Crelake Care Limited TAVISTOCK


Crelake Care started in year 2004 as Private Limited Company with registration number 05297422. The Crelake Care company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Tavistock at Crelake House. Postal code: PL19 9BB.

The firm has one director. Andrew M., appointed on 22 May 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia H. who worked with the the firm until 22 May 2012.

Crelake Care Limited Address / Contact

Office Address Crelake House
Office Address2 4 Whitchurch Road
Town Tavistock
Post code PL19 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05297422
Date of Incorporation Fri, 26th Nov 2004
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 22 May 2012

Maureen M.

Position: Director

Appointed: 22 May 2012

Resigned: 16 March 2017

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 26 November 2004

Resigned: 26 November 2004

John W.

Position: Director

Appointed: 26 November 2004

Resigned: 22 May 2012

Patricia H.

Position: Secretary

Appointed: 26 November 2004

Resigned: 22 May 2012

Patricia H.

Position: Director

Appointed: 26 November 2004

Resigned: 22 May 2012

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Andrew M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Andrew M.

Notified on 22 May 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth359 258428 576473 870505 332561 374       
Balance Sheet
Cash Bank On Hand    88 707101 51287 17863 30952 427159 984134 331123 393
Current Assets70 61467 36799 34343 356106 907113 944118 512101 38983 169190 151155 156168 391
Debtors5 23513 18021 15116 55617 70011 93230 83437 58030 24229 41719 97544 063
Net Assets Liabilities    561 374664 413669 854664 952652 764774 291764 189797 472
Property Plant Equipment    1 311 4991 298 8121 275 2111 256 0501 234 3841 234 0751 210 4881 186 169
Total Inventories    500500500500500750850935
Cash Bank In Hand64 87953 68777 69226 30088 707       
Net Assets Liabilities Including Pension Asset Liability359 258428 576473 870505 332561 374       
Stocks Inventory500500500500500       
Tangible Fixed Assets1 341 3381 355 9801 347 6951 333 8621 311 499       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve358 258427 576472 870504 332560 374       
Shareholder Funds359 258428 576473 870505 332561 374       
Other
Version Production Software        2 0202 021  
Accrued Liabilities    17 61417 29423 79726 10431 67930 96338 87931 694
Accumulated Depreciation Impairment Property Plant Equipment    146 160172 007196 812220 953244 750270 194297 753324 105
Additions Other Than Through Business Combinations Property Plant Equipment     13 1601 2044 9802 13125 1353 9722 033
Average Number Employees During Period    2929292728272324
Bank Borrowings    373 560345 180316 624282 571249 157212 840175 358140 150
Bank Borrowings Overdrafts    28 58428 48228 51931 69732 89235 10936 94735 460
Creditors    152 551149 996146 868149 554155 270176 733165 735156 576
Deferred Income    1 935503      
Increase From Depreciation Charge For Year Property Plant Equipment     25 84724 80524 14123 79725 44427 55926 352
Loans From Directors    75 00075 00075 00075 00075 00075 00075 00075 000
Net Current Assets Liabilities-152 466-35 631-7 814-95 200-43 698-36 052-28 356-48 165-72 10113 418-10 57911 815
Other Creditors    332 867253 167260 377260 362700450260 362260 362
Prepayments Accrued Income    1 9465 8506 2129 0951 8856 1362 8717 053
Property Plant Equipment Gross Cost    1 457 6591 470 8191 472 0231 477 0031 479 1341 504 2691 508 2411 510 274
Raw Materials Consumables    500500500500500   
Taxation Social Security Payable    29 41828 71719 55216 75314 99935 21114 90914 422
Total Assets Less Current Liabilities1 188 8721 320 3491 339 8811 238 6621 267 8011 262 7601 246 8551 207 8851 162 2831 247 4931 199 9091 197 984
Trade Debtors Trade Receivables    17 7006 08224 62228 48528 35723 28117 10437 010
Creditors Due After One Year829 614891 773866 011733 330706 427       
Creditors Due Within One Year223 080102 998107 157144 006152 551       
Fixed Assets1 341 3381 355 9801 347 6951 333 8621 311 499       
Number Shares Allotted1 0001 0001 0001 0001 000       
Par Value Share11111       
Instalment Debts Due After5 Years   242 644244 144       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 4501 946       
Secured Debts   429 367402 144       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 38 434 11 6762 402       
Tangible Fixed Assets Cost Or Valuation1 387 9371 426 3711 443 5811 455 2571 457 659       
Tangible Fixed Assets Depreciation46 59970 39195 886121 395146 160       
Tangible Fixed Assets Depreciation Charged In Period 23 792 25 50924 765       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 25th, July 2023
Free Download (7 pages)

Company search

Advertisements