UKBizDB.co.uk

CRISPIN HOMES LIMITED

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

This company is commonly known as Crispin Homes Limited. The company was founded 32 years ago and was given the registration number 02631480. The firm's registered office is in BASINGSTOKE. You can find them at 2nd Floor, Clifton House, Bunnian Place, Basingstoke, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CRISPIN HOMES LIMITED
Company Number:02631480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director22 January 2020Active
Eagle Tower Barn, Chapel Lane, Heapey, Chorley, PR6 8EW

Secretary23 May 2003Active
14 Grosvenor Road, Northwood, HA6 3HJ

Secretary26 July 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary22 July 1991Active
Piggotts Farm, Albury End, Ware, SG11 2HS

Secretary18 June 2010Active
2 Hawkhurst Way, West Wickham, BR4 9PF

Secretary30 September 1992Active
Newland House, 50 Newland, Witney, OX28 3JG

Secretary17 January 2005Active
14 Grovenor Road, Northwood, HA6 3HJ

Director01 August 1991Active
Eagle Tower Barn, Chapel Lane, Heapey, Chorley, PR6 8EW

Director24 December 1998Active
28 Thesiger Street, Lincoln, LN5 7UU

Director24 December 1998Active
14 Grosvenor Road, Northwood, HA6 3HJ

Director26 July 1991Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director22 July 1991Active
Clifton House, 2nd Floor, Bunnian Place, Basingstoke, England, RG21 7JE

Director11 August 2010Active
Hartford House, Hulfords Lane, Hartley Wintney, Hook, United Kingdom, RG27 8AG

Director11 August 2010Active
Clifton House, 2nd Floor, Bunnian Place, Basingstoke, England, RG21 7JE

Director18 June 2010Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director01 June 2022Active
Piggotts Farm, Albury End, Ware, SG11 2HS

Director11 August 2010Active
Piggotts Farm, Albury End, Ware, SG11 2HS

Director11 August 2010Active
2nd Floor, Clifton House, Bunnian Place, Basingstoke, England, RG21 7JE

Director22 January 2020Active
Newland House, 50 Newland, Witney, OX28 3JG

Director17 January 2005Active
Newland House, 50 Newland, Witney, OX28 3JG

Director17 January 2005Active

People with Significant Control

H.W. Group Ltd
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Clifton House, Bunnian Place, Basingstoke, United Kingdom, RG21 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (7 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
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type small.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Incorporation

Memorandum articles.

Download
2020-02-14Resolution

Resolution.

Download
2020-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.