This company is commonly known as Crusader Group Holdings Limited. The company was founded 18 years ago and was given the registration number 05684182. The firm's registered office is in CREWE. You can find them at Kindertons House, Marshfield Bank, Crewe, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CRUSADER GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05684182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Secretary | 24 May 2019 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 21 March 2019 | Active |
3rd Floor, 21, High Street, Feltham, England, TW13 4AG | Secretary | 16 November 2016 | Active |
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT | Secretary | 18 September 2006 | Active |
The Old Tudor House, Stondon Road, Meppershall, SG17 5NE | Secretary | 08 March 2006 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Secretary | 29 May 2015 | Active |
2nd Floor Uk House, 82 Heath Road, Twickenham, England, TW1 4BW | Secretary | 24 February 2011 | Active |
2nd Floor Uk House, 82 Heath Road, Twickenham, England, TW1 4BW | Secretary | 24 February 2011 | Active |
5th, Floor, 63, St. Mary Axe, London, Great Britain, EC3A 8AA | Corporate Secretary | 23 January 2010 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 23 January 2006 | Active |
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW | Director | 27 June 2006 | Active |
13, Castle Mews, Hampton, England, TW12 2NP | Director | 05 December 2016 | Active |
3rd Floor, 21, High Street, Feltