CRYSTAL CARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registration of charge 059524540005, created on 2025-02-14

View Document

17/02/2517 February 2025 Registration of charge 059524540004, created on 2025-02-14

View Document

12/02/2512 February 2025 Second filing of the annual return made up to 2014-10-02

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-06 with updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE ROGERS / 01/10/2019

View Document

17/01/2017 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059524540003

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059524540002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE ROGERS / 05/02/2019

View Document

28/11/1828 November 2018 CESSATION OF CRYSTAL CARE HOLDINGS LIMITED AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYSTAL MANAGEMENT HOLDINGS LIMITED

View Document

15/08/1815 August 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / PRIMUS CHILDCARE LIMITED / 11/08/2017

View Document

26/09/1726 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEPPARD

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 CURREXT FROM 30/03/2017 TO 30/04/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1611 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HARGREAVES / 01/02/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL O'LEARY / 01/02/2016

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM NELSON HOUSE BOAT HORSE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4JA

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR CRAIG PAUL SHEPPARD

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARL HOLNESS

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY FAIRISH

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY SALLY FAIRISH

View Document

22/04/1522 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 162.28

View Document

22/04/1522 April 2015 SUB DIV 10000 ORD SHARES 0.01 EACH 02/04/2015

View Document

22/04/1522 April 2015 SUB-DIVISION 02/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 2014-10-02 with full list of shareholders

View Document

05/12/145 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE HOLNESS / 01/10/2014

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SALLY FAIRISH / 01/10/2014

View Document

10/10/1310 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR APPOINTED DAVID MAURICE ROGERS

View Document

09/10/129 October 2012 ADOPT ARTICLES 30/09/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED JAMES MAXWELL O'LEARY

View Document

09/10/129 October 2012 DIRECTOR APPOINTED KEVIN JOHN HARGREAVES

View Document

09/10/129 October 2012 DIRECTOR APPOINTED SALLY ELIZABETH FAIRISH

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/11/1113 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 SAIL ADDRESS CHANGED FROM: BESWICK HOUSE 479 - 481 HIGH STREET TUNSTALL STOKE-ON-TRENT ST6 5EP UNITED KINGDOM

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM NELSON HOUSE RAVENSCLIFFE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4HZ

View Document

25/11/1025 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM BESWICK HOUSE 479-481 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5EP

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MS SALLY FAIRISH

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY NEALE ROWE

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE HOLNESS / 02/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY JACKSONS SECRETARIES LIMITED

View Document

26/02/0826 February 2008 SECRETARY APPOINTED NEALE ROWE

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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