Active
Company Information for THE CROFT ECM CARE LIMITED
22 COLLEGE ROAD, NEWTON ABBOT, DEVON, TQ12 1EQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE CROFT ECM CARE LIMITED | |
Legal Registered Office | |
22 COLLEGE ROAD NEWTON ABBOT DEVON TQ12 1EQ | |
Company Number | 11364928 | |
---|---|---|
Company ID Number | 11364928 | |
Date formed | 2018-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 30/06/2026 | |
Latest return | ||
Return next due | 13/06/2019 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 12:48:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES SPILLER |
||
DAVID KENNETH TAIT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKFIELD BUSINESSES LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
S&T WHOLESALE LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
MOLINA HOLDINGS LIMITED | Director | 2009-12-01 | CURRENT | 2008-01-08 | Dissolved 2017-04-18 | |
SILVERHOWE LIMITED | Director | 2017-05-16 | CURRENT | 2008-11-17 | Active - Proposal to Strike off | |
S&T WHOLESALE LIMITED | Director | 2015-03-05 | CURRENT | 2012-11-21 | Active | |
BELARUS TRADE AND INVESTMENT LIMITED | Director | 2005-11-01 | CURRENT | 2004-05-19 | Dissolved 2013-10-01 | |
HAWKINS COFFEE LIMITED | Director | 2002-10-01 | CURRENT | 1978-04-24 | Active | |
OVERSEAS DIRECT INVESTMENT LIMITED | Director | 1992-05-29 | CURRENT | 1992-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 21/02/25 FROM Old Mill Maltravers House, Petters Way Yeovil BA20 1SH England | ||
30/09/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR REGINALD DEVADHAS PARKER-DEVADHASON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113649280004 | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES SPILLER | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH TAIT | ||
DIRECTOR APPOINTED MRS ARUL JEEVA PACKIAMUTHU PAUL DEVASUNDARAM | ||
CESSATION OF DAVID KENNETH TAIT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON JAMES SPILLER AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Elite Parker Devadhason Limited as a person with significant control on 2024-10-31 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 113649280005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 113649280006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113649280003 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Mr David Kenneth Tait on 2022-08-19 | |
PSC04 | Change of details for Mr David Kenneth Tait as a person with significant control on 2022-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/21 FROM C/O Old Mill Accountancy Llp Maltravers House Petters Way Yeovil Somerset BA20 1SH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Simon James Spiller as a person with significant control on 2020-08-25 | |
CH01 | Director's details changed for Mr Simon James Spiller on 2020-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM Ground Floor Leeward House Fitzroy Road, Exeter Business Park Exeter EX1 3LJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/05/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113649280002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113649280004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113649280002 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CROFT ECM CARE LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as THE CROFT ECM CARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |