CRISTAL CARE LIMITED

Register to unlock more data on OkredoRegister

CRISTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05714286

Incorporation date

17/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon20/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon06/01/2026
Termination of appointment of Peter William Haspel as a director on 2026-01-05
dot icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon23/09/2025
Appointment of Robert Henry Bate as a director on 2025-09-18
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon18/02/2025
Change of details for Kdl Investments Limited as a person with significant control on 2024-05-02
dot icon10/07/2024
Appointment of Mr Michael John Mckessar as a director on 2024-07-09
dot icon04/07/2024
Termination of appointment of Shaun Parker as a director on 2024-06-12
dot icon04/07/2024
Appointment of Peter William Haspel as a director on 2024-07-03
dot icon16/05/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-05-15
dot icon16/05/2024
Appointment of Sunena Stoneham as a secretary on 2024-05-16
dot icon15/05/2024
Previous accounting period shortened from 2024-09-28 to 2024-03-31
dot icon02/05/2024
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-22
dot icon02/05/2024
Registered office address changed from Proaktive House Sidings Court Doncaster DN4 5NU England to Voyage Care Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 2024-05-02
dot icon26/04/2024
Appointment of Walker Lain Mcfadden as a director on 2024-04-22
dot icon26/04/2024
Appointment of Mr Shaun Parker as a director on 2024-04-22
dot icon26/04/2024
Termination of appointment of Steven Phillips as a director on 2024-04-22
dot icon26/04/2024
Termination of appointment of Steven Phillips as a secretary on 2024-04-22
dot icon26/04/2024
Termination of appointment of Carl Martin Morte as a director on 2024-04-22
dot icon26/04/2024
Satisfaction of charge 057142860003 in full
dot icon17/04/2024
Second filing of Confirmation Statement dated 2018-02-17
dot icon15/04/2024
Second filing of Confirmation Statement dated 2021-02-17
dot icon29/03/2024
Second filing of Confirmation Statement dated 2018-02-17
dot icon28/03/2024
Accounts for a small company made up to 2023-09-30
dot icon27/03/2024
Particulars of variation of rights attached to shares
dot icon27/03/2024
Statement of company's objects
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon15/11/2023
Previous accounting period extended from 2023-03-30 to 2023-09-28
dot icon23/03/2023
Accounts for a small company made up to 2022-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon23/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon31/03/2022
Accounts for a small company made up to 2021-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon22/04/2021
Statement of capital following an allotment of shares on 2020-12-21
dot icon30/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Memorandum and Articles of Association
dot icon27/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Registered office address changed from Shipley Cottage Edlington Lane Edlington Doncaster South Yorkshire DN12 1PL to Proaktive House Sidings Court Doncaster DN4 5NU on 2019-05-03
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon06/11/2017
Satisfaction of charge 1 in full
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-04-24
dot icon25/05/2017
Change of share class name or designation
dot icon19/05/2017
Resolutions
dot icon28/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Registration of charge 057142860003, created on 2014-08-20
dot icon13/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon18/04/2013
Registered office address changed from Unit 1D Kdl House Doncaster Road Denaby Main Doncaster South Yorkshire DN12 4JH United Kingdom on 2013-04-18
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon20/03/2012
Registered office address changed from Unit 1C First Floor the Crossings Doncaster Road Denabt Main Doncaster South Yorkshire DN12 4JH on 2012-03-20
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Carl Martin Morte on 2010-02-17
dot icon12/04/2010
Director's details changed for Mr Steven Phillips on 2010-02-17
dot icon12/04/2010
Secretary's details changed for Mr Steven Phillips on 2010-02-17
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2009
Return made up to 17/02/09; full list of members
dot icon04/03/2009
Appointment terminated director dawn barraclough
dot icon22/12/2008
Accounting reference date extended from 28/02/2008 to 31/03/2008
dot icon18/02/2008
Return made up to 17/02/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon15/09/2007
New director appointed
dot icon07/03/2007
Return made up to 17/02/07; full list of members
dot icon07/03/2007
Director's particulars changed
dot icon07/03/2007
Secretary's particulars changed
dot icon11/11/2006
Registered office changed on 11/11/06 from: unit a!, Patrick tobin business park, bolton road wath-upon-dearne rotherham, south yorkshire S63 7LL
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
New secretary appointed
dot icon17/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

158
2023
change arrow icon-94.58 % *

* during past year

Cash in Bank

£28,841.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
146
372.61K
-
0.00
184.49K
-
2022
175
175.06K
-
0.00
532.27K
-
2023
158
28.32K
-
0.00
28.84K
-
2023
158
28.32K
-
0.00
28.84K
-

Employees

2023

Employees

158 Descended-10 % *

Net Assets(GBP)

28.32K £Descended-83.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.84K £Descended-94.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haspel, Peter William
Director
03/07/2024 - 05/01/2026
56
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
22/04/2024 - 15/05/2024
2431
Phillips, Steven
Director
17/02/2006 - 22/04/2024
16
Stoneham, Sunena
Secretary
16/05/2024 - Present
-
Mckessar, Michael John
Director
09/07/2024 - Present
33

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CRISTAL CARE LIMITED

CRISTAL CARE LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 158 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTAL CARE LIMITED?

toggle

CRISTAL CARE LIMITED is currently Active. It was registered on 17/02/2006 .

Where is CRISTAL CARE LIMITED located?

toggle

CRISTAL CARE LIMITED is registered at Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire WS14 0QP.

What does CRISTAL CARE LIMITED do?

toggle

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

How many employees does CRISTAL CARE LIMITED have?

toggle

CRISTAL CARE LIMITED had 158 employees in 2023.

What is the latest filing for CRISTAL CARE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-17 with no updates.