CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5BR

Company number 08098223
Status Active
Incorporation Date 8 June 2012
Company Type Private Limited Company
Address ROOM 23 I-CENTRE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5BR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 080982230009, created on 9 September 2016; Registration of charge 080982230008, created on 7 June 2016. The most likely internet sites of CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED are www.creativecareeastmidlandsholdings.co.uk, and www.creative-care-east-midlands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. The distance to to Kirkby in Ashfield Rail Station is 2.8 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Care East Midlands Holdings Limited is a Private Limited Company. The company registration number is 08098223. Creative Care East Midlands Holdings Limited has been working since 08 June 2012. The present status of the company is Active. The registered address of Creative Care East Midlands Holdings Limited is Room 23 I Centre Hamilton Way Mansfield Nottinghamshire England Ng18 5br. . BRYANT, Michael is a Secretary of the company. BRYANT, Michael is a Director of the company. TURNER, Thelma Lucille is a Director of the company. Director WASS, Richard Andrew John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BRYANT, Michael
Appointed Date: 11 August 2014

Director
BRYANT, Michael
Appointed Date: 11 August 2014
62 years old

Director
TURNER, Thelma Lucille
Appointed Date: 11 August 2014
77 years old

Resigned Directors

Director
WASS, Richard Andrew John
Resigned: 11 August 2014
Appointed Date: 08 June 2012
49 years old

CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED Events

10 Nov 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Registration of charge 080982230009, created on 9 September 2016
20 Jun 2016
Registration of charge 080982230008, created on 7 June 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,180,000

07 Jan 2016
Registered office address changed from Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP to Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 7 January 2016
...
... and 22 more events
02 Jul 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

30 Jun 2012
Particulars of a mortgage or charge / charge no: 2
30 Jun 2012
Particulars of a mortgage or charge / charge no: 3
28 Jun 2012
Particulars of a mortgage or charge / charge no: 1
08 Jun 2012
Incorporation

CREATIVE CARE (EAST MIDLANDS) HOLDINGS LIMITED Charges

9 September 2016
Charge code 0809 8223 0009
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 88 welham road, retford, nottinghamshire, DN22 6UG as…
7 June 2016
Charge code 0809 8223 0008
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Sternhill paddock, back lane, eakring, nottinghamshire…
8 December 2015
Charge code 0809 8223 0007
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The cottage, gainsborough road, girton, newark, NG23 7HX as…
30 January 2015
Charge code 0809 8223 0006
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: The old red lion, town street, treswell, retford, DN22 0EJ…
11 August 2014
Charge code 0809 8223 0005
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Spring Ventures Nominees Limited as Security Trustee and Agent for the Secured Parties
Description: The freehold interest of 80 bridle road, burton joyce…
1 July 2014
Charge code 0809 8223 0004
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Freehold property being the old vicarage nursing home…
25 June 2012
Legal charge
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: The old vicarage, bullock lane, ironville t/no DY178371 and…
25 June 2012
Debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC (The Lender)
Description: Fixed and floating charge over the undertaking and all…
25 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 2 July 2014
Persons entitled: Anthony Pritchard
Description: Fixed and floating charge over the undertaking and all…