Southend-On-Sea
SS2 4NJ
Director Name | Mr Adrian Thomas |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 18 December 2019(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kenneth Road Basildon Essex SS13 2BW |
Director Name | Graham Godfrey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pemberton Field Rochford Essex SS4 3BF |
Director Name | Mrs Pauline Teresa Godfrey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 October 2019) |
Role | Care Business Mgr |
Country of Residence | England |
Correspondence Address | 171 Stornoway Road Southend-On-Sea SS2 4NJ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | creativecareservices.co.uk |
---|---|
Telephone | 01702 462479 |
Telephone region | Southend-on-Sea |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
4 at £1 | Pauline Godfrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £283,675 |
Gross Profit | £263,154 |
Net Worth | £2,507 |
Cash | £2,114 |
Current Liabilities | £15,540 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
---|---|
20 May 2017 | Registered 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 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
30 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Director's details changed for Pauline Teresa Godfrey on 1 August 2013 (2 pages) |
30 May 2015 | Secretary's details changed for Pauline Teresa Godfrey on 1 August 2013 (1 page) |
30 May 2015 | Director's details changed for Pauline Teresa Godfrey on 1 August 2013 (2 pages) |
30 May 2015 | Secretary's details changed for Pauline Teresa Godfrey on 1 August 2013 (1 page) |
30 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
10 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
30 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Termination of appointment of Graham Godfrey as a director (1 page) |
13 July 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 April 2011 | Director's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Graham Godfrey on 1 January 2011 (2 pages) |
28 April 2011 | Director's details changed for Pauline Teresa Godfrey on 1 January 2011 (2 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Graham Godfrey on 1 January 2011 (2 pages) |
10 December 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
30 June 2008 | Director and secretary's change of particulars / pauline godfrey / 01/04/2008 (1 page) |
30 June 2008 | Director's change of particulars / graham godfrey / 01/04/2008 (1 page) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
22 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 21/04/05; full list of members
|
30 December 2004 | Registered office changed on 30/12/04 from: 30 elmer avenue southend on sea essex SS1 1NB (1 page) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
13 July 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
13 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
23 April 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
16 June 2002 | Return made up to 21/04/02; full list of members
|
21 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 21A dundonald drive leigh on sea essex SS9 1NA (1 page) |
29 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 21A dundonald drive leigh on sea essex SS9 1NA (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (7 pages) |