CRYSTALCARE CLEANING SERVICES LTD

Register to unlock more data on OkredoRegister

CRYSTALCARE CLEANING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01812016

Incorporation date

27/04/1984

Size

Medium

Contacts

Registered address

Registered address

Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1984)
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon26/09/2025
Registration of charge 018120160010, created on 2025-09-25
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Termination of appointment of Simon Hing-Lung Cheung as a secretary on 2025-08-29
dot icon02/09/2025
Termination of appointment of Simon Hing-Lung Cheung as a director on 2025-08-29
dot icon02/09/2025
Termination of appointment of Toby Alisdair Jerman as a director on 2025-08-29
dot icon02/09/2025
Termination of appointment of Gary Saadie as a director on 2025-08-29
dot icon02/09/2025
Appointment of Agnes Mary Barton as a director on 2025-08-29
dot icon02/09/2025
Appointment of Mr Robert John Barton as a director on 2025-08-29
dot icon02/09/2025
Appointment of Terence Barton as a director on 2025-08-29
dot icon02/09/2025
Appointment of Mr Nigel John Whittle as a director on 2025-08-29
dot icon02/09/2025
Registered office address changed from Unit 6 Loughton Business Centre Langston Road Loughton Essex IG10 3SD to Kingdom House Woodlands Park Ashton Road Newton-Le-Willows WA12 0HF on 2025-09-02
dot icon02/09/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon02/09/2025
Cessation of Toby Alisdair Jerman as a person with significant control on 2025-08-29
dot icon02/09/2025
Notification of Kingdom Services Group Limited as a person with significant control on 2025-08-29
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/04/2025
Certificate of change of name
dot icon26/02/2025
Accounts for a medium company made up to 2024-09-30
dot icon29/11/2024
Resolutions
dot icon29/11/2024
Memorandum and Articles of Association
dot icon18/09/2024
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2024
Re-registration from a public company to a private limited company
dot icon18/09/2024
Re-registration of Memorandum and Articles
dot icon18/09/2024
Resolutions
dot icon10/09/2024
Satisfaction of charge 018120160009 in full
dot icon09/08/2024
Certificate of change of name
dot icon15/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon04/03/2024
Satisfaction of charge 6 in full
dot icon23/02/2024
Full accounts made up to 2023-09-30
dot icon17/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon16/02/2023
Full accounts made up to 2022-09-30
dot icon22/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon02/03/2022
Full accounts made up to 2021-09-30
dot icon07/01/2022
Registration of charge 018120160009, created on 2022-01-06
dot icon06/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon09/07/2021
Satisfaction of charge 2 in full
dot icon09/07/2021
Satisfaction of charge 3 in full
dot icon09/07/2021
Satisfaction of charge 8 in full
dot icon26/04/2021
Full accounts made up to 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon17/02/2020
Full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon04/03/2019
Full accounts made up to 2018-09-30
dot icon05/10/2018
Termination of appointment of Gary Brian Stanford as a director on 2018-10-05
dot icon27/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/02/2018
Full accounts made up to 2017-09-30
dot icon26/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon16/02/2017
Full accounts made up to 2016-09-30
dot icon11/02/2017
Satisfaction of charge 4 in full
dot icon11/02/2017
Satisfaction of charge 5 in full
dot icon11/02/2017
Satisfaction of charge 7 in full
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/08/2015
Termination of appointment of David Alan Rees as a director on 2015-07-07
dot icon17/02/2015
Full accounts made up to 2014-09-30
dot icon27/10/2014
Director's details changed for Mr. Gary Saadie on 2014-10-01
dot icon12/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-09-30
dot icon25/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon13/02/2012
Full accounts made up to 2011-09-30
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/08/2011
