Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director Name | Mr David Maurice Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(6 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 9, Alvaston Business Park Middlewich Road Nanatwich Cheshire CW5 6PF |
Director Name | Kevin John Hargreaves |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(6 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Carl Wayne Holness |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House Boat Horse Road Kidsgrove Stoke On Trent Staffordshire ST7 4JA |
Secretary Name | Mr Neale Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Appledore Grove Packmoor Stoke On Trent Staffordshire ST6 6XH |
Secretary Name | Ms Sally Fairish |
---|---|
Status | Resigned |
Appointed | 25 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Nelson House Boat Horse Road Kidsgrove Stoke On Trent Staffordshire ST7 4JA |
Director Name | Sally Elizabeth Fairish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2015) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Nelson House Boat Horse Road Kidsgrove Stoke On Trent Staffordshire ST7 4JA |
Director Name | Mr Craig Paul Sheppard |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 02 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant Coventry CV1 2EL |
Secretary Name | Jacksons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 98 Lancaster Road Newcastle Staffordshire ST5 1DS |
Website | crystalcaresolutions.co.uk |
---|---|
Telephone | 01782 777511 |
Telephone region | Stoke-on-Trent |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Carl Wayne Holness 60.00% Ordinary |
---|---|
10 at £1 | David Maurice Rogers 10.00% Ordinary |
10 at £1 | James Maxwell O'leary 10.00% Ordinary |
10 at £1 | Kevin John Hargreaves 10.00% Ordinary |
10 at £1 | Sally Elizabeth Fairish 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,159 |
Cash | £35,395 |
Current Liabilities | £779,421 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 February 2011 | Delivered on: 1 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
4 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
4 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
17 February 2020 | Director's details changed for Mr David Maurice Rogers on 1 October 2019 (2 pages) |
17 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
5 June 2019 | Registration of charge 059524540003, created on 5 June 2019 (30 pages) |
17 May 2019 | Registration of charge 059524540002, created on 17 May 2019 (43 pages) |
26 February 2019 | Director's details changed for Mr David Maurice Rogers on 5 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
28 November 2018 | Notification of Crystal Management Holdings Limited as a person with significant control on 16 November 2018 (2 pages) |
28 November 2018 | Cessation of Crystal Care Holdings Limited as a person with significant control on 16 November 2018 (1 page) |
15 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
14 February 2018 | Change of details for Primus Childcare Limited as a person with significant control on 11 August 2017 (2 pages) |
26 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 March 2017 | Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Current accounting period extended from 30 March 2017 to 30 April 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 January 2017 | Current accounting period extended from 30 March 2017 to 30 April 2017 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Director's details changed for Kevin John Hargreaves on 1 February 2016 (2 pages) |
11 March 2016 | Director's details changed for James Maxwell O'leary on 1 February 2016 (2 pages) |
11 March 2016 | Director's details changed for James Maxwell O'leary on 1 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Kevin John Hargreaves on 1 February 2016 (2 pages) |
11 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
31 December 2015 | Registered office address changed from Nelson House Boat Horse Road Kidsgrove Stoke on Trent Staffordshire ST7 4JA to Bank House Market Square Congleton Cheshire CW12 1ET on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from Nelson House Boat Horse Road Kidsgrove Stoke on Trent Staffordshire ST7 4JA to Bank House Market Square Congleton Cheshire CW12 1ET on 31 December 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
13 August 2015 | Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages) |
13 August 2015 | Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages) |
13 August 2015 | Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
22 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
22 April 2015 | Sub-division of shares on 2 April 2015 (5 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page) |
5 December 2014 | Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages) |
5 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page) |
5 December 2014 | Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page) |
5 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Register(s) moved to registered office address (1 page) |
9 October 2013 | Register(s) moved to registered office address (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of Kevin John Hargreaves as a director (3 pages) |
9 October 2012 | Appointment of Sally Elizabeth Fairish as a director (3 pages) |
9 October 2012 | Appointment of Kevin John Hargreaves as a director (3 pages) |
9 October 2012 | Appointment of James Maxwell O'leary as a director (3 pages) |
9 October 2012 | Appointment of James Maxwell O'leary as a director (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of Sally Elizabeth Fairish as a director (3 pages) |
9 October 2012 | Appointment of David Maurice Rogers as a director (3 pages) |
9 October 2012 | Appointment of David Maurice Rogers as a director (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Register inspection address has been changed from Beswick House 479 - 481 High Street Tunstall Stoke-on-Trent ST6 5EP United Kingdom (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Registered office address changed from Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ on 25 November 2010 (1 page) |
25 November 2010 | Register inspection address has been changed from Beswick House 479 - 481 High Street Tunstall Stoke-on-Trent ST6 5EP United Kingdom (1 page) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Registered office address changed from Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ on 25 November 2010 (1 page) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from Beswick House 479-481 High Street Tunstall Stoke on Trent ST6 5EP on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Beswick House 479-481 High Street Tunstall Stoke on Trent ST6 5EP on 10 March 2010 (1 page) |
22 January 2010 | Termination of appointment of Neale Rowe as a secretary (1 page) |
22 January 2010 | Appointment of Ms Sally Fairish as a secretary (1 page) |
22 January 2010 | Termination of appointment of Neale Rowe as a secretary (1 page) |
22 January 2010 | Appointment of Ms Sally Fairish as a secretary (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Secretary appointed neale rowe (1 page) |
26 February 2008 | Appointment terminated secretary jacksons secretaries LIMITED (1 page) |
26 February 2008 | Secretary appointed neale rowe (1 page) |
26 February 2008 | Appointment terminated secretary jacksons secretaries LIMITED (1 page) |
12 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
12 December 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2006 | Incorporation (16 pages) |
2 October 2006 | Incorporation (16 pages) |