Background WavePink WaveYellow Wave

CRYSTAL CARE HOMES CHINGFORD LIMITED (15846505)

CRYSTAL CARE HOMES CHINGFORD LIMITED (15846505) is an active UK company. incorporated on 18 July 2024. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRYSTAL CARE HOMES CHINGFORD LIMITED has been registered for 1 year. Current directors include BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph and 1 others.

Company Number
15846505
Status
active
Type
ltd
Incorporated
18 July 2024
Age
1 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BUCKLEY, Timothy Michael, DEAN, Emma Jane, HORABIN, Kristian Joseph, MATHER, Tom
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CARE HOMES CHINGFORD LIMITED

CRYSTAL CARE HOMES CHINGFORD LIMITED is an active company incorporated on 18 July 2024 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRYSTAL CARE HOMES CHINGFORD LIMITED was registered 1 year ago.(SIC: 64203)

Status

active

Active since 1 years ago

Company No

15846505

LTD Company

Age

1 Years

Incorporated 18 July 2024

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 19 December 2025 (4 months ago)
Period: 18 July 2024 - 31 March 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

OYSTER CARE HOMES CHINGFORD LIMITED
From: 18 July 2024To: 23 February 2026
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

14 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Mar 25
Director Left
Aug 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUCKLEY, Timothy Michael

Active
Isabella Road, LeedsLS25 2DY
Born January 1974
Director
Appointed 13 Feb 2026

DEAN, Emma Jane

Active
Isabella Road, LeedsLS25 2DY
Born July 1974
Director
Appointed 13 Feb 2026

HORABIN, Kristian Joseph

Active
Isabella Road, LeedsLS25 2DY
Born May 1987
Director
Appointed 07 Oct 2025

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 18 Jul 2024

FRANKLAND, Nicholas Goodwin

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1971
Director
Appointed 18 Jul 2024
Resigned 13 Aug 2025

LOWE, Matthew Graeme

Resigned
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 18 Jul 2024
Resigned 13 Feb 2026

SHARP, Keeley

Resigned
Isabella Road, LeedsLS25 2DY
Born September 1976
Director
Appointed 18 Jul 2024
Resigned 13 Feb 2026

WHARAM, Jonathan David

Resigned
Isabella Road, LeedsLS25 2DY
Born November 1988
Director
Appointed 18 Jul 2024
Resigned 13 Feb 2026

Persons with significant control

1

Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
19 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2024
NEWINCIncorporation