Company NameCrystal Care Solutions Limited
Company StatusActive
Company Number05952454
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameJames Maxwell O'Leary
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(6 years after company formation)
Appointment Duration11 years, 7 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressUnit 9 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr David Maurice Rogers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(6 years after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9, Alvaston Business Park Middlewich Road
Nanatwich
Cheshire
CW5 6PF
Director NameKevin John Hargreaves
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(6 years after company formation)
Appointment Duration11 years, 7 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressUnit 9 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Carl Wayne Holness
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Boat Horse Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4JA
Secretary NameMr Neale Rowe
NationalityBritish
StatusResigned
Appointed15 February 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Appledore Grove
Packmoor
Stoke On Trent
Staffordshire
ST6 6XH
Secretary NameMs Sally Fairish
StatusResigned
Appointed25 November 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressNelson House Boat Horse Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4JA
Director NameSally Elizabeth Fairish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 April 2015)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressNelson House Boat Horse Road
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4JA
Director NameMr Craig Paul Sheppard
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityWelsh
StatusResigned
Appointed02 April 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Quadrant
Coventry
CV1 2EL
Secretary NameJacksons Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address98 Lancaster Road
Newcastle
Staffordshire
ST5 1DS

Contact

Websitecrystalcaresolutions.co.uk
Telephone01782 777511
Telephone regionStoke-on-Trent

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Carl Wayne Holness
60.00%
Ordinary
10 at £1David Maurice Rogers
10.00%
Ordinary
10 at £1James Maxwell O'leary
10.00%
Ordinary
10 at £1Kevin John Hargreaves
10.00%
Ordinary
10 at £1Sally Elizabeth Fairish
10.00%
Ordinary

Financials

Year2014
Net Worth£56,159
Cash£35,395
Current Liabilities£779,421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

5 June 2019Delivered on: 5 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 May 2019Delivered on: 17 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 February 2011Delivered 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

Filing History

4 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
4 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
17 February 2020Director's details changed for Mr David Maurice Rogers on 1 October 2019 (2 pages)
17 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
5 June 2019Registration of charge 059524540003, created on 5 June 2019 (30 pages)
17 May 2019Registration of charge 059524540002, created on 17 May 2019 (43 pages)
26 February 2019Director's details changed for Mr David Maurice Rogers on 5 February 2019 (2 pages)
26 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
28 November 2018Notification of Crystal Management Holdings Limited as a person with significant control on 16 November 2018 (2 pages)
28 November 2018Cessation of Crystal Care Holdings Limited as a person with significant control on 16 November 2018 (1 page)
15 August 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
20 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
14 February 2018Change of details for Primus Childcare Limited as a person with significant control on 11 August 2017 (2 pages)
26 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
26 September 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
10 March 2017Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 (2 pages)
10 March 2017Termination of appointment of Craig Paul Sheppard as a director on 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Current accounting period extended from 30 March 2017 to 30 April 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 January 2017Current accounting period extended from 30 March 2017 to 30 April 2017 (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 162.28
(7 pages)
11 March 2016Director's details changed for Kevin John Hargreaves on 1 February 2016 (2 pages)
11 March 2016Director's details changed for James Maxwell O'leary on 1 February 2016 (2 pages)
11 March 2016Director's details changed for James Maxwell O'leary on 1 February 2016 (2 pages)
11 March 2016Director's details changed for Kevin John Hargreaves on 1 February 2016 (2 pages)
11 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 162.28
(7 pages)
31 December 2015Registered 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 2015Registered 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 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
13 August 2015Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages)
13 August 2015Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages)
13 August 2015Appointment of Mr Craig Paul Sheppard as a director on 2 April 2015 (3 pages)
23 April 2015Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Sally Elizabeth Fairish as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Carl Wayne Holness as a director on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page)
23 April 2015Termination of appointment of Sally Fairish as a secretary on 2 April 2015 (1 page)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 162.28
(4 pages)
22 April 2015Sub-division of shares on 2 April 2015 (5 pages)
22 April 2015Resolutions
  • RES13 ‐ Sub div 10000 ord shares 0.01 each 02/04/2015
(2 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 162.28
(4 pages)
22 April 2015Sub-division of shares on 2 April 2015 (5 pages)
22 April 2015Sub-division of shares on 2 April 2015 (5 pages)
22 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 162.28
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page)
5 December 2014Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Mr Carl Wayne Holness on 1 October 2014 (2 pages)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,100
(7 pages)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,100
(7 pages)
5 December 2014Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page)
5 December 2014Secretary's details changed for Ms Sally Fairish on 1 October 2014 (1 page)
5 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 150,100
(7 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
9 October 2013Register(s) moved to registered office address (1 page)
9 October 2013Register(s) moved to registered office address (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2012Appointment of Kevin John Hargreaves as a director (3 pages)
9 October 2012Appointment of Sally Elizabeth Fairish as a director (3 pages)
9 October 2012Appointment of Kevin John Hargreaves as a director (3 pages)
9 October 2012Appointment of James Maxwell O'leary as a director (3 pages)
9 October 2012Appointment of James Maxwell O'leary as a director (3 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2012Appointment of Sally Elizabeth Fairish as a director (3 pages)
9 October 2012Appointment of David Maurice Rogers as a director (3 pages)
9 October 2012Appointment of David Maurice Rogers as a director (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
13 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Register inspection address has been changed from Beswick House 479 - 481 High Street Tunstall Stoke-on-Trent ST6 5EP United Kingdom (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Registered office address changed from Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ on 25 November 2010 (1 page)
25 November 2010Register inspection address has been changed from Beswick House 479 - 481 High Street Tunstall Stoke-on-Trent ST6 5EP United Kingdom (1 page)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ on 25 November 2010 (1 page)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from Beswick House 479-481 High Street Tunstall Stoke on Trent ST6 5EP on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Beswick House 479-481 High Street Tunstall Stoke on Trent ST6 5EP on 10 March 2010 (1 page)
22 January 2010Termination of appointment of Neale Rowe as a secretary (1 page)
22 January 2010Appointment of Ms Sally Fairish as a secretary (1 page)
22 January 2010Termination of appointment of Neale Rowe as a secretary (1 page)
22 January 2010Appointment of Ms Sally Fairish as a secretary (1 page)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Director's details changed for Mr Carl Wayne Holness on 2 October 2009 (2 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
27 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 February 2008Secretary appointed neale rowe (1 page)
26 February 2008Appointment terminated secretary jacksons secretaries LIMITED (1 page)
26 February 2008Secretary appointed neale rowe (1 page)
26 February 2008Appointment terminated secretary jacksons secretaries LIMITED (1 page)
12 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
12 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)