CREAM RESIDENTIAL CARE LIMITED

Register to unlock more data on OkredoRegister

CREAM RESIDENTIAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590657

Incorporation date

12/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Osborne House,, Trull Road, Taunton TA1 4PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon26/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon26/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon19/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon02/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon02/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/01/2025
Accounts for a small company made up to 2024-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-04-30
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon20/03/2023
Director's details changed for Mr Martin Lee Reed on 2023-03-20
dot icon20/03/2023
Change of details for Mr Martin Lee Reed as a person with significant control on 2023-03-20
dot icon21/12/2022
Accounts for a small company made up to 2022-04-30
dot icon19/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon26/07/2022
Satisfaction of charge 5 in full
dot icon21/01/2022
Audited abridged accounts made up to 2021-04-30
dot icon29/10/2021
Confirmation statement made on 2021-10-16 with updates
dot icon26/07/2021
Accounts for a small company made up to 2020-04-30
dot icon23/07/2021
Notification of Martin Reed as a person with significant control on 2020-10-16
dot icon09/11/2020
Satisfaction of charge 7 in full
dot icon09/11/2020
Satisfaction of charge 6 in full
dot icon19/10/2020
Change of details for Ccg Enterprises Limited as a person with significant control on 2020-10-16
dot icon19/10/2020
Change of details for Ccg Enterprises Limited as a person with significant control on 2020-10-16
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon16/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon16/10/2020
Notification of Ccg Enterprises Limited as a person with significant control on 2020-10-16
dot icon16/10/2020
Cessation of Cream Care Group Limited as a person with significant control on 2020-10-16
dot icon29/05/2020
Registered office address changed from Osbourne House Trull Road Taunton Somerset TA1 4PX England to Osborne House, Trull Road Taunton TA1 4PX on 2020-05-29
dot icon14/04/2020
Director's details changed for Mr Martin Lee Reed on 2020-04-14
dot icon09/04/2020
Registered office address changed from Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY to Osbourne House Trull Road Taunton Somerset TA1 4PX on 2020-04-09
dot icon30/01/2020
Accounts for a small company made up to 2019-04-30
dot icon24/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/01/2019
Accounts for a small company made up to 2018-04-30
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon12/10/2018
Termination of appointment of Claire Louise Routley as a secretary on 2018-09-06
dot icon02/02/2018
Audited abridged accounts made up to 2017-04-30
dot icon23/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon23/05/2017
Termination of appointment of Stephen John Petts as a director on 2017-02-03
dot icon19/10/2016
Full accounts made up to 2016-04-30
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/01/2016
Full accounts made up to 2015-04-30
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon10/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon07/11/2014
Secretary's details changed for Claire Louise Routley on 2014-10-01
dot icon05/11/2014
Accounts for a small company made up to 2014-04-30
dot icon03/11/2014
Director's details changed for Mr Stephen John Petts on 2014-05-01
dot icon03/11/2014
Director's details changed for Mr Martin Lee Reed on 2014-05-01
dot icon27/01/2014
Accounts for a small company made up to 2013-04-30
dot icon14/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon29/01/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon25/01/2012
Registered office address changed from Normans Long Run House Long Run Lane Bishops Hull Taunton Somerset TA1 5AY United Kingdom on 2012-01-25
dot icon17/01/2012
Registered office address changed from Marine Building Victoria Wharf Plymouth Devon PL4 0RF on 2012-01-17
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon20/10/2011
Registered office address changed from Norman's Longrun Lane Bishops Hull Taunton Somerset TA1 5AY on 2011-10-20
dot icon07/09/2011
Miscellaneous
dot icon20/07/2011
Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 2011-07-20
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Claire Louise Routley on 2010-03-09
dot icon05/08/2010
Registered office address changed from Longrun House Longrun Lane Bishops Hull Taunton Somerset TA1 5AY on 2010-08-05
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon02/12/2009
Secretary's details changed for Claire Louise Woodcock on 2009-09-05
dot icon23/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon22/10/2009
Director's details changed for Stephen John Petts on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Martin Lee Reed on 2009-10-01
dot icon22/10/2009
Register inspection address has been changed
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/12/2008
Return made up to 12/10/08; full list of members
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2008
Resolutions
dot icon02/04/2008
Ad 19/03/08\gbp si 100@1=100\gbp ic 100/200\
dot icon02/04/2008
Director appointed martin lee reed
dot icon13/11/2007
Return made up to 12/10/07; full list of members
dot icon30/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/12/2006
Return made up to 12/10/06; full list of members
dot icon27/10/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/05/2006
Registered office changed on 09/05/06 from: the lodge north street milverton somerset TA4 1LG
dot icon31/03/2006
Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100
dot icon31/03/2006
Registered office changed on 31/03/06 from: the lodge, north street milverton somerset TA4 1LG
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
Secretary resigned
dot icon31/03/2006
Director resigned
dot icon12/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-69 *

* 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
16/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
58
2.89M
-
0.00
263.16K
-
2022
69
2.93M
-
0.00
236.54K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Lee Reed
Director
19/03/2008 - Present
54
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
12/10/2005 - 12/10/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
12/10/2005 - 12/10/2005
15962
Petts, Stephen John, The Estate Of
Director
12/10/2005 - 03/02/2017
16
Routley, Claire Louise
Secretary
12/10/2005 - 06/09/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CREAM RESIDENTIAL CARE LIMITED

CREAM RESIDENTIAL CARE LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at Osborne House,, Trull Road, Taunton TA1 4PX. There is currently 1 active director 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 RESIDENTIAL CARE LIMITED?

toggle

CREAM RESIDENTIAL CARE LIMITED is currently Active. It was registered on 12/10/2005 .

Where is CREAM RESIDENTIAL CARE LIMITED located?

toggle

CREAM RESIDENTIAL CARE LIMITED is registered at Osborne House,, Trull Road, Taunton TA1 4PX.

What does CREAM RESIDENTIAL CARE LIMITED do?

toggle

CREAM RESIDENTIAL CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CREAM RESIDENTIAL CARE LIMITED?

toggle

The latest filing was on 26/02/2026: Consolidated accounts of parent company for subsidiary company period ending 30/04/25.