CREAM HOME CARE LIMITED

Register to unlock more data on OkredoRegister

CREAM HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07048178

Incorporation date

19/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Victoria Square, Hanley, Stoke-On-Trent, Staffordshire ST1 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2009)
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/11/2022
Cessation of Jennifer Mary Clarke as a person with significant control on 2022-11-21
dot icon23/11/2022
Notification of Robert William Mcnamara as a person with significant control on 2022-11-21
dot icon27/06/2022
Resolutions
dot icon22/06/2022
Change of share class name or designation
dot icon21/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon31/05/2022
Termination of appointment of Laura Jennifer Kerr as a director on 2022-05-26
dot icon31/05/2022
Appointment of Mrs Jennifer Mary Clarke as a director on 2022-05-26
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Change of share class name or designation
dot icon09/02/2022
Particulars of variation of rights attached to shares
dot icon15/07/2021
Current accounting period extended from 2022-01-31 to 2022-04-30
dot icon08/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon11/06/2021
Director's details changed
dot icon10/06/2021
Director's details changed for Mrs Laura Jennifer Wonderful Kerr on 2021-06-09
dot icon25/02/2021
Satisfaction of charge 1 in full
dot icon11/02/2021
Registration of charge 070481780002, created on 2021-02-10
dot icon09/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/11/2020
Resolutions
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/08/2019
Director's details changed for Mrs Laura Jennifer Wonderful Kerr on 2019-08-29
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/10/2018
Resolutions
dot icon25/09/2018
Statement of capital on 2018-09-07
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon06/03/2018
Appointment of Mrs Jennifer Mary Clarke as a secretary on 2018-02-01
dot icon18/10/2017
Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to 2 Victoria Square Hanley Stoke-on-Trent Staffordshire ST1 4JH on 2017-10-18
dot icon17/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/05/2017
Termination of appointment of Jennifer Mary Muir as a director on 2017-05-18
dot icon24/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon03/11/2016
Appointment of Mrs Laura Jennifer Wonderful Kerr as a director on 2016-09-12
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Particulars of variation of rights attached to shares
dot icon16/02/2016
Change of share class name or designation
dot icon03/02/2016
Termination of appointment of Laura Jennifer Wonderful Kerr as a director on 2016-01-01
dot icon21/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Director's details changed for Mr Robert William Mcnamara on 2015-03-24
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon08/10/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon08/10/2013
Resolutions
dot icon02/05/2013
Director's details changed for Ms Laura Jennifer Wonderful Mcnamara on 2013-03-13
dot icon26/04/2013
Appointment of Mr Robert William Mcnamara as a director
dot icon17/04/2013
Appointment of Miss Jennifer Mary Muir as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/11/2012
Previous accounting period shortened from 2012-03-31 to 2012-01-31
dot icon30/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2012
Certificate of change of name
dot icon09/02/2012
Registered office address changed from 2 Victoria Square Hanley Stoke-on-Trent Staffordshire ST1 4JH United Kingdom on 2012-02-09
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/10/2011
Registered office address changed from Elgin Place 24 Cemetery Road Stoke-on-Trent Staffs ST4 2DL on 2011-10-18
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon11/11/2010
Termination of appointment of Laura Mcnamara as a director
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon04/11/2009
Appointment of Ms Laura Jennifer Wonderful Mcnamara as a director
dot icon04/11/2009
Appointment of Ms Laura Jennifer Wonderful Mcnamara as a director
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon03/11/2009
Registered office address changed from Unit a3 2 Bowyer Street Birmingham B10 0SA United Kingdom on 2009-11-03
dot icon27/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon19/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
27.49K
-
0.00
69.84K
-
2022
4
53.77K
-
0.00
4.68K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Jennifer Mary
Director
26/05/2022 - Present
11
Mcnamara, Robert William
Director
12/04/2013 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CREAM HOME CARE LIMITED

CREAM HOME CARE LIMITED is an(a) Active company incorporated on 19/10/2009 with the registered office located at 2 Victoria Square, Hanley, Stoke-On-Trent, Staffordshire ST1 4JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREAM HOME CARE LIMITED?

toggle

CREAM HOME CARE LIMITED is currently Active. It was registered on 19/10/2009 .

Where is CREAM HOME CARE LIMITED located?

toggle

CREAM HOME CARE LIMITED is registered at 2 Victoria Square, Hanley, Stoke-On-Trent, Staffordshire ST1 4JH.

What does CREAM HOME CARE LIMITED do?

toggle

CREAM HOME CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CREAM HOME CARE LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-04-30.