Background WavePink WaveYellow Wave

CRISTAL CARE LIMITED (05714286)

CRISTAL CARE LIMITED (05714286) is an active UK company. incorporated on 17 February 2006. with registered office in Lichfield. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. CRISTAL CARE LIMITED has been registered for 20 years. Current directors include BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John.

Company Number
05714286
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Voyage Care Wall Island, Lichfield, WS14 0QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BATE, Robert Henry, MCFADDEN, Walker Lain, MCKESSAR, Michael John
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISTAL CARE LIMITED

CRISTAL CARE LIMITED is an active company incorporated on 17 February 2006 with the registered office located in Lichfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. CRISTAL CARE LIMITED was registered 20 years ago.(SIC: 87200)

Status

active

Active since 20 years ago

Company No

05714286

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Voyage Care Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Proaktive House Sidings Court Doncaster DN4 5NU England
From: 3 May 2019To: 2 May 2024
Shipley Cottage Edlington Lane Edlington Doncaster South Yorkshire DN12 1PL
From: 18 April 2013To: 3 May 2019
Unit 1D Kdl House Doncaster Road Denaby Main Doncaster South Yorkshire DN12 4JH United Kingdom
From: 20 March 2012To: 18 April 2013
Unit 1C First Floor the Crossings Doncaster Road Denabt Main Doncaster South Yorkshire DN12 4JH
From: 17 February 2006To: 20 March 2012
Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Aug 14
Funding Round
May 17
Loan Cleared
Nov 17
Funding Round
Apr 21
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Left
Jan 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

STONEHAM, Sunena

Active
Wall Island, LichfieldWS14 0QP
Secretary
Appointed 16 May 2024

BATE, Robert Henry

Active
Wall Island, LichfieldWS14 0QP
Born August 1976
Director
Appointed 18 Sept 2025

MCFADDEN, Walker Lain

Active
Birmingham Road, LichfieldWS14 0QP
Born November 1985
Director
Appointed 22 Apr 2024

MCKESSAR, Michael John

Active
LichfieldWS14 0QP
Born August 1978
Director
Appointed 09 Jul 2024

GREEN, Mary Elizabeth

Resigned
Greenwood Lodge, RotherhamS63 6EU
Secretary
Appointed 17 Feb 2006
Resigned 09 Aug 2006

PHILLIPS, Steven

Resigned
Sidings Court, DoncasterDN4 5NU
Secretary
Appointed 09 Aug 2006
Resigned 22 Apr 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Apr 2024
Resigned 15 May 2024

BARRACLOUGH, Dawn

Resigned
22 Cherry Grove, RotherhamS63 9LE
Born March 1966
Director
Appointed 16 Apr 2007
Resigned 19 Dec 2008

HASPEL, Peter William

Resigned
Wall Island, LichfieldWS14 0QP
Born May 1970
Director
Appointed 03 Jul 2024
Resigned 05 Jan 2026

MORTE, Carl Martin

Resigned
Sidings Court, DoncasterDN4 5NU
Born February 1969
Director
Appointed 17 Feb 2006
Resigned 22 Apr 2024

PARKER, Shaun

Resigned
Birmingham Road, LichfieldWS14 0QP
Born February 1961
Director
Appointed 22 Apr 2024
Resigned 12 Jun 2024

PHILLIPS, Steven

Resigned
Sidings Court, DoncasterDN4 5NU
Born October 1968
Director
Appointed 17 Feb 2006
Resigned 22 Apr 2024

Persons with significant control

1

Wall Island, LichfieldWS14 0QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 May 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
17 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Statement Of Companys Objects
27 March 2024
CC04CC04
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
3 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Legacy
11 November 2006
287Change of Registered Office
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Incorporation Company
17 February 2006
NEWINCIncorporation