Company NameGARY Crisp Consultants Ltd
DirectorGary Crisp
Company StatusActive
Company Number07954749
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Previous NamesGARY Crisp Ltd and Social Care Dorset Ltd

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Gary Crisp
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Lynsey Jane Docherty
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2018(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2021)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitewww.socialcaredorset.co.uk/

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gary Crisp
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£1,753
Current Liabilities£5,269

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

17 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
14 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
15 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 28 February 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 28 February 2021 (2 pages)
17 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
(3 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
9 January 2021Termination of appointment of Lynsey Jane Docherty as a director on 9 January 2021 (1 page)
18 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
28 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 April 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 February 2018Appointment of Ms Lynsey Jane Docherty as a director on 17 February 2018 (2 pages)
17 November 2017Director's details changed for Mr Gary Crisp on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Gary Crisp on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Gary Crisp as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Gary Crisp as a person with significant control on 17 November 2017 (2 pages)
13 November 2017Registered office address changed from 11 Cedar Avenue Bournemouth BH10 7EF England to 80-83 Long Lane London EC1A 9ET on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 11 Cedar Avenue Bournemouth BH10 7EF England to 80-83 Long Lane London EC1A 9ET on 13 November 2017 (1 page)
27 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Director's details changed for Mr Gary Crisp on 21 February 2016 (2 pages)
22 March 2016Director's details changed for Mr Gary Crisp on 21 February 2016 (2 pages)
22 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
18 February 2016Registered office address changed from Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD England to 11 Cedar Avenue Bournemouth BH10 7EF on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD England to 11 Cedar Avenue Bournemouth BH10 7EF on 18 February 2016 (1 page)
2 September 2015Registered office address changed from 4 Gurkha Road Blandford Forum DT11 7FL to Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 4 Gurkha Road Blandford Forum DT11 7FL to Flat 4 Canford Lodge 36 st. Catherines Road Bournemouth BH6 4AD on 2 September 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
27 March 2014Company name changed gary crisp LTD\certificate issued on 27/03/14
  • CONNOT ‐
(3 pages)
27 March 2014Company name changed gary crisp LTD\certificate issued on 27/03/14
  • CONNOT ‐
(3 pages)
17 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 February 2012Incorporation (24 pages)
17 February 2012Incorporation (24 pages)