Company number 03609737
Status Active
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address FADAVI & CO, 8B ACCOMMODATION RD, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of CREEDY CARE LIMITED are www.creedycare.co.uk, and www.creedy-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creedy Care Limited is a Private Limited Company.
The company registration number is 03609737. Creedy Care Limited has been working since 04 August 1998.
The present status of the company is Active. The registered address of Creedy Care Limited is Fadavi Co 8b Accommodation Rd London Nw11 8ed. The company`s financial liabilities are £2.89k. It is £0k against last year. And the total assets are £3.42k, which is £0k against last year. SINGH, Manvinder is a Director of the company. Secretary BAINS, Amarjit Singh has been resigned. Secretary FINCH, Malcolm William has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary INCORPORATE SECRETARIAT LTD has been resigned. Director CLARKE, Julia Margaret has been resigned. Director SHAH, Ramesh has been resigned. The company operates in "Other human health activities".
creedy care Key Finiance
LIABILITIES
£2.89k
CASH
n/a
TOTAL ASSETS
£3.42k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 May 2006
Appointed Date: 28 May 2004
Secretary
INCORPORATE SECRETARIAT LTD
Resigned: 01 August 2012
Appointed Date: 10 October 2008
Director
SHAH, Ramesh
Resigned: 07 December 2005
Appointed Date: 28 May 2004
65 years old
Persons With Significant Control
Hazelwood Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CREEDY CARE LIMITED Events
14 Dec 2016
Micro company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 30 July 2016 with updates
21 Dec 2015
Micro company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 52 more events
10 Jul 2000
Accounting reference date extended from 30/04/00 to 31/07/00
15 Feb 2000
Full accounts made up to 30 April 1999
09 Aug 1999
Accounting reference date shortened from 31/08/99 to 30/04/99
06 Aug 1999
Return made up to 30/07/99; full list of members
04 Aug 1998
Incorporation
28 May 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied
on 25 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as creedy house nether avenue littlestone…
10 May 2002
Legal charge
Delivered: 23 May 2002
Status: Satisfied
on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being creedy house, nether avenue…
8 April 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied
on 10 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…