Company NameThe Crystal Tree Therapy Rooms Ltd
DirectorsTracy Ann Queen and Louise Caroline Hamp
Company StatusActive
Company Number07020011
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 6 months ago)
Previous NameThe Angel & Float Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Tracy Ann Queen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(same day as company formation)
RoleCrystal Tree Therapy Director
Country of ResidenceEngland
Correspondence AddressSuire 106 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMs Louise Caroline Hamp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(13 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuire 106 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMrs Georgina Grandy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleFloatation Centre Director
Country of ResidenceEngland
Correspondence Address6 Gifford Green
Pitsea
Basildon
Essex
SS13 3NU

Location

Registered AddressSuire 106 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2012
Net Worth-£119,368
Cash£954
Current Liabilities£135,195

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
25 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
20 September 2022Appointment of Ms Louise Caroline Hamp as a director on 16 September 2022 (2 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
20 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 January 2020Change of details for Miss Tracy Queen as a person with significant control on 24 January 2020 (2 pages)
25 January 2020Change of details for Mrs Tracy Munn as a person with significant control on 24 January 2020 (2 pages)
25 January 2020Director's details changed for Ms Tracy Ann Munn on 24 January 2020 (2 pages)
15 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
23 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 December 2015Registered office address changed from C/O D8Tamax Services Suite 105 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE to C/O D8Tamax Services Suire 106 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 December 2015 (1 page)
27 December 2015Registered office address changed from C/O D8Tamax Services Suite 105 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE to C/O D8Tamax Services Suire 106 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 December 2015 (1 page)
4 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
4 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Director's details changed for Ms Tracy Ann Munn on 1 January 2014 (2 pages)
1 October 2014Director's details changed for Ms Tracy Ann Munn on 1 January 2014 (2 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(3 pages)
1 October 2014Director's details changed for Ms Tracy Ann Munn on 1 January 2014 (2 pages)
30 September 2014Termination of appointment of Georgina Grandy as a director on 1 January 2014 (1 page)
30 September 2014Termination of appointment of Georgina Grandy as a director on 1 January 2014 (1 page)
30 September 2014Termination of appointment of Georgina Grandy as a director on 1 January 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 November 2013Company name changed the angel & float centre LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed the angel & float centre LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1,000
(4 pages)
17 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 1,000
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Director's details changed for Ms Tracy Ann Munn on 23 January 2013 (2 pages)
8 March 2013Director's details changed for Ms Tracy Ann Munn on 23 January 2013 (2 pages)
3 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 November 2012Director's details changed for Ms Tracy Ann Munn on 30 September 2012 (2 pages)
3 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 November 2012Director's details changed for Ms Tracy Ann Munn on 30 September 2012 (2 pages)
3 November 2012Director's details changed for Mrs Georgina Grandy on 30 September 2012 (2 pages)
3 November 2012Director's details changed for Mrs Georgina Grandy on 30 September 2012 (2 pages)
10 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Registered office address changed from , 21 Coppens Green, Wickford, Essex, SS12 9PA, United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from , 21 Coppens Green, Wickford, Essex, SS12 9PA, United Kingdom on 13 January 2012 (1 page)
6 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2009Incorporation (13 pages)
15 September 2009Incorporation (13 pages)