Company NameCreative Care Services Limited
Company StatusDissolved
Company Number03755697
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NamePauline Teresa Godfrey
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Stornoway Road
Southend-On-Sea
SS2 4NJ
Director NameMr Adrian Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed18 December 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kenneth Road
Basildon
Essex
SS13 2BW
Director NameGraham Godfrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Pemberton Field
Rochford
Essex
SS4 3BF
Director NameMrs Pauline Teresa Godfrey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 13 October 2019)
RoleCare Business Mgr
Country of ResidenceEngland
Correspondence Address171 Stornoway Road
Southend-On-Sea
SS2 4NJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitecreativecareservices.co.uk
Telephone01702 462479
Telephone regionSouthend-on-Sea

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

4 at £1Pauline Godfrey
100.00%
Ordinary

Financials

Year2014
Turnover£283,675
Gross Profit£263,154
Net Worth£2,507
Cash£2,114
Current Liabilities£15,540

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

31 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
20 May 2017Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6nd to 171 Stornoway Road Southend-on-Sea SS2 4NJ on 20 May 2017 (1 page)
17 December 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
28 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(4 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
30 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4
(4 pages)
30 May 2015Director's details changed for Pauline Teresa Godfrey on 1 August 2013 (2 pages)
30 May 2015Secretary's details changed for Pauline Teresa Godfrey on 1 August 2013 (1 page)
30 May 2015Director's details changed for Pauline Teresa Godfrey on 1 August 2013 (2 pages)
30 May 2015Secretary's details changed for Pauline Teresa Godfrey on 1 August 2013 (1 page)
30 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
10 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(4 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Graham Godfrey as a director (1 page)
13 July 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
28 April 2011Director's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages)
28 April 2011Secretary's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages)
28 April 2011Secretary's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Graham Godfrey on 1 January 2011 (2 pages)
28 April 2011Director's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Graham Godfrey on 1 January 2011 (2 pages)
10 December 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 June 2009Return made up to 21/04/09; full list of members (4 pages)
18 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
9 July 2008Return made up to 21/04/08; full list of members (4 pages)
30 June 2008Director and secretary's change of particulars / pauline godfrey / 01/04/2008 (1 page)
30 June 2008Director's change of particulars / graham godfrey / 01/04/2008 (1 page)
13 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 21/04/07; full list of members (2 pages)
21 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
17 May 2006Return made up to 21/04/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: 30 elmer avenue southend on sea essex SS1 1NB (1 page)
10 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
13 July 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 2004New director appointed (2 pages)
21 May 2004Return made up to 21/04/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
16 June 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
16 August 2001Registered office changed on 16/08/01 from: 21A dundonald drive leigh on sea essex SS9 1NA (1 page)
29 June 2001Return made up to 21/04/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 April 2000 (6 pages)
25 May 2000Return made up to 18/04/00; full list of members (6 pages)
11 May 1999Registered office changed on 11/05/99 from: 21A dundonald drive leigh on sea essex SS9 1NA (1 page)
2 May 1999Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
21 April 1999Incorporation (7 pages)