CREATIVE CARE & THERAPY LIMITED

Register to unlock more data on OkredoRegister

CREATIVE CARE & THERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05713225

Incorporation date

17/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit J The Quays, Burton Waters, Lincoln LN1 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon08/04/2025
Application to strike the company off the register
dot icon07/02/2025
Registered office address changed from The Old Coach House Drinsey Nook Lincoln LN1 2JJ to Unit J the Quays Burton Waters Lincoln LN1 2XG on 2025-02-07
dot icon14/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon21/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/01/2022
Director's details changed for Mrs Mandy Teresa Cheriton-Metcalfe on 2022-01-06
dot icon22/06/2021
Accounts for a small company made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon15/04/2021
Termination of appointment of Michael Ian Brown as a secretary on 2021-03-14
dot icon15/04/2021
Termination of appointment of Michael Ian Brown as a director on 2021-03-14
dot icon18/12/2020
Satisfaction of charge 057132250001 in full
dot icon28/08/2020
Previous accounting period extended from 2020-01-31 to 2020-06-30
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon15/10/2019
Accounts for a small company made up to 2019-01-31
dot icon16/09/2019
Director's details changed for Mr Philip John Pearson on 2019-09-16
dot icon10/09/2019
Appointment of Mrs Mandy Teresa Cheriton-Metcalfe as a director on 2019-09-10
dot icon09/09/2019
Appointment of Mrs Jayne Louise Flintham as a secretary on 2019-08-30
dot icon09/09/2019
Appointment of Mr Michael Ian Brown as a director on 2019-08-30
dot icon06/08/2019
Termination of appointment of Charles Richard Jackson as a director on 2019-07-29
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon15/02/2019
Termination of appointment of Ian Ross Pullan as a director on 2019-02-14
dot icon10/10/2018
Accounts for a small company made up to 2018-01-31
dot icon08/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon08/08/2018
Director's details changed for Mr Philip John Pearson on 2018-08-05
dot icon30/08/2017
Accounts for a small company made up to 2017-01-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon29/11/2016
Accounts for a small company made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon22/09/2015
Accounts for a small company made up to 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon25/02/2015
Registered office address changed from Yorkshire House 60 East Parade Harrogate North Yorkshire HG1 5LT to The Old Coach House Drinsey Nook Lincoln LN1 2JJ on 2015-02-25
dot icon17/10/2014
Registration of charge 057132250001, created on 2014-10-14
dot icon13/10/2014
Appointment of Mr Michael Ian Brown as a secretary on 2014-10-06
dot icon09/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Termination of appointment of Robert Smith as a director
dot icon09/04/2013
Termination of appointment of Robert Smith as a secretary
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Philip John Pearson as a director
dot icon14/09/2012
Current accounting period shortened from 2013-03-31 to 2013-01-31
dot icon05/03/2012
Annual return made up to 2012-02-17
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon05/01/2011
Miscellaneous
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Termination of appointment of Paul Banks as a director
dot icon18/11/2009
Termination of appointment of Michael Beverley as a director
dot icon18/11/2009
Registered office address changed from Home Farm House Roe Lane Birkin Knottingley West Yorkshire WF11 9LR on 2009-11-18
dot icon05/03/2009
Return made up to 17/02/09; no change of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director glen smith
dot icon14/07/2008
Resolutions
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2008
Return made up to 17/02/08; no change of members
dot icon23/03/2007
Return made up to 17/02/07; full list of members
dot icon30/01/2007
Ad 20/10/06--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon30/01/2007
Nc inc already adjusted 20/10/06
dot icon30/01/2007
Resolutions
dot icon30/01/2007
Resolutions
dot icon06/07/2006
Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon16/06/2006
New secretary appointed;new director appointed
dot icon08/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Registered office changed on 27/04/06 from: 1 park row leeds LS1 5AB
dot icon27/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon29/03/2006
Certificate of change of name
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.95K
-
0.00
50.00
-
2022
0
9.95K
-
0.00
50.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Philip John
Director
27/09/2012 - Present
27
Cheriton-Metcalfe, Mandy Teresa
Director
10/09/2019 - Present
11
Flintham, Jayne Louise
Secretary
30/08/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVE CARE & THERAPY LIMITED

CREATIVE CARE & THERAPY LIMITED is an(a) Dissolved company incorporated on 17/02/2006 with the registered office located at Unit J The Quays, Burton Waters, Lincoln LN1 2XG. There are currently 3 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 & THERAPY LIMITED?

toggle

CREATIVE CARE & THERAPY LIMITED is currently Dissolved. It was registered on 17/02/2006 and dissolved on 01/07/2025.

Where is CREATIVE CARE & THERAPY LIMITED located?

toggle

CREATIVE CARE & THERAPY LIMITED is registered at Unit J The Quays, Burton Waters, Lincoln LN1 2XG.

What does CREATIVE CARE & THERAPY LIMITED do?

toggle

CREATIVE CARE & THERAPY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CREATIVE CARE & THERAPY LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.