Company NameCrest Care Services Ltd
DirectorMary Adelaide Heynes
Company StatusActive
Company Number09151019
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Previous NameGood Companions (Staines) Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMs Mary Adelaide Heynes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address18 Glenfield Road
Ashford
Surrey
TW15 1JL

Contact

Websitewww.crestcareservices.com
Email address[email protected]
Telephone01784 557260
Telephone regionStaines

Location

Registered Address18 Glenfield Road
Ashford
TW15 1JL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London

Shareholders

1 at £1Mary Adelaide Heynes
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

28 February 2017Delivered on: 13 March 2017
Persons entitled: Factor 21 Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 3 March 2016
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iv) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

24 September 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023Micro company accounts made up to 31 July 2021 (5 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Compulsory strike-off action has been discontinued (1 page)
13 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
29 April 2020Previous accounting period extended from 29 July 2019 to 30 July 2019 (1 page)
14 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Office D, Littleton House Littleton Road Ashford Middlesex TW15 1UU to 18 Glenfield Road Ashford TW15 1JL on 2 July 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 July 2017 (5 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
15 September 2017Satisfaction of charge 091510190001 in full (4 pages)
15 September 2017Satisfaction of charge 091510190001 in full (4 pages)
5 September 2017Micro company accounts made up to 30 July 2016 (4 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 July 2016 (4 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
13 March 2017Registration of charge 091510190002, created on 28 February 2017 (15 pages)
13 March 2017Registration of charge 091510190002, created on 28 February 2017 (15 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 March 2016Registration of charge 091510190001, created on 2 March 2016 (25 pages)
3 March 2016Registration of charge 091510190001, created on 2 March 2016 (25 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
11 May 2015Company name changed good companions (staines) LTD\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
(3 pages)
11 May 2015Company name changed good companions (staines) LTD\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-09
(3 pages)
9 May 2015Registered office address changed from 18 Glenfield Road Ashford Surrey TW15 1JL England to Office D, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 18 Glenfield Road Ashford Surrey TW15 1JL England to Office D, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 9 May 2015 (1 page)
9 May 2015Registered office address changed from 18 Glenfield Road Ashford Surrey TW15 1JL England to Office D, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 9 May 2015 (1 page)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)