Company NameCrystal Elderly Care Ltd
Company StatusDissolved
Company Number06933493
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameCrescent Family Assessment Centre Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMiss Sonya Joyce Clarke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shirley Avenue
Coulsdon
CR5 1QU
Director NameMiss Carla Maria Morris
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManager
Correspondence Address40 Elliot Road
Thornton Heath
Surrey
CR7 7QA

Location

Registered Address12 Shirley Avenue
Coulsdon
CR5 1QU
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

81 at £1Sonya Joyce Clarke
81.00%
Ordinary
19 at £1Carla Maria Morris
19.00%
Ordinary

Financials

Year2014
Net Worth-£53,210
Cash£4,925
Current Liabilities£119,068

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 August 2011Delivered on: 4 August 2011
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, shares, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 August 2011Delivered on: 4 August 2011
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 97 woodcote grove road, coulsdon t/n SGL2479 see image for full details.
Outstanding

Filing History

12 August 2017Notification of Sonya Joyce Clarke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 July 2015Company name changed crescent family assessment centre LTD\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
(3 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Registered office address changed from 25 Norbury Crescent London SW16 4JS to 97 Woodcote Grove Road Coulsdon Surrey CR5 2AN on 13 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 September 2010Director's details changed for Miss Sonya Joyce Clarke on 24 September 2010 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Miss Sonya Joyce Clarke on 15 June 2010 (2 pages)
12 February 2010Termination of appointment of Carla Morris as a director (1 page)
21 July 2009Registered office changed on 21/07/2009 from 110 croydon road beddington croydon surrey CR0 4PF (1 page)
15 June 2009Incorporation (11 pages)