Background WavePink WaveYellow Wave

CRYSTALCARE CLEANING SERVICES LTD (01812016)

CRYSTALCARE CLEANING SERVICES LTD (01812016) is an active UK company. incorporated on 27 April 1984. with registered office in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. CRYSTALCARE CLEANING SERVICES LTD has been registered for 41 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
01812016
Status
active
Type
ltd
Incorporated
27 April 1984
Age
41 years
Address
Kingdom House Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
81210, 81222, 81291, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTALCARE CLEANING SERVICES LTD

CRYSTALCARE CLEANING SERVICES LTD is an active company incorporated on 27 April 1984 with the registered office located in Newton-Le-Willows. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. CRYSTALCARE CLEANING SERVICES LTD was registered 41 years ago.(SIC: 81210, 81222, 81291, 82990)

Status

active

Active since 41 years ago

Company No

01812016

LTD Company

Age

41 Years

Incorporated 27 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CRYSTALCARE FACILITIES SERVICES LIMITED
From: 18 September 2024To: 17 April 2025
CRYSTALCARE FACILITIES SERVICES PLC
From: 9 August 2024To: 18 September 2024
CRYSTAL SERVICES PLC
From: 27 April 1984To: 9 August 2024
Contact
Address

Kingdom House Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Unit 6 Loughton Business Centre Langston Road Loughton Essex IG10 3SD
From: 27 April 1984To: 2 September 2025
Timeline

21 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Aug 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Oct 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jan 22
Loan Cleared
Mar 24
Loan Cleared
Sept 24
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARTON, Agnes Mary

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 29 Aug 2025

BARTON, Robert John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 29 Aug 2025

BARTON, Terence

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 29 Aug 2025

WHITTLE, Nigel John

Active
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 29 Aug 2025

BARRETT, David Alfred

Resigned
13 Danbury Street, LondonN1 8LD
Secretary
Appointed N/A
Resigned 24 Oct 1994

CHEUNG, Simon Hing-Lung

Resigned
Loughton Business Centre, LoughtonIG10 3SD
Secretary
Appointed 15 Feb 1999
Resigned 29 Aug 2025

COUGHTREY, Christopher Dennis

Resigned
10 Green Grove, HailshamBN27 3NZ
Secretary
Appointed N/A
Resigned 23 Jul 1993

RUTTER, Mandy

Resigned
32 Silverthorn Gardens, ChingfordE4 8BP
Secretary
Appointed 24 Oct 1994
Resigned 15 Feb 1999

CHEUNG, Simon Hing-Lung

Resigned
Loughton Business Centre, LoughtonIG10 3SD
Born July 1957
Director
Appointed 31 Mar 2000
Resigned 29 Aug 2025

FOX, Peter Lee

Resigned
8 Montfort Gardens, IlfordIG6 2TP
Born June 1970
Director
Appointed 20 Oct 2004
Resigned 05 Jan 2007

JERMAN, Toby Alisdair

Resigned
27 Alderton Hill, LoughtonIG10 3JD
Born April 1961
Director
Appointed N/A
Resigned 29 Aug 2025

KANDALAFT, Michele

Resigned
2 Tudor Way, Waltham AbbeyEN9 1PT
Born June 1966
Director
Appointed 08 Jun 1994
Resigned 31 Mar 2000

MAXEY, Adrian Sean

Resigned
158 Borders Lane, LoughtonIG10 3SB
Born January 1968
Director
Appointed 07 Jul 2000
Resigned 20 Dec 2001

PRITCHARD, Mark Alun

Resigned
12 Betjeman Way, Hemel HempsteadHP1 3HH
Born May 1962
Director
Appointed 27 Sept 1993
Resigned 08 Jun 1994

REES, David Alan, Mr.

Resigned
3 Hartley Hill, PurleyCR8 4EP
Born July 1957
Director
Appointed 09 Jun 1997
Resigned 07 Jul 2015

REES, David Alan

Resigned
68 Dyson Road, BansteadSM7
Born July 1957
Director
Appointed N/A
Resigned 16 Feb 1993

SAADIE, Gary, Mr.

Resigned
Loughton Business Centre, LoughtonIG10 3SD
Born December 1968
Director
Appointed 01 Jul 2004
Resigned 29 Aug 2025

STANFORD, Gary Brian

Resigned
69 Waverley Crescent, RomfordRM3 8AJ
Born November 1964
Director
Appointed 12 Aug 2005
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025

Mr Toby Alisdair Jerman

Ceased
Woodlands Park, Newton-Le-WillowsWA12 0HF
Born April 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

199

Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 September 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
26 February 2025
AAAnnual Accounts
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
18 September 2024
CERT10CERT10
Reregistration Public To Private Company
18 September 2024
RR02RR02
Re Registration Memorandum Articles
18 September 2024
MARMAR
Resolution
18 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
9 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Registered Office Company
1 August 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
28 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Sail Address Company
28 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
353353
Legacy
5 August 2008
287Change of Registered Office
Legacy
4 August 2008
288cChange of Particulars
Legacy
13 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2001
AAAnnual Accounts
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
24 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
5 February 1995
88(2)R88(2)R
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
123Notice of Increase in Nominal Capital
Legacy
12 January 1995
287Change of Registered Office
Legacy
2 November 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
288288
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Auditors Resignation Company
24 January 1994
AUDAUD
Legacy
10 December 1993
288288
Legacy
15 November 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
22 April 1993
287Change of Registered Office
Legacy
8 April 1993
403aParticulars of Charge Subject to s859A
Legacy
11 March 1993
363b363b
Legacy
21 February 1993
288288
Legacy
18 February 1993
287Change of Registered Office
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
288288
Legacy
23 April 1992
363aAnnual Return
Legacy
15 April 1992
288288
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
25 March 1992
CERT5CERT5
Accounts Balance Sheet
25 March 1992
BSBS
Auditors Report
25 March 1992
AUDRAUDR
Auditors Statement
25 March 1992
AUDSAUDS
Re Registration Memorandum Articles
25 March 1992
MARMAR
Resolution
25 March 1992
RESOLUTIONSResolutions
Legacy
25 March 1992
43(3)e43(3)e
Legacy
25 March 1992
43(3)43(3)
Resolution
25 March 1992
RESOLUTIONSResolutions
Miscellaneous
16 March 1992
MISCMISC
Legacy
21 January 1992
225(1)225(1)
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
21 November 1991
288288
Legacy
14 October 1991
88(2)R88(2)R
Legacy
14 October 1991
287Change of Registered Office
Legacy
7 October 1991
288288
Legacy
5 September 1991
288288
Legacy
22 August 1991
88(2)R88(2)R
Legacy
22 August 1991
123Notice of Increase in Nominal Capital
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
288288
Accounts With Accounts Type Small
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
26 July 1990
288288
Legacy
26 July 1990
288288
Legacy
26 July 1990
123Notice of Increase in Nominal Capital
Legacy
24 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
88(2)R88(2)R
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
23 May 1988
363363
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
287Change of Registered Office
Incorporation Company
27 April 1984
NEWINCIncorporation