CREATIVE CARE (EAST MIDLANDS) LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5BR

Company number 05522412
Status Active
Incorporation Date 29 July 2005
Company Type Private Limited Company
Address ROOM 23 I-CENTRE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5BR
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; 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. The most likely internet sites of CREATIVE CARE (EAST MIDLANDS) LIMITED are www.creativecareeastmidlands.co.uk, and www.creative-care-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two 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 Limited is a Private Limited Company. The company registration number is 05522412. Creative Care East Midlands Limited has been working since 29 July 2005. The present status of the company is Active. The registered address of Creative Care East Midlands 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. Secretary PRITCHARD, Anthony John has been resigned. Director PRITCHARD, Anthony John has been resigned. Director WASS, Richard Andrew John has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


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

Secretary
PRITCHARD, Anthony John
Resigned: 25 June 2012
Appointed Date: 29 July 2005

Director
PRITCHARD, Anthony John
Resigned: 25 June 2012
Appointed Date: 29 July 2005
49 years old

Director
WASS, Richard Andrew John
Resigned: 11 August 2014
Appointed Date: 29 July 2005
50 years old

Persons With Significant Control

Mr Michael Bryant
Notified on: 6 June 2016
62 years old
Nature of control: Has significant influence or control

Mrs Thelma Lucille Turner
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Spring Ventures Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CREATIVE CARE (EAST MIDLANDS) LIMITED Events

11 Nov 2016
Audited abridged accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
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
13 Oct 2015
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

...
... and 37 more events
18 Dec 2006
Total exemption small company accounts made up to 31 March 2006
07 Aug 2006
Return made up to 29/07/06; full list of members
25 Nov 2005
Accounting reference date shortened from 31/07/06 to 31/03/06
10 Sep 2005
Particulars of mortgage/charge
29 Jul 2005
Incorporation

CREATIVE CARE (EAST MIDLANDS) LIMITED Charges

11 August 2014
Charge code 0552 2412 0004
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Spring Ventures Nominees Limited as Security Trustee and Agent for the Secured Parties
Description: The leasehold interest of the spinnies situated at linby…
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 15 July 2014
Persons entitled: Anthony Pritchard
Description: Fixed and floating charge over the undertaking and all…
2 September 2005
Debenture
Delivered: 10 September 2005
Status: Satisfied on 28 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…