Company NameCrocus Community Care Limited
Company StatusDissolved
Company Number08134244
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Heather May Eldred
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCare In The Community
Country of ResidenceEngland
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMr Kevin Paul Eldred
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years after company formation)
Appointment Duration8 years, 9 months (closed 02 May 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMs Barbara Anne Bonham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCare In The Community
Country of ResidenceUnited Kingdom
Correspondence AddressChroma House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Anthony Clive Dorren
StatusResigned
Appointed29 April 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 June 2019)
RoleCompany Director
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMr Kevin Paul Eldred
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 17 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Tukes Way
Saffron Walden
Essex
CB11 3ES
Director NameMr Kevin Paul Eldred
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(1 year, 3 months after company formation)
Appointment Duration9 months (resigned 17 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Tukes Way
Saffron Walden
Essex
CB11 3ES

Contact

Telephone01799 525511
Telephone regionSaffron Walden

Location

Registered AddressBusiness &Amp; Technology Centre
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

2 at £0.005Heather Eldred
100.00%
Ordinary

Financials

Year2014
Net Worth£21,149
Cash£23,670
Current Liabilities£34,943

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

2 March 2021Micro company accounts made up to 31 July 2020 (7 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 July 2019 (7 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 June 2019Termination of appointment of Anthony Clive Dorren as a secretary on 14 June 2019 (1 page)
14 May 2019Micro company accounts made up to 31 July 2018 (7 pages)
11 May 2019Registered office address changed from Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 (1 page)
11 May 2019Registered office address changed from 3 Chichester Road Saffron Walden Essex CB11 3EW to Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ on 11 May 2019 (1 page)
9 July 2018Director's details changed for Mr Kevin Paul Eldred on 8 September 2017 (2 pages)
9 July 2018Change of details for Mr Kevin Paul Eldred as a person with significant control on 8 September 2017 (2 pages)
9 July 2018Change of details for Mrs Heather May Eldred as a person with significant control on 8 September 2017 (2 pages)
9 July 2018Director's details changed for Mr Kevin Paul Eldred on 9 July 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
9 July 2018Director's details changed for Mrs Heather May Eldred on 8 September 2017 (2 pages)
9 July 2018Director's details changed for Mrs Heather May Eldred on 9 July 2018 (2 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Director's details changed for Mrs Heather May Eldred on 18 July 2016 (2 pages)
18 July 2016Director's details changed for Mrs Heather May Eldred on 18 July 2016 (2 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages)
29 July 2015Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(5 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(5 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(5 pages)
29 July 2015Appointment of Mr Kevin Paul Eldred as a director on 1 August 2014 (2 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP .01
(6 pages)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP .01
(6 pages)
25 July 2014Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page)
25 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP .01
(6 pages)
17 July 2014Director's details changed for Mrs Heather May Eldred on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mrs Heather May Eldred on 17 July 2014 (2 pages)
17 July 2014Termination of appointment of Kevin Paul Eldred as a director on 17 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 October 2013Appointment of Mr Kevin Paul Eldred as a director (2 pages)
18 October 2013Appointment of Mr Kevin Paul Eldred as a director (2 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
29 July 2013Appointment of Mr Kevin Paul Eldred as a director (2 pages)
29 July 2013Appointment of Mr Kevin Paul Eldred as a director (2 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
29 April 2013Appointment of Mr Anthony Clive Dorren as a secretary (2 pages)
29 April 2013Appointment of Mr Anthony Clive Dorren as a secretary (2 pages)
29 April 2013Registered office address changed from Chroma House Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Chroma House Shire Hill Saffron Walden Essex CB11 3AQ United Kingdom on 29 April 2013 (1 page)
8 October 2012Termination of appointment of Barbara Bonham as a director (2 pages)
8 October 2012Termination of appointment of Barbara Bonham as a director (2 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)