Register(s) moved to registered office address
dot icon14/02/2011
Full accounts made up to 2010-09-30
dot icon28/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Director's details changed for Gary Brian Stanford on 2010-07-23
dot icon28/07/2010
Director's details changed for Mr Simon Hing-Lung Cheung on 2010-07-23
dot icon28/07/2010
Director's details changed for Gary Saadie on 2010-07-23
dot icon28/07/2010
Director's details changed for David Alan Rees on 2010-07-23
dot icon28/07/2010
Register inspection address has been changed
dot icon28/07/2010
Secretary's details changed for Mr Simon Hing-Lung Cheung on 2010-07-23
dot icon22/01/2010
Full accounts made up to 2009-09-30
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/03/2009
Full accounts made up to 2008-09-30
dot icon06/08/2008
Return made up to 23/07/08; full list of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Registered office changed on 05/08/2008 from unit 6 loughton business centre langston road loughton essex IG10 3SD
dot icon04/08/2008
Director's change of particulars / gary saadie / 04/08/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from kimberley house 172 billet road london E17 5DT
dot icon21/01/2008
Full accounts made up to 2007-09-30
dot icon30/08/2007
Return made up to 23/07/07; full list of members
dot icon04/08/2007
Particulars of mortgage/charge
dot icon22/03/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Particulars of mortgage/charge
dot icon24/01/2007
Director resigned
dot icon11/09/2006
Return made up to 23/07/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 23/07/05; full list of members
dot icon24/08/2005
New director appointed
dot icon04/03/2005
Full accounts made up to 2004-09-30
dot icon01/11/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Return made up to 23/07/04; full list of members
dot icon19/07/2004
New director appointed
dot icon05/04/2004
Full accounts made up to 2003-09-30
dot icon18/08/2003
Return made up to 23/07/03; full list of members
dot icon14/03/2003
Full accounts made up to 2002-09-30
dot icon13/11/2002
Particulars of mortgage/charge
dot icon07/08/2002
Return made up to 23/07/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-30
dot icon09/01/2002
Director resigned
dot icon21/08/2001
Return made up to 23/07/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-09-30
dot icon16/08/2000
New director appointed
dot icon01/08/2000
Return made up to 23/07/00; full list of members
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon12/04/2000
Full accounts made up to 1999-09-30
dot icon13/08/1999
Return made up to 23/07/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-09-30
dot icon04/03/1999
Secretary resigned
dot icon21/02/1999
New secretary appointed
dot icon09/11/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 23/07/98; no change of members
dot icon01/05/1998
Full accounts made up to 1997-09-30
dot icon12/08/1997
Return made up to 23/07/97; no change of members
dot icon24/06/1997
New director appointed
dot icon15/04/1997
Full accounts made up to 1996-09-30
dot icon13/08/1996
Return made up to 23/07/96; full list of members
dot icon06/05/1996
Full accounts made up to 1995-09-30
dot icon07/09/1995
Return made up to 23/07/95; full list of members
dot icon30/04/1995
Full accounts made up to 1994-09-30
dot icon05/02/1995
Ad 31/01/95--------- £ si 5555@1=5555 £ ic 50000/55555
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon20/01/1995
£ nc 50000/60000 17/01/95
dot icon12/01/1995
Registered office changed on 12/01/95 from: 395 hoe street london E17 9AP
dot icon02/11/1994
Secretary resigned;new secretary appointed
dot icon23/09/1994
Return made up to 23/07/94; full list of members
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Director resigned
dot icon17/04/1994
Full accounts made up to 1993-09-30
dot icon24/01/1994
Auditor's resignation
dot icon10/12/1993
New director appointed
dot icon15/11/1993
Director resigned
dot icon02/09/1993
Return made up to 23/07/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-09-30
dot icon22/04/1993
Registered office changed on 22/04/93 from: 8 baker street london W1M 1DA
dot icon08/04/1993
