Background WavePink WaveYellow Wave

CREATIVE CARE OPTIONS LIMITED (08983297)

CREATIVE CARE OPTIONS LIMITED (08983297) is an active UK company. incorporated on 7 April 2014. with registered office in Colchester. 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. CREATIVE CARE OPTIONS LIMITED has been registered for 11 years. Current directors include KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles.

Company Number
08983297
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
3 The Courtyards Phoenix Square, Colchester, CO4 9PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
KEYS, Paula Bridget Sarah, LILJENDAHL, Anders Charles
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREATIVE CARE OPTIONS LIMITED

CREATIVE CARE OPTIONS LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Colchester. 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. CREATIVE CARE OPTIONS LIMITED was registered 11 years ago.(SIC: 87200)

Status

active

Active since 11 years ago

Company No

08983297

LTD Company

Age

11 Years

Incorporated 7 April 2014

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 September 2025 (6 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

SHOO 594 LIMITED
From: 7 April 2014To: 12 August 2014
Contact
Address

3 The Courtyards Phoenix Square Wyncolls Road Colchester, CO4 9PE,

Previous Addresses

Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ England
From: 18 November 2022To: 13 February 2025
1 Bradburys Court Lyon Road Harrow HA1 2BY England
From: 12 October 2022To: 18 November 2022
Creative Care (East Midlands) Ltd Suite 6a the Willows Ransom Wood Business Park, Southwell Road Mansfield Nottinghamshire NG21 0HJ United Kingdom
From: 11 March 2019To: 12 October 2022
Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR England
From: 7 January 2016To: 11 March 2019
Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP
From: 12 February 2015To: 7 January 2016
Sheepwalk House 39 Sheepwalk Lane Ravenshead Nottingham Nottinghamshire NG15 9FD England
From: 28 August 2014To: 12 February 2015
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 7 April 2014To: 28 August 2014
Timeline

32 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Nov 14
Director Left
May 17
Director Joined
Oct 17
Director Left
May 18
Funding Round
Mar 19
Owner Exit
Apr 19
New Owner
Apr 19
Loan Secured
Dec 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Feb 25
Loan Secured
Aug 25
Share Issue
Aug 25
Loan Cleared
Mar 26
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KEYS, Paula Bridget Sarah

Active
The Courtyards Phoenix Square, ColchesterCO4 9PE
Born April 1964
Director
Appointed 23 Jan 2025

LILJENDAHL, Anders Charles

Active
The Courtyards Phoenix Square, ColchesterCO4 9PE
Born September 1982
Director
Appointed 23 Jan 2025

BRYANT, Michael

Resigned
Hamilton Way, MansfieldNG18 5BR
Secretary
Appointed 11 Aug 2014
Resigned 10 May 2018

COLDRICK, Ian Timothy

Resigned
Ransom Wood Business Park, MansfieldNG21 0HJ
Secretary
Appointed 15 Jun 2018
Resigned 23 Jan 2025

BREBBIA, Alexander Carlos

Resigned
Ransom Wood Business Park, MansfieldNG21 0HJ
Born October 1972
Director
Appointed 11 Aug 2014
Resigned 23 Jan 2025

BRYANT, Michael

Resigned
Hamilton Way, MansfieldNG18 5BR
Born June 1963
Director
Appointed 11 Aug 2014
Resigned 10 May 2018

COLDRICK, Ian Timothy

Resigned
Ransom Wood Business Park, MansfieldNG21 0HJ
Born October 1964
Director
Appointed 20 Oct 2017
Resigned 23 Jan 2025

HUDSON, John Michael

Resigned
Ransom Wood Business Park, MansfieldNG21 0HJ
Born July 1968
Director
Appointed 11 Aug 2014
Resigned 23 Jan 2025

LOWE, Jonathan Christopher

Resigned
Ransom Wood Business Park, MansfieldNG21 0HJ
Born May 1964
Director
Appointed 11 Aug 2014
Resigned 23 Jan 2025

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 07 Apr 2014
Resigned 11 Aug 2014

TURNER, Thelma Lucille

Resigned
Hamilton Way, MansfieldNG18 5BR
Born February 1948
Director
Appointed 11 Aug 2014
Resigned 31 May 2017

Persons with significant control

3

1 Active
2 Ceased
Phoenix Square, ColchesterCO4 9PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2025

Peter Hallett

Ceased
Longueville Road, St Saviour
Born March 1940

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2019
Ceased 23 Jan 2025
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Capital Alter Shares Consolidation
29 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
29 August 2025
RESOLUTIONSResolutions
Resolution
29 August 2025
RESOLUTIONSResolutions
Memorandum Articles
29 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 September 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Resolution
4 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2014
MR01Registration of a Charge
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2014
NEWINCIncorporation