CREST CARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

21/03/2521 March 2025 Appointment of Rosina Nyaguze as a director on 2025-03-20

View Document

20/01/2520 January 2025 Satisfaction of charge 111088320001 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 111088320003 in full

View Document

20/01/2520 January 2025 Satisfaction of charge 111088320002 in full

View Document

13/01/2513 January 2025 Registration of charge 111088320004, created on 2025-01-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

26/09/2426 September 2024 Termination of appointment of Rosina Nyaguze as a director on 2024-09-26

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Registration of charge 111088320003, created on 2024-04-19

View Document

14/03/2414 March 2024 Change of details for Pricilla Cross as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Notification of Rosina Nyaguze as a person with significant control on 2024-03-14

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/05/203 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SIBINDI

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED PERSIS TWUM

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 23 PARK MEADOW AVENUE BILSTON WEST MIDLANDS WV14 6HA ENGLAND

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111088320002

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED ROSINA NYAGUZE

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE MACHARIA

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS MARIANNE STEPHEN MUIRURI MACHARIA

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE STEPHEN MUIRURI MACHARIA / 03/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111088320001

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, DIRECTOR TAZIWA MAKONI

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

16/06/1916 June 2019 REGISTERED OFFICE CHANGED ON 16/06/2019 FROM 83 ST. PETERS ROAD READING RG6 1PD UNITED KINGDOM

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL ABDUL KARIM

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY CHIGUDU

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS TRACY CHIGUDU

View Document

04/06/194 June 2019 DIRECTOR APPOINTED TAZIWA MAKONI

View Document

02/06/192 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALPHEGE MATANDA

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR STEPHEN SYDNEY SIBINDI

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ABDUL RASHID ABDUL KARIM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ALPHEGE TEDDIE MATANDA

View Document

13/05/1813 May 2018 APPOINTMENT TERMINATED, DIRECTOR TEDDIE MATANDA

View Document

13/05/1813 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA CROSS / 13/05/2018

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR TEDDIE ALPHEGE MATANDA

View Document

12/12/1712 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information