ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creative Care (East Midlands) Limited

Creative Care (East Midlands) Limited is an active company incorporated on 29 July 2005 with the registered office located in Colchester, Essex. Creative Care (East Midlands) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05522412
Private limited company
Age
20 years
Incorporated 29 July 2005
Size
Unreported
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 31 Mar31 Mar 2025 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
3 The Courtyards Phoenix Square
Wyncolls Road
Colchester
Essex
CO4 9PE
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ England
Telephone
01623797074
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Executive • British • Lives in England • Born in Oct 1964
Director • Director Of Operations • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Apr 1964
Director • British • Lives in England • Born in Sep 1982
Creative Care (East Midlands) Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Creative Care (East Midlands) Holdings Limited
Ian Timothy Coldrick, Ben Michael Blackburn, and 2 more are mutual people.
Active
Notts Outreach Limited
Ian Timothy Coldrick, Ben Michael Blackburn, and 1 more are mutual people.
Active
Creative Care Options Limited
Ian Timothy Coldrick, Anders Charles Liljendahl, and 1 more are mutual people.
Active
Consensus Support Services Limited
Anders Charles Liljendahl and Paula Bridget Sarah Keys are mutual people.
Active
Grove Care Partnership Limited
Anders Charles Liljendahl and Paula Bridget Sarah Keys are mutual people.
Active
Consensus Community Support Limited
Anders Charles Liljendahl and Paula Bridget Sarah Keys are mutual people.
Active
Marshcall Ltd
Anders Charles Liljendahl and Paula Bridget Sarah Keys are mutual people.
Active
Willowbeech Ltd
Anders Charles Liljendahl and Paula Bridget Sarah Keys are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£145K
Increased by £139.15K (+2380%)
Turnover
£11.42M
Increased by £11.42M (%)
Employees
289
Decreased by 11 (-4%)
Total Assets
£1.95M
Decreased by £593.84K (-23%)
Total Liabilities
-£2.34M
Increased by £84.55K (+4%)
Net Assets
-£389K
Decreased by £678.4K (-234%)
Debt Ratio (%)
120%
Increased by 31.27% (+35%)
Latest Activity
Confirmation Submitted
2 Months Ago on 10 Sep 2025
Full Accounts Submitted
2 Months Ago on 3 Sep 2025
New Charge Registered
3 Months Ago on 6 Aug 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Charge Satisfied
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 13 Feb 2025
Accounting Period Extended
8 Months Ago on 13 Feb 2025
Mrs Paula Bridget Sarah Keys Appointed
9 Months Ago on 23 Jan 2025
Get Credit Report
Discover Creative Care (East Midlands) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 10 Sep 2025
Full accounts made up to 31 March 2025
Submitted on 3 Sep 2025
Registration of charge 055224120007, created on 6 August 2025
Submitted on 8 Aug 2025
Registered office address changed from Suite 6a the Willows Ransom Wood Business Park Southwell Road Mansfield Nottinghamshire NG21 0HJ England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester Essex CO4 9PE on 14 February 2025
Submitted on 14 Feb 2025
Satisfaction of charge 3 in full
Submitted on 13 Feb 2025
Satisfaction of charge 055224120004 in full
Submitted on 13 Feb 2025
Satisfaction of charge 055224120005 in full
Submitted on 13 Feb 2025
Current accounting period extended from 30 March 2025 to 31 March 2025
Submitted on 13 Feb 2025
Satisfaction of charge 055224120006 in full
Submitted on 13 Feb 2025
Termination of appointment of Ian Timothy Coldrick as a director on 23 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year