Advanced company searchLink opens in new window

CREATIVE LIVING CARE LIMITED

Company number 12254262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
28 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
18 Feb 2022 MR01 Registration of charge 122542620001, created on 3 February 2022
03 Feb 2022 CH01 Director's details changed for Mr Matthew David Hughes on 3 February 2022
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
11 Oct 2021 PSC05 Change of details for Social Work Academy Limited as a person with significant control on 19 February 2021
02 Jul 2021 AD01 Registered office address changed from Peel House Peel House Business Village Peel Road Blackpool FY4 5JX England to Suite 5B Lincoln House 5 the Crossroads Business Centre Freckleton Street Kirkham PR4 2SH on 2 July 2021
27 May 2021 AA Unaudited abridged accounts made up to 31 October 2020
19 Feb 2021 CH01 Director's details changed for Mr Matthew Hughes on 1 February 2021
15 Feb 2021 PSC05 Change of details for Creative Support Ltd as a person with significant control on 11 October 2019
01 Feb 2021 PSC02 Notification of Social Work Academy Limited as a person with significant control on 11 October 2019
01 Feb 2021 PSC07 Cessation of Matthew Hughes as a person with significant control on 11 October 2019
01 Feb 2021 PSC02 Notification of Creative Support Ltd as a person with significant control on 11 October 2019
24 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
27 Jan 2020 AD01 Registered office address changed from Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to Peel House Peel House Business Village Peel Road Blackpool FY4 5JX on 27 January 2020
16 Oct 2019 AD01 Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 16 October 2019
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 2