CRELAKE CARE LIMITED

Register to unlock more data on OkredoRegister

CRELAKE CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297422

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crelake House, 4 Whitchurch Road, Tavistock, Devon PL19 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Register inspection address has been changed from 21 Old Road Tiverton EX16 4HJ England to Crelake House 4 Whitchurch Road Tavistock Devon PL19 9BB
dot icon18/06/2024
Register(s) moved to registered inspection location Crelake House 4 Whitchurch Road Tavistock Devon PL19 9BB
dot icon17/06/2024
Directors' register information at 2024-06-17 on withdrawal from the public register
dot icon17/06/2024
Withdrawal of the directors' register information from the public register
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon29/05/2024
Notification of Ioan-Ciprian Popa as a person with significant control on 2024-05-17
dot icon21/05/2024
Satisfaction of charge 5 in full
dot icon21/05/2024
Satisfaction of charge 6 in full
dot icon20/05/2024
Registration of charge 052974220007, created on 2024-05-17
dot icon20/05/2024
Registration of charge 052974220008, created on 2024-05-17
dot icon18/05/2024
Appointment of Mr Ioan-Ciprian Popa as a director on 2024-05-17
dot icon18/05/2024
Cessation of Andrew Julian Maclean as a person with significant control on 2024-05-17
dot icon18/05/2024
Termination of appointment of Andrew Julian Maclean as a director on 2024-05-17
dot icon18/05/2024
Notification of Roses Care Group Limited as a person with significant control on 2024-05-17
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon20/06/2022
Director's details changed for Andrew Julian Maclean on 2020-10-20
dot icon20/06/2022
Change of details for Mr Andrew Julian Maclean as a person with significant control on 2020-10-23
dot icon28/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon21/06/2021
Register inspection address has been changed from 21 Old Road Tiverton EX16 4HJ England to 21 Old Road Tiverton EX16 4HJ
dot icon21/06/2021
Register inspection address has been changed from 4 the Avenue Tiverton Devon EX16 4HR England to 21 Old Road Tiverton EX16 4HJ
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/06/2020
Elect to keep the directors' register information on the public register
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/09/2019
Change of details for Mr Andrew Julian Maclean as a person with significant control on 2017-07-24
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon27/06/2017
Notification of Andrew Julian Maclean as a person with significant control on 2016-05-22
dot icon27/03/2017
Termination of appointment of Maureen Grace Maclean as a director on 2017-03-16
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/07/2015
Register(s) moved to registered inspection location 4 the Avenue Tiverton Devon EX16 4HR
dot icon14/07/2015
Director's details changed for Mrs Maureen Grace Maclean on 2014-08-15
dot icon14/07/2015
Director's details changed for Andrew Julian Maclean on 2014-08-15
dot icon14/07/2015
Register inspection address has been changed to 4 the Avenue Tiverton Devon EX16 4HR
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mrs Maureen Grace Maclean on 2012-07-16
dot icon17/07/2012
Director's details changed for Andrew Julian Maclean on 2012-07-16
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/06/2012
Director's details changed for Mrs Maureen Grace Macleen on 2012-06-13
dot icon13/06/2012
Director's details changed for Andrew Julian Macleen on 2012-06-13
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2012
Termination of appointment of Patricia Hall as a secretary
dot icon12/06/2012
Termination of appointment of John Waft as a director
dot icon12/06/2012
Termination of appointment of Patricia Hall as a director
dot icon06/06/2012
Termination of appointment of John Waft as a director
dot icon06/06/2012
Termination of appointment of Patricia Hall as a director
dot icon06/06/2012
Appointment of Mrs Maureen Grace Macleen as a director
dot icon06/06/2012
Appointment of Andrew Julian Macleen as a director
dot icon06/06/2012
Termination of appointment of Patricia Hall as a secretary
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2012
Annual return made up to 2007-11-26 with full list of shareholders
dot icon29/05/2012
Annual return made up to 2006-11-26 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2008-11-26 with full list of shareholders
dot icon26/04/2012
Annual return made up to 2005-11-26 with full list of shareholders
dot icon29/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2009-11-26
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mrs Patricia Jean Hall on 2011-07-12
dot icon12/07/2011
Secretary's details changed for Mrs Patricia Jean Hall on 2011-07-12
dot icon28/01/2011
Amended accounts made up to 2010-03-31
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for John Waft on 2009-11-29
dot icon30/11/2009
Director's details changed for Patricia Jean Hall on 2009-11-29
dot icon30/01/2009
Return made up to 26/11/08; full list of members
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2007
Return made up to 26/11/07; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 26/11/06; full list of members
dot icon29/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon07/12/2005
Return made up to 26/11/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon01/11/2005
Registered office changed on 01/11/05 from: "tamarisk", 50A park lane, pinhoe, exeter, EX4 9HP
dot icon09/03/2005
Particulars of mortgage/charge
dot icon09/03/2005
Particulars of mortgage/charge
dot icon23/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon26/11/2004
Secretary resigned
dot icon26/11/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

24
2023
change arrow icon-8.14 % *

* during past year

Cash in Bank

£123,393.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
774.29K
-
0.00
159.98K
-
2022
23
764.19K
-
0.00
134.33K
-
2023
24
797.47K
-
0.00
123.39K
-
2023
24
797.47K
-
0.00
123.39K
-

Employees

2023

Employees

24 Ascended4 % *

Net Assets(GBP)

797.47K £Ascended4.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.39K £Descended-8.14 % *

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
Popa, Ioan-Ciprian
Director
17/05/2024 - Present
4
Maclean, Andrew Julian
Director
22/05/2012 - 17/05/2024
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRELAKE CARE LIMITED

CRELAKE CARE LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Crelake House, 4 Whitchurch Road, Tavistock, Devon PL19 9BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CRELAKE CARE LIMITED?

toggle

CRELAKE CARE LIMITED is currently Active. It was registered on 26/11/2004 .

Where is CRELAKE CARE LIMITED located?

toggle

CRELAKE CARE LIMITED is registered at Crelake House, 4 Whitchurch Road, Tavistock, Devon PL19 9BB.

What does CRELAKE CARE LIMITED do?

toggle

CRELAKE CARE LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CRELAKE CARE LIMITED have?

toggle

CRELAKE CARE LIMITED had 24 employees in 2023.

What is the latest filing for CRELAKE CARE LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.