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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAN TIMOTHY COLDRICK |
||
BEN MICHAEL BLACKBURN |
||
IAN TIMOTHY COLDRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BRYANT |
Company Secretary | ||
MICHAEL BRYANT |
Director | ||
JONATHAN CHRISTOPHER LOWE |
Director | ||
THELMA LUCILLE TURNER |
Director | ||
RICHARD ANDREW JOHN WASS |
Director | ||
ANTHONY JOHN PRITCHARD |
Company Secretary | ||
ANTHONY JOHN PRITCHARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED | Director | 2018-06-15 | CURRENT | 2012-06-08 | Active | |
NOTTS OUTREACH LIMITED | Director | 2018-06-15 | CURRENT | 2009-10-15 | Active | |
CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED | Director | 2017-10-20 | CURRENT | 2012-06-08 | Active | |
NOTTS OUTREACH LIMITED | Director | 2017-10-20 | CURRENT | 2009-10-15 | Active | |
CREATIVE CARE OPTIONS LIMITED | Director | 2017-10-20 | CURRENT | 2014-04-07 | Active | |
PRIORY PENSION TRUSTEE LIMITED | Director | 2005-11-15 | CURRENT | 2002-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 Bradburys Court Lyon Road Harrow HA1 2BY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/11/22 FROM 1 Bradburys Court Lyon Road Harrow HA1 2BY England | |
REGISTERED 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 | ||
AD01 | REGISTERED 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 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 055224120006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055224120006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055224120005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ben Michael Blackburn on 2019-11-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/19 | |
PSC07 | CESSATION OF SPRING VENTURES NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Creative Care (East Midlands) Holdings Limited as a person with significant control on 2019-08-06 | |
AD03 | Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
AD02 | Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AP03 | Appointment of Ian Timothy Coldrick as company secretary on 2018-06-15 | |
AP01 | DIRECTOR APPOINTED BEN MICHAEL BLACKBURN | |
PSC07 | CESSATION OF MICHAEL BRYANT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRYANT | |
TM02 | Termination of appointment of Michael Bryant on 2018-05-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/03/17 | |
AA01 | PREVSHO FROM 31/03/2017 TO 30/03/2017 | |
AA01 | PREVSHO FROM 31/03/2017 TO 30/03/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHRISTOPHER LOWE | |
AP01 | DIRECTOR APPOINTED MR IAN TIMOTHY COLDRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
PSC07 | CESSATION OF THELMA LUCILLE TURNER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER LOWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THELMA LUCILLE TURNER | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/15 FROM Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham NG15 9FD | |
RES13 | Resolutions passed:<ul><li>Approval of guarantee and indemnity 11/08/2014</ul> | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/09/14 | |
AP01 | DIRECTOR APPOINTED MS THELMA LUCILLE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WASS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BRYANT | |
AP03 | SECRETARY APPOINTED MR MICHAEL BRYANT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055224120004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AR01 | 29/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRITCHARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PRITCHARD | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PRITCHARD / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN PRITCHARD / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM LAMBLEY LODGE, 75 LAMBLEY LANE BURTON JOYCE NOTTINGHAMSHIRE NG14 5BL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY PRITCHARD / 01/07/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottingham City Council | |
|
PAYMENTS TO FOSTER PARENTS |
Nottingham City Council | |
|
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.
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. |