE NOTTINGHAMSHIRE NG14 5BL
2009-12-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PRITCHARD / 01/07/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-10-01363sRETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363sRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-11-25225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CREATIVE CARE (EAST MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE CARE (EAST MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding SPRING VENTURES NOMINEES LIMITED AS SECURITY TRUSTEE AND AGENT FOR THE SECURED PARTIES
DEBENTURE 2012-06-30 Outstanding SANTANDER UK PLC (THE LENDER)
DEBENTURE 2012-06-28 Satisfied ANTHONY PRITCHARD
DEBENTURE 2005-09-02 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE CARE (EAST MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of CREATIVE CARE (EAST MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE CARE (EAST MIDLANDS) LIMITED
Trademarks
We have not found any records of CREATIVE CARE (EAST MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CREATIVE CARE (EAST MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-6 GBP £7,233
Derbyshire County Council 2016-5 GBP £7,233
Derbyshire County Council 2016-4 GBP £7,812
Derbyshire County Council 2016-3 GBP £6,458
Derbyshire County Council 2016-2 GBP £7,233
Derbyshire County Council 2016-1 GBP £7,233
Derbyshire County Council 2015-12 GBP £7,233
Derbyshire County Council 2015-11 GBP £7,233
Derbyshire County Council 2015-10 GBP £7,233
Derbyshire County Council 2015-9 GBP £14,466
Derbyshire County Council 2015-8 GBP £7,233
Derbyshire County Council 2015-7 GBP £7,233
Derbyshire County Council 2015-6 GBP £14,466
Derbyshire County Council 2015-5 GBP £7,072
Nottingham City Council 2015-5 GBP £48,696 520-Community Care
Derbyshire County Council 2015-4 GBP £8,479
Derbyshire County Council 2015-3 GBP £6,132
Nottingham City Council 2015-3 GBP £145 520-Community Care
Derbyshire County Council 2015-2 GBP £14,930
Nottinghamshire County Council 2015-1 GBP £29,258
Derbyshire County Council 2015-1 GBP £14,930
Nottinghamshire County Council 2014-12 GBP £58,515
Derbyshire County Council 2014-11 GBP £14,930
Nottinghamshire County Council 2014-11 GBP £29,258
Derbyshire County Council 2014-10 GBP £7,465
Nottinghamshire County Council 2014-10 GBP £29,258
Nottingham City Council 2014-10 GBP £9,904 520-Community Care
Nottinghamshire County Council 2014-9 GBP £29,258
Derbyshire County Council 2014-9 GBP £14,930
Nottinghamshire County Council 2014-8 GBP £29,258
Nottingham City Council 2014-8 GBP £19,808
Nottinghamshire County Council 2014-7 GBP £29,258
Nottingham City Council 2014-7 GBP £19,808
Derbyshire County Council 2014-7 GBP £7,465
Nottinghamshire County Council 2014-6 GBP £29,258
Derbyshire County Council 2014-6 GBP £7,465
Nottinghamshire County Council 2014-5 GBP £58,515
Nottingham City Council 2014-5 GBP £19,808
Derbyshire County Council 2014-5 GBP £7,465
Nottinghamshire County Council 2014-4 GBP £58,515
Derbyshire County Council 2014-4 GBP £8,706
Derbyshire County Council 2014-3 GBP £5,840
Derbyshire County Council 2014-2 GBP £7,432
Derbyshire County Council 2014-1 GBP £7,432
Nottinghamshire County Council 2013-12 GBP £58,515
Derbyshire County Council 2013-12 GBP £7,432
Derbyshire County Council 2013-11 GBP £7,432
Derbyshire County Council 2013-10 GBP £14,864
Derbyshire County Council 2013-9 GBP £7,432
Nottinghamshire County Council 2013-8 GBP £57,369
Derbyshire County Council 2013-8 GBP £7,432
Nottinghamshire County Council 2013-7 GBP £57,369
Derbyshire County Council 2013-7 GBP £10,152
Derbyshire County Council 2013-6 GBP £7,432
Nottinghamshire County Council 2013-5 GBP £57,369
Derbyshire County Council 2013-5 GBP £7,472
Nottinghamshire County Council 2013-4 GBP £57,369
Derbyshire County Council 2013-4 GBP £8,848
Derbyshire County Council 2013-3 GBP £5,550
Nottinghamshire County Council 2013-2 GBP £28,684
Derbyshire County Council 2013-2 GBP £7,400
Derbyshire County Council 2013-1 GBP £7,400
Nottinghamshire County Council 2013-1 GBP £114,737
Nottinghamshire County Council 2012-12 GBP £28,684
Derbyshire County Council 2012-11 GBP £8,019
Nottinghamshire County Council 2012-11 GBP £28,684
Derbyshire County Council 2012-10 GBP £20,350
Nottinghamshire County Council 2012-10 GBP £28,684
Nottinghamshire County Council 2012-9 GBP £28,684
Nottinghamshire County Council 2012-8 GBP £28,684
Nottinghamshire County Council 2012-7 GBP £28,684
Nottinghamshire County Council 2012-6 GBP £28,684
Nottinghamshire County Council 2012-5 GBP £28,684
Nottinghamshire County Council 2012-3 GBP £28,684
Nottinghamshire County Council 2012-2 GBP £28,684
Nottinghamshire County Council 2012-1 GBP £57,369
Nottinghamshire County Council 2011-12 GBP £57,369
Nottingham City Council 2011-9 GBP £10,613 PAYMENTS TO FOSTER PARENTS
Nottingham City Council 2011-8 GBP £10,966 PAYMENTS TO FOSTER PARENTS
Nottingham City Council 2011-6 GBP £21,579 PAYMENTS TO FOSTER PARENTS
Nottingham City Council 2011-4 GBP £13,089 PAYMENTS TO FOSTER PARENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE CARE (EAST MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE CARE (EAST MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE CARE (EAST MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.