Creative Care & Therapy Limited LINCOLN


Founded in 2006, Creative Care & Therapy, classified under reg no. 05713225 is an active company. Currently registered at The Old Coach House LN1 2JJ, Lincoln the company has been in the business for eighteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2006/03/29 Creative Care & Therapy Limited is no longer carrying the name Pimco 2447.

Currently there are 2 directors in the the firm, namely Mandy C. and Philip P.. In addition one secretary - Jayne F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Creative Care & Therapy Limited Address / Contact

Office Address The Old Coach House
Office Address2 Drinsey Nook
Town Lincoln
Post code LN1 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713225
Date of Incorporation Fri, 17th Feb 2006
Industry Non-trading company
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Mandy C.

Position: Director

Appointed: 10 September 2019

Jayne F.

Position: Secretary

Appointed: 30 August 2019

Philip P.

Position: Director

Appointed: 27 September 2012

Michael B.

Position: Director

Appointed: 30 August 2019

Resigned: 14 March 2021

Michael B.

Position: Secretary

Appointed: 06 October 2014

Resigned: 14 March 2021

Glen S.

Position: Director

Appointed: 19 April 2006

Resigned: 27 June 2008

Paul B.

Position: Director

Appointed: 19 April 2006

Resigned: 31 October 2009

Michael B.

Position: Director

Appointed: 19 April 2006

Resigned: 04 November 2009

Robert S.

Position: Director

Appointed: 19 April 2006

Resigned: 20 March 2013

Robert S.

Position: Secretary

Appointed: 19 April 2006

Resigned: 20 March 2013

Charles J.

Position: Director

Appointed: 19 April 2006

Resigned: 29 July 2019

Ian P.

Position: Director

Appointed: 19 April 2006

Resigned: 14 February 2019

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 17 February 2006

Resigned: 19 April 2006

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 17 February 2006

Resigned: 19 April 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Barford Children's Services Limited from Lincoln, United Kingdom. This PSC is classified as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Barford Children's Services Limited

The Old Coach House The Old Coach House, Gainsborough Road Drinsey Nook, Lincoln, Lincolnshire, LN1 2JJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07678493
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Pimco 2447 March 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand50505050505050
Other
Amounts Owed To Group Undertakings      10 000
Creditors44 00044 00044 00010 00010 00010 00010 000
Investments In Group Undertakings455 808455 808455 808455 808455 808455 808 
Net Current Assets Liabilities-43 950-43 950-43 950-9 950-9 950-9 950-9 950
Number Shares Issued Fully Paid 10 00010 00010 00010 00010 00010 000
Other Creditors44 00044 00044 00010 00010 00010 000 
Par Value Share 111111
Total Assets Less Current Liabilities-43 950-43 950-43 950-9 950-9 950-9 950-9 950

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, February 2023
Free Download (7 pages)

Company search

Advertisements