London
SW15 2NU
Director Name | Mr Colin Andrew Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frankton Manor Frankton Rugby Warwickshire CV23 9PJ |
Director Name | Mr Michael Felix McKinlay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Addington Manor Cranford Road Great Addington Kettering Northamptonshire NN14 4BH |
Director Name | Mrs Elizabeth Wendy Jane Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Willow House, Mayfield Farm Bear Lane Henley-In-Arden West Midlands B95 5JJ |
Secretary Name | Elizabeth Wendy Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Kevin Barry Ord |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mrs Venetia Lois Cooper |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Tom Darnell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2016) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Allan Leigh Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL |
Director Name | Mr Jonathan Jay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Mike Yates |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | www.creare.co.uk |
---|---|
Telephone | 01788 551591 |
Telephone region | Rugby |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6 at £1 | Creare Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £841,728 |
Gross Profit | £316,632 |
Net Worth | £611,694 |
Cash | £41,249 |
Current Liabilities | £23,971 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
1 June 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 June 2017 (2 pages) |
---|---|
25 May 2017 | Statement of affairs (8 pages) |
25 May 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mike Yates as a director on 18 January 2017 (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of Mr Jonathan Jay as a director on 18 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Mike Yates as a director on 1 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Jonathan Jay as a director on 1 December 2016 (1 page) |
21 July 2016 | Termination of appointment of Elizabeth Wendy Jane Jackson as a secretary on 3 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Elizabeth Wendy Jane Jackson as a director on 3 May 2016 (1 page) |
14 July 2016 | Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL to 5th Floor 89 New Bond Street London W1S 1DA on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Jonathan Jay as a director on 3 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Tom Darnell as a director on 3 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Allan Leigh Wood as a director on 3 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Kevin Barry Ord as a director on 1 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Venetia Cooper as a director on 3 May 2016 (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
15 November 2015 | Full accounts made up to 30 April 2015 (15 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 April 2015 | Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1QL to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL on 23 April 2015 (1 page) |
17 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
2 September 2014 | Appointment of Tom Darnell as a director on 29 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Michael Felix Mckinlay as a director on 29 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Colin Andrew Craig as a director on 29 August 2014 (1 page) |
2 September 2014 | Appointment of Mr Allan Leigh Wood as a director on 29 August 2014 (2 pages) |
4 July 2014 | Appointment of Venetia Cooper as a director (2 pages) |
17 June 2014 | Appointment of Mr Kevin Barry Ord as a director (2 pages) |
28 May 2014 | Secretary's details changed for Elizabeth Wendy Jane Jackson on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Register(s) moved to registered inspection location (1 page) |
28 May 2014 | Registered office address changed from Apex House Bank Street Lutterworth Leicestershire LE17 4AG United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Register inspection address has been changed (1 page) |
28 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
9 May 2013 | Director's details changed for Mr Michael Felix Mckinlay on 30 March 2013 (2 pages) |
9 May 2013 | Director's details changed for Colin Andrew Craig on 30 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
18 April 2012 | Registered office address changed from 33 High Street Lutterworth Leics LE17 4AY England on 18 April 2012 (1 page) |
18 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 May 2011 | Director's details changed for Colin Andrew Craig on 2 May 2011 (2 pages) |
2 May 2011 | Director's details changed for Colin Andrew Craig on 2 May 2011 (2 pages) |
2 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Previous accounting period shortened from 31 December 2010 to 30 April 2010 (1 page) |
17 January 2011 | Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT on 17 January 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Director's details changed for Elizabeth Wendy Jane Jackson on 31 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Elizabeth Wendy Jane Jackson on 31 March 2010 (1 page) |
20 August 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
31 March 2009 | Incorporation (54 pages) |