Declaration of satisfaction of mortgage/charge
dot icon11/03/1993
Return made up to 23/07/92; full list of members
dot icon21/02/1993
Director resigned
dot icon18/02/1993
Registered office changed on 18/02/93 from: lodge house 65 wingletye lane hornchurch essex RM11 3AT
dot icon11/08/1992
Particulars of mortgage/charge
dot icon21/05/1992
New director appointed
dot icon23/04/1992
Return made up to 23/07/91; change of members
dot icon15/04/1992
Director's particulars changed
dot icon06/04/1992
Accounts for a small company made up to 1991-04-30
dot icon25/03/1992
Certificate of re-registration from Private to Public Limited Company
dot icon25/03/1992
Balance Sheet
dot icon25/03/1992
Auditor's report
dot icon25/03/1992
Auditor's statement
dot icon25/03/1992
Re-registration of Memorandum and Articles
dot icon25/03/1992
Resolutions
dot icon25/03/1992
Declaration on reregistration from private to PLC
dot icon25/03/1992
Application for reregistration from private to PLC
dot icon25/03/1992
Resolutions
dot icon16/03/1992
Miscellaneous
dot icon21/01/1992
Accounting reference date extended from 30/04 to 30/09
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New secretary appointed
dot icon17/12/1991
Secretary resigned;director resigned
dot icon21/11/1991
Director resigned
dot icon14/10/1991
Ad 15/10/90--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon14/10/1991
Registered office changed on 14/10/91 from: top suite west lodge 67 corbets tey road upminster essex RM14 2AJ
dot icon07/10/1991
New director appointed
dot icon05/09/1991
Director resigned
dot icon22/08/1991
Ad 08/10/90--------- £ si 34900@1=34900 £ ic 100/35000
dot icon22/08/1991
Nc inc already adjusted 15/10/90
dot icon22/08/1991
Resolutions
dot icon18/06/1991
Director resigned
dot icon01/08/1990
Accounts for a small company made up to 1990-04-30
dot icon01/08/1990
Return made up to 23/07/90; full list of members
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Secretary resigned;new secretary appointed
dot icon26/07/1990
New director appointed
dot icon26/07/1990
£ nc 100/35000 02/07/90
dot icon24/01/1990
Particulars of mortgage/charge
dot icon10/01/1990
Accounts for a small company made up to 1989-04-30
dot icon10/01/1990
Return made up to 13/10/89; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1988-04-30
dot icon05/12/1989
Ad 01/03/89--------- £ si 1@1=1 £ ic 99/100
dot icon30/01/1989
Accounts for a small company made up to 1987-04-30
dot icon30/01/1989
Return made up to 06/12/88; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1986-04-30
dot icon23/05/1988
New director appointed
dot icon23/05/1988
Return made up to 28/12/87; full list of members
dot icon24/07/1987
Return made up to 15/12/86; full list of members
dot icon23/09/1986
Registered office changed on 23/09/86 from: 62 eastern road romford essex
dot icon27/04/1984
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
30/09/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Terence
Director
29/08/2025 - Present
79
Whittle, Nigel John
Director
29/08/2025 - Present
7
Barton, Agnes Mary
Director
29/08/2025 - Present
42
Cheung, Simon Hing-Lung
Director
31/03/2000 - 29/08/2025
3
Barton, Robert John
Director
29/08/2025 - Present
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

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

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CRYSTALCARE CLEANING SERVICES LTD

CRYSTALCARE CLEANING SERVICES LTD is an(a) Active company incorporated on 27/04/1984 with the registered office located at Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF. There are currently 4 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 CRYSTALCARE CLEANING SERVICES LTD?

toggle

CRYSTALCARE CLEANING SERVICES LTD is currently Active. It was registered on 27/04/1984 .

Where is CRYSTALCARE CLEANING SERVICES LTD located?

toggle

CRYSTALCARE CLEANING SERVICES LTD is registered at Kingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF.

What does CRYSTALCARE CLEANING SERVICES LTD do?

toggle

CRYSTALCARE CLEANING SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for CRYSTALCARE CLEANING SERVICES LTD?

toggle

The latest filing was on 10/10/2025: Resolutions.