About

Registered Number: 05952454
Date of Incorporation: 02/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Bank House, Market Square, Congleton, Cheshire, CW12 1ET,

 

Having been setup in 2006, Crystal Care Solutions Ltd are based in Congleton, Cheshire, it has a status of "Active". Hargreaves, Kevin John, O'leary, James Maxwell, Fairish, Sally, Fairish, Sally Elizabeth are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Kevin John 30 September 2012 - 1
O'LEARY, James Maxwell 30 September 2012 - 1
FAIRISH, Sally Elizabeth 30 September 2012 02 April 2015 1
Secretary Name Appointed Resigned Total Appointments
FAIRISH, Sally 25 November 2009 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 17 January 2020
MR01 - N/A 05 June 2019
MR01 - N/A 17 May 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
PSC07 - N/A 28 November 2018
PSC02 - N/A 28 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 20 February 2018
PSC05 - N/A 14 February 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 10 March 2017
CS01 - N/A 23 February 2017
AA01 - Change of accounting reference date 30 January 2017
AA - Annual Accounts 30 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
AD01 - Change of registered office address 31 December 2015
AA01 - Change of accounting reference date 30 December 2015
AP01 - Appointment of director 13 August 2015
TM02 - Termination of appointment of secretary 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
RESOLUTIONS - N/A 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AR01 - Annual Return 10 October 2013
AD04 - Change of location of company records to the registered office 09 October 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 28 November 2012
RESOLUTIONS - N/A 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 13 November 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2010
AD01 - Change of registered office address 10 March 2010
AP03 - Appointment of secretary 22 January 2010
TM02 - Termination of appointment of secretary 22 January 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
225 - Change of Accounting Reference Date 12 December 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2019 Outstanding

N/A

A registered charge 17 May 2019 Outstanding

N/A

All assets debenture 24 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.