Creoplan Ltd BROUGH


Creoplan started in year 2002 as Private Limited Company with registration number 04402343. The Creoplan company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Brough at Raby Lodge. Postal code: HU15 1HL. Since March 9, 2022 Creoplan Ltd is no longer carrying the name East Riding Quality Homecare.

The company has 2 directors, namely Simon D., Sally K.. Of them, Sally K. has been with the company the longest, being appointed on 12 April 2018 and Simon D. has been with the company for the least time - from 20 June 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan M. who worked with the the company until 2 May 2018.

Creoplan Ltd Address / Contact

Office Address Raby Lodge
Office Address2 26 Cave Road
Town Brough
Post code HU15 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402343
Date of Incorporation Mon, 25th Mar 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Simon D.

Position: Director

Appointed: 20 June 2023

Sally K.

Position: Director

Appointed: 12 April 2018

Shahamat M.

Position: Director

Appointed: 25 August 2002

Resigned: 08 December 2014

Susan M.

Position: Director

Appointed: 25 March 2002

Resigned: 02 May 2018

Small Firms Direct Services Limited

Position: Corporate Director

Appointed: 25 March 2002

Resigned: 25 March 2002

James N.

Position: Director

Appointed: 25 March 2002

Resigned: 02 April 2006

Susan M.

Position: Secretary

Appointed: 25 March 2002

Resigned: 02 May 2018

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 25 March 2002

Resigned: 25 March 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Simon D. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sally K. This PSC owns 25-50% shares. Then there is Susan M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Simon D.

Notified on 20 June 2023
Nature of control: 25-50% shares

Sally K.

Notified on 12 April 2018
Nature of control: 25-50% shares

Susan M.

Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control: 75,01-100% shares

Company previous names

East Riding Quality Homecare March 9, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 26534 77236 49621 07333 07939 41531 203      
Balance Sheet
Cash Bank On Hand      19 53514 436     
Current Assets47 87349 55552 59931 47960 73850 81245 80429 895     
Debtors16 73620 59223 78414 41616 12411 49826 26915 459     
Net Assets Liabilities      31 20324 04727 93819 647-75 497-93 388-232 099
Property Plant Equipment      134123     
Cash Bank In Hand31 13728 96328 81517 06344 61439 314       
Net Assets Liabilities Including Pension Asset Liability35 26534 77236 49621 07333 07939 41531 203      
Tangible Fixed Assets1 02771667833753267       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve35 16534 67236 39620 97332 97939 315       
Shareholder Funds35 26534 77236 49621 07333 07939 41531 203      
Other
Accumulated Depreciation Impairment Property Plant Equipment      319114     
Creditors      14 735-5 971-1 912-9 179-93 233-78 140-233 374
Disposals Decrease In Depreciation Impairment Property Plant Equipment       400     
Disposals Property Plant Equipment       400     
Fixed Assets1 02771667833753267134123     
Increase From Depreciation Charge For Year Property Plant Equipment       195     
Net Current Assets Liabilities34 23834 05635 81820 73633 02639 14831 06923 9244 217 -85 943-74 229-230 499
Property Plant Equipment Gross Cost      453237     
Total Additions Including From Business Combinations Property Plant Equipment       184     
Total Assets Less Current Liabilities35 26534 77236 49621 07333 07939 41531 20324 04727 93819 647-74 747-72 136-229 598
Average Number Employees During Period            10
Creditors Due Within One Year Total Current Liabilities13 63515 499           
Tangible Fixed Assets Additions 491459  400       
Tangible Fixed Assets Cost Or Valuation2 1622 6523 1113 1112 652453       
Tangible Fixed Assets Depreciation1 1351 9362 4332 7742 599186       
Tangible Fixed Assets Depreciation Charge For Period 802           
Creditors Due Within One Year 15 49916 78110 74327 71211 66414 735      
Tangible Fixed Assets Depreciation Charged In Period  497341284186       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    459        
Tangible Fixed Assets Disposals    459        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address First Floor, Unit 1 Henry Boot Way Hull HU4 7DY. Change occurred on February 16, 2024. Company's previous address: Raby Lodge 26 Cave Road Brough HU15 1HL England.
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements