About

Registered Number: 02996433
Date of Incorporation: 30/11/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 3 Bilbury Lane, Glastonbury, Somerset, BA6 8LX

 

Based in Somerset, Creative Healthcare Services Ltd was established in 1994. The current directors of the business are listed as Owen, Marion, Owen, Terrance Allan in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Terrance Allan 13 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Marion 13 January 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 27 August 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 20 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 25 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 March 1999
395 - Particulars of a mortgage or charge 18 February 1998
395 - Particulars of a mortgage or charge 18 February 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 23 January 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 21 December 1995
RESOLUTIONS - N/A 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1995
CERTNM - Change of name certificate 31 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
NEWINC - New incorporation documents 30 November 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge 19 August 2005 Outstanding

N/A

Deed of charge 05 August 2005 Outstanding

N/A

Deed of charge 05 August 2005 Outstanding

N/A

Legal charge 06 February 1998 Outstanding

N/A

Mortgage debenture 06 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.