CRYSTAL CARE AND SUPPORT LIMITED
Status | ACTIVE |
Company No. | 08308343 |
Category | Private Limited Company |
Incorporated | 27 Nov 2012 |
Age | 11 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTAL CARE AND SUPPORT LIMITED is an active private limited company with number 08308343. It was incorporated 11 years, 6 months, 5 days ago, on 27 November 2012. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Resolution
Date: 13 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Nigel Stevens
Cessation date: 2023-12-14
Documents
Notification of a person with significant control
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-14
Psc name: Crystal Care Holdings Limited
Documents
Cessation of a person with significant control
Date: 28 Dec 2023
Action Date: 14 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-14
Psc name: Wendy Susan Stevens
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Susan Stevens
Change date: 2020-09-25
Documents
Change person director company with change date
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Nigel Stevens
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendy Susan Stevens
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 28 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Nigel Stevens
Change date: 2020-09-25
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Wendy Susan Stevens
Change date: 2019-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-13
Psc name: Mr Paul Nigel Stevens
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Wendy Susan Stevens
Change date: 2019-11-13
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Paul Nigel Stevens
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Old address: Mary St House Mary Street Taunton Somerset TA1 3NW
Change date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 12 Aug 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Some Companies
10 ROYAL CRESCENT (WHITBY) MANAGEMENT COMPANY LIMITED
10 ROYAL CRESCENT,NORTH YORKSHIRE,YO21 3EJ
Number: | 04549016 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MILLER AVENUE,ENFIELD,EN3 6XU
Number: | 11636369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON GATE,LONDON,EC1Y 4AG
Number: | 06456420 |
Status: | ACTIVE |
Category: | Private Limited Company |
173-175 CLEVELAND STREET,LONDON,W1T 6QR
Number: | 09994110 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 DELAWARE MANSIONS,LONDON,W9 2LJ
Number: | 11403497 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ENTERPRISE CENTRE,BLACKPOOL,FY4 1EW
Number: | 11144108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |