Background WavePink WaveYellow Wave

CRYSTAL CARE HOLDINGS LIMITED (09195158)

CRYSTAL CARE HOLDINGS LIMITED (09195158) is a dissolved UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRYSTAL CARE HOLDINGS LIMITED has been registered for 11 years. Current directors include MCALLISTER, William.

Company Number
09195158
Status
dissolved
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
40 Bloomsbury Way, London, WC1A 2SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCALLISTER, William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CARE HOLDINGS LIMITED

CRYSTAL CARE HOLDINGS LIMITED is an dissolved company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRYSTAL CARE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

dissolved

Active since 11 years ago

Company No

09195158

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 6 March 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 September 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

PRIMUS CHILDCARE LIMITED
From: 1 April 2015To: 11 August 2017
CBRW LTD
From: 29 August 2014To: 1 April 2015
Contact
Address

40 Bloomsbury Way Lower Ground Floor London, WC1A 2SE,

Previous Addresses

40 Bloomsbury Way London WC1A 2SE England
From: 18 November 2018To: 4 December 2018
C/O Goldwyns 109 Baker Street London W1U 6RP England
From: 19 September 2018To: 18 November 2018
13 David Mews Marylebone London W1U 6EQ
From: 7 December 2017To: 19 September 2018
5 the Quadrant Coventry CV1 2EL United Kingdom
From: 21 October 2015To: 7 December 2017
C/O Kerman & Co 200 Strand London WC2R 1DJ
From: 8 June 2015To: 21 October 2015
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 29 August 2014To: 8 June 2015
Timeline

22 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MCALLISTER, William

Active
Bloomsbury Way, LondonWC1A 2SE
Born May 1960
Director
Appointed 08 Mar 2018

BATEMAN, Christopher

Resigned
CoventryCV1 2EL
Secretary
Appointed 29 Aug 2014
Resigned 10 Aug 2017

BATEMAN, Christopher Neal

Resigned
CoventryCV1 2EL
Born August 1973
Director
Appointed 27 Feb 2017
Resigned 10 Aug 2017

BATEMAN, Christopher Neal

Resigned
CoventryCV1 2EL
Born August 1973
Director
Appointed 14 Dec 2016
Resigned 14 Dec 2016

BATEMAN, Christopher Neal

Resigned
CoventryCV1 2EL
Born August 1973
Director
Appointed 29 Aug 2014
Resigned 02 Nov 2015

HORSFORD, Michael Patrick

Resigned
David Mews, LondonW1U 6EQ
Born June 1974
Director
Appointed 10 Aug 2017
Resigned 08 Mar 2018

SHEPPARD, Craig Paul

Resigned
CoventryCV1 2EL
Born September 1968
Director
Appointed 14 Dec 2016
Resigned 28 Feb 2017

SHEPPARD, Craig Paul

Resigned
CoventryCV1 2EL
Born September 1968
Director
Appointed 02 Nov 2015
Resigned 14 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017
LondonWC2R 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
19 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Resolution
11 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 2014
NEWINCIncorporation