CRELAKE CARE LIMITED
TAVISTOCK

Hellopages » Devon » West Devon » PL19 9BB

Company number 05297422
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address CRELAKE HOUSE, 4 WHITCHURCH ROAD, TAVISTOCK, DEVON, PL19 9BB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Maureen Grace Maclean as a director on 16 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 . The most likely internet sites of CRELAKE CARE LIMITED are www.crelakecare.co.uk, and www.crelake-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Calstock Rail Station is 4.3 miles; to Bere Ferrers Rail Station is 6.7 miles; to Saltash Rail Station is 9.9 miles; to St Budeaux Victoria Road Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crelake Care Limited is a Private Limited Company. The company registration number is 05297422. Crelake Care Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Crelake Care Limited is Crelake House 4 Whitchurch Road Tavistock Devon Pl19 9bb. . MACLEAN, Andrew Julian is a Director of the company. Secretary HALL, Patricia Jean has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director HALL, Patricia Jean has been resigned. Director MACLEAN, Maureen Grace has been resigned. Director WAFT, John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MACLEAN, Andrew Julian
Appointed Date: 22 May 2012
75 years old

Resigned Directors

Secretary
HALL, Patricia Jean
Resigned: 22 May 2012
Appointed Date: 26 November 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
HALL, Patricia Jean
Resigned: 22 May 2012
Appointed Date: 26 November 2004
77 years old

Director
MACLEAN, Maureen Grace
Resigned: 16 March 2017
Appointed Date: 22 May 2012
69 years old

Director
WAFT, John
Resigned: 22 May 2012
Appointed Date: 26 November 2004
79 years old

CRELAKE CARE LIMITED Events

27 Mar 2017
Termination of appointment of Maureen Grace Maclean as a director on 16 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000

...
... and 55 more events
09 Mar 2005
Particulars of mortgage/charge
09 Mar 2005
Particulars of mortgage/charge
23 Dec 2004
Accounting reference date extended from 30/11/05 to 31/03/06
26 Nov 2004
Secretary resigned
26 Nov 2004
Incorporation

CRELAKE CARE LIMITED Charges

11 June 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2012
Mortgage deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 whitchurch road tavistock devon t/n…
13 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: Crelake house 4 whitchurch road tavistock t/no DN284325. By…
1 August 2006
Debenture
Delivered: 4 August 2006
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 20 January 2012
Persons entitled: Citibank International PLC
Description: Crelake house 4 whitchurch road tavistock devon t/no…
4 March 2005
Debenture
Delivered: 9 March 2005
Status: Satisfied on 20 January 2012
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…