CREATIVITY IN CARE CIC

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2025-04-05

View Document

12/04/2512 April 2025 Termination of appointment of Karrie Mary Marshall as a director on 2025-04-12

View Document

11/04/2511 April 2025 Registered office address changed from 24 Morrich House Davidson Drive Castle Avenue Industrial Estate Invergordon IV18 0SA Scotland to 4 Borgie Skerray Thurso Caithness KW14 7th on 2025-04-11

View Document

27/03/2527 March 2025 Appointment of Ms Donna Mackay Murray as a director on 2025-03-15

View Document

09/03/259 March 2025 Termination of appointment of Philip James Dunford as a director on 2025-03-03

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

23/01/2323 January 2023 Amended total exemption full accounts made up to 2022-04-05

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR PHILIP JAMES DUNFORD

View Document

12/07/2012 July 2020 REGISTERED OFFICE CHANGED ON 12/07/2020 FROM PO BOX 333 8 CHURCH STREET INVERNESS IV1 1EA SCOTLAND

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

23/09/1923 September 2019 PREVEXT FROM 31/12/2018 TO 05/04/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM PO BOX 333 8 8 CHURCH STREET INVERNESS HIGHLANDS IV1 1EA SCOTLAND

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM PO BOX 333 8 CHURCH STREET INVERNESS HIGHLANDS IV1 1EA SCOTLAND

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

17/12/1717 December 2017 REGISTERED OFFICE CHANGED ON 17/12/2017 FROM SUITE 333 STATION SQUARE ACADEMY STREET INVERNESS IV1 1LD

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 06/12/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALKER / 01/08/2014

View Document

23/12/1423 December 2014 06/12/14 NO MEMBER LIST

View Document

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 06/12/13 NO MEMBER LIST

View Document

30/12/1330 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

30/12/1330 December 2013 SAIL ADDRESS CREATED

View Document

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KARRIE MARY MARSHALL / 31/03/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM SUITE 33 24, STATION SQUARE ACADEMY STREET INVERNESS IV1 1LD SCOTLAND

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 4 GLAICK COTTAGE ARDROSS ROSS-SHIRE IV17 0XW

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company