Background WavePink WaveYellow Wave

GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)

GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105) is an active UK company. incorporated on 25 October 2007. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GOLDCREST CAPITAL INVESTMENTS LIMITED has been registered for 18 years. Current directors include BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane.

Company Number
06409105
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
Exemplar Health Care Support Centre, Sheffield, S9 1XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BLYTH, Angus John, MELTON, Steven Andrew, PANCOTT, Elizabeth Jane
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDCREST CAPITAL INVESTMENTS LIMITED

GOLDCREST CAPITAL INVESTMENTS LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GOLDCREST CAPITAL INVESTMENTS LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06409105

LTD Company

Age

18 Years

Incorporated 25 October 2007

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 3 December 2025 (3 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

L&P 197 LIMITED
From: 25 October 2007To: 13 March 2008
Contact
Address

Exemplar Health Care Support Centre 17 Europa View Sheffield, S9 1XH,

Previous Addresses

Ferham House Kimberworth Road Masbrough Rotherham South Yorkshire S61 1AJ
From: 28 June 2013To: 7 April 2025
C/O Lupton Fawcett Lee & Priestley Yorkshire House East Parade Leeds LS1 5BD England
From: 22 November 2012To: 28 June 2013
C/O Lee & Priestley Llp 10-12 East Parade Leeds LS1 2AJ
From: 1 April 2010To: 22 November 2012
Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ United Kingdom
From: 25 October 2007To: 1 April 2010
Timeline

33 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Capital Reduction
Feb 10
Share Buyback
Feb 10
Funding Round
Mar 10
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Reduction
Jun 11
Share Buyback
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Mar 14
Director Left
Apr 14
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Director Joined
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Jan 25
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Secretary
Appointed 01 Mar 2018

BLYTH, Angus John

Active
17 Europa View, SheffieldS9 1XH
Born August 1963
Director
Appointed 11 Jul 2020

MELTON, Steven Andrew

Active
17 Europa View, SheffieldS9 1XH
Born January 1962
Director
Appointed 01 Nov 2021

PANCOTT, Elizabeth Jane

Active
17 Europa View, SheffieldS9 1XH
Born January 1977
Director
Appointed 10 Jun 2020

QUARRINGTON, Julie

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Secretary
Appointed 01 Apr 2008
Resigned 31 Aug 2011

LEE & PRIESTLEY SECRETARY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate secretary
Appointed 25 Oct 2007
Resigned 01 Apr 2008

COLLINGE, Damian John

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born September 1973
Director
Appointed 24 Aug 2011
Resigned 13 Jul 2016

CRAIG, Euan David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born January 1977
Director
Appointed 24 Mar 2014
Resigned 11 Jul 2020

CRAIG, Euan David

Resigned
East Parade, LeedsLS1 2AJ
Born January 1977
Director
Appointed 24 Aug 2011
Resigned 15 Sept 2011

MELLA-RUA, Alison

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born May 1964
Director
Appointed 31 Aug 2011
Resigned 31 Mar 2014

PATUREL, Benoit Julien Mathieu

Resigned
7 Upper Wimpole Street, LondonW1G 6LQ
Born August 1972
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2011

QUARRINGTON, Julie

Resigned
15 Tattersett Road, Kings LynnPE31 8SA
Born July 1959
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2011

ROWE-BEWICK, David

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born March 1974
Director
Appointed 13 Jul 2016
Resigned 23 Jun 2017

WHITEHEAD, John Henry

Resigned
Kimberworth Road, RotherhamS61 1AJ
Born April 1964
Director
Appointed 26 Jun 2017
Resigned 01 Nov 2021

LEE & PRIESTLEY LIMITED

Resigned
10-12 East Parade, LeedsLS1 2AJ
Corporate director
Appointed 25 Oct 2007
Resigned 01 Apr 2008

Persons with significant control

1

17 Europa View, SheffieldS9 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
21 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2024
AAAnnual Accounts
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Legacy
27 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Auditors Resignation Company
7 January 2014
AUDAUD
Miscellaneous
6 January 2014
MISCMISC
Auditors Resignation Company
3 January 2014
AUDAUD
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
23 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Legacy
6 September 2011
MG02MG02
Legacy
5 September 2011
MG01MG01
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
24 June 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 June 2011
SH06Cancellation of Shares
Resolution
15 June 2011
RESOLUTIONSResolutions
Resolution
15 June 2011
RESOLUTIONSResolutions
Resolution
15 June 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Capital Name Of Class Of Shares
14 February 2011
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2011
SH10Notice of Particulars of Variation
Legacy
12 October 2010
MG02MG02
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
19 August 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 August 2010
SH06Cancellation of Shares
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Capital Cancellation Shares
18 February 2010
SH06Cancellation of Shares
Resolution
18 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 February 2010
SH03Return of Purchase of Own Shares
Resolution
21 January 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Group
24 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
190190
Legacy
12 December 2008
353353
Legacy
12 December 2008
287Change of Registered Office
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
287Change of Registered Office
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
123Notice of Increase in Nominal Capital
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2007
NEWINCIncorporation