Warning: file_put_contents(c/3150eafb133ba0ca487d51645cdc5189.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Crawfords Homes Limited, BN11 1RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAWFORDS HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawfords Homes Limited. The company was founded 22 years ago and was given the registration number 04395949. The firm's registered office is in WORTHING. You can find them at 38 Salisbury Road, , Worthing, West Sussex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CRAWFORDS HOMES LIMITED
Company Number:04395949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:38 Salisbury Road, Worthing, West Sussex, BN11 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Salisbury Road, Worthing, BN11 1RD

Secretary17 February 2010Active
38, Salisbury Road, Worthing, BN11 1RD

Director17 February 2010Active
38, Salisbury Road, Worthing, BN11 1RD

Director09 December 2010Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary15 March 2002Active
68, Bathgate Road, Wimbledon, SW19 5PH

Secretary28 February 2005Active
252 Malden Way, New Malden, KT3 5QT

Secretary15 March 2002Active
68, Bathgate Road, Wimbledon, SW19 5PH

Director28 February 2005Active
68, Bathgate Road, Wimbledon, SW19 5PH

Director28 February 2005Active
81 Raeburn Avenue, Surbiton, KT5 9BP

Director25 February 2005Active
81 Raeburn Avenue, Surbiton, KT5 9BP

Director15 March 2002Active
Dawes Farm, Wineham Lane, Bolney, RH17 5SD

Director17 February 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 March 2002Active

People with Significant Control

Person First Limited
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:The Firs, High Street, Bristol, England, BS40 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Paul Jupp
Notified on:09 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Mastersfuller 38, Salisbury Road, Worthing, England, BN11 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Wills
Notified on:09 March 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Mastersfuller 38, Salisbury Road, Worthing, England, BN11 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.