Background WavePink WaveYellow Wave

CRYSTAL CARE SOLUTIONS LIMITED (05952454)

CRYSTAL CARE SOLUTIONS LIMITED (05952454) is an active UK company. incorporated on 2 October 2006. with registered office in Congleton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CRYSTAL CARE SOLUTIONS LIMITED has been registered for 19 years. Current directors include CALLEAR, Paul, HARGREAVES, Kevin John, O'LEARY, James Maxwell and 1 others.

Company Number
05952454
Status
active
Type
ltd
Incorporated
2 October 2006
Age
19 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CALLEAR, Paul, HARGREAVES, Kevin John, O'LEARY, James Maxwell, ROGERS, David Maurice
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CARE SOLUTIONS LIMITED

CRYSTAL CARE SOLUTIONS LIMITED is an active company incorporated on 2 October 2006 with the registered office located in Congleton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CRYSTAL CARE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 87900)

Status

active

Active since 19 years ago

Company No

05952454

LTD Company

Age

19 Years

Incorporated 2 October 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Nelson House Boat Horse Road Kidsgrove Stoke on Trent Staffordshire ST7 4JA
From: 25 November 2010To: 31 December 2015
Nelson House Ravenscliffe Road Kidsgrove Stoke on Trent Staffordshire ST7 4HZ
From: 10 March 2010To: 25 November 2010
Beswick House 479-481 High Street Tunstall Stoke on Trent ST6 5EP
From: 2 October 2006To: 10 March 2010
Timeline

18 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Mar 17
Owner Exit
Nov 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Dec 25
Director Joined
Mar 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CALLEAR, Paul

Active
Market Square, CongletonCW12 1ET
Born March 1981
Director
Appointed 27 Mar 2026

HARGREAVES, Kevin John

Active
Alvaston Business Park, NantwichCW5 6PF
Born July 1983
Director
Appointed 30 Sept 2012

O'LEARY, James Maxwell

Active
Alvaston Business Park, NantwichCW5 6PF
Born September 1979
Director
Appointed 30 Sept 2012

ROGERS, David Maurice

Active
Middlewich Road, NanatwichCW5 6PF
Born October 1946
Director
Appointed 30 Sept 2012

FAIRISH, Sally

Resigned
Boat Horse Road, Stoke On TrentST7 4JA
Secretary
Appointed 25 Nov 2009
Resigned 02 Apr 2015

ROWE, Neale

Resigned
46 Appledore Grove, Stoke On TrentST6 6XH
Secretary
Appointed 15 Feb 2008
Resigned 25 Nov 2009

JACKSONS SECRETARIES LIMITED

Resigned
98 Lancaster Road, NewcastleST5 1DS
Corporate secretary
Appointed 02 Oct 2006
Resigned 15 Feb 2008

FAIRISH, Sally Elizabeth

Resigned
Boat Horse Road, Stoke On TrentST7 4JA
Born March 1979
Director
Appointed 30 Sept 2012
Resigned 02 Apr 2015

HOLNESS, Carl Wayne

Resigned
Boat Horse Road, Stoke On TrentST7 4JA
Born December 1967
Director
Appointed 02 Oct 2006
Resigned 02 Apr 2015

SHEPPARD, Craig Paul

Resigned
The Quadrant, CoventryCV1 2EL
Born September 1968
Director
Appointed 02 Apr 2015
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Alvaston Business Park, NantwichCW5 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
CoventryCV1 2EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2025
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
12 February 2025
RP04AR01RP04AR01
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Move Registers To Registered Office Company
9 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Legacy
1 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
25 November 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
25 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Incorporation Company
2 October 2006
NEWINCIncorporation