CREATIVE CARE AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CARE AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08593677

Incorporation date

02/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 17 23 Royal William Yard, Plymouth PL1 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2013)
dot icon24/12/2025
Termination of appointment of Ian Stuart Jukes as a director on 2025-12-18
dot icon23/12/2025
Appointment of Mr Charles John Addison as a director on 2025-12-18
dot icon22/12/2025
Appointment of Mr Andrew Pooley as a director on 2025-12-18
dot icon22/12/2025
Termination of appointment of Ian Stuart Jukes as a secretary on 2025-12-18
dot icon22/12/2025
Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley S72 8BE England to Unit 17 23 Royal William Yard Plymouth PL1 3GW on 2025-12-22
dot icon19/12/2025
Registration of charge 085936770001, created on 2025-12-18
dot icon15/12/2025
Cessation of Ian Stuart Jukes as a person with significant control on 2023-11-13
dot icon15/12/2025
Notification of Gaddes Jukes Holdings Ltd as a person with significant control on 2018-02-22
dot icon15/12/2025
Cessation of Gaddes Jukes Holdings Ltd as a person with significant control on 2023-07-25
dot icon15/12/2025
Change of details for Mr Ian Stuart Jukes as a person with significant control on 2016-07-01
dot icon18/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Registered office address changed from Office 3 Shaw Lane Business Park Shaw Lane Barnsley S70 6EH England to 176-178 Pontefract Road Cudworth Barnsley S72 8BE on 2025-01-24
dot icon22/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/04/2024
Secretary's details changed for Ian Stuart Jukes on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Ian Stuart Jukes on 2024-04-16
dot icon16/04/2024
Change of details for Mr Ian Stuart Jukes as a person with significant control on 2024-04-16
dot icon16/04/2024
Secretary's details changed for Ian Stuart Jukes on 2024-04-16
dot icon16/04/2024
Director's details changed for Mr Ian Stuart Jukes on 2024-04-16
dot icon14/11/2023
Change of details for Mr Ian Jukes as a person with significant control on 2023-11-13
dot icon14/11/2023
Notification of Cc & S Holdings Limited as a person with significant control on 2023-11-13
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon17/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon08/07/2022
Secretary's details changed for Ian Jukes on 2013-07-02
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Secretary's details changed for Ian Jukes on 2021-10-18
dot icon19/10/2021
Director's details changed for Mr Ian Stuart Jukes on 2021-10-18
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Change of details for Mr Ian Jukes as a person with significant control on 2018-10-10
dot icon10/10/2018
Secretary's details changed for Ian Jukes on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Ian Stuart Jukes on 2018-10-10
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon03/07/2018
Change of details for Mr Ian Dukes as a person with significant control on 2018-07-03
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-01-24
dot icon19/02/2018
Registered office address changed from Priory Campus Pontefract Road Barnsley South Yorkshire S71 5PN England to Office 3 Shaw Lane Business Park Shaw Lane Barnsley S70 6EH on 2018-02-19
dot icon06/02/2018
Resolutions
dot icon01/02/2018
Resolutions
dot icon14/08/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon07/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Registered office address changed from Mencap Building Burton Road Monk Bretton Barnsley S71 2JS to Priory Campus Pontefract Road Barnsley South Yorkshire S71 5PN on 2015-09-28
dot icon28/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon31/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Angela Bannister as a director
dot icon02/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
1.02M
-
0.00
892.90K
-
2022
77
1.42M
-
0.00
1.17M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Stuart Jukes
Director
02/07/2013 - 18/12/2025
17
Pooley, Andrew
Director
18/12/2025 - Present
20
Addison, Charles John
Director
18/12/2025 - Present
9
Jukes, Ian Stuart
Secretary
02/07/2013 - 18/12/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CARE AND SUPPORT LIMITED

CREATIVE CARE AND SUPPORT LIMITED is an(a) Active company incorporated on 02/07/2013 with the registered office located at Unit 17 23 Royal William Yard, Plymouth PL1 3GW. 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 CREATIVE CARE AND SUPPORT LIMITED?

toggle

CREATIVE CARE AND SUPPORT LIMITED is currently Active. It was registered on 02/07/2013 .

Where is CREATIVE CARE AND SUPPORT LIMITED located?

toggle

CREATIVE CARE AND SUPPORT LIMITED is registered at Unit 17 23 Royal William Yard, Plymouth PL1 3GW.

What does CREATIVE CARE AND SUPPORT LIMITED do?

toggle

CREATIVE CARE AND SUPPORT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CREATIVE CARE AND SUPPORT LIMITED?

toggle

The latest filing was on 24/12/2025: Termination of appointment of Ian Stuart Jukes as a director on 2025-12-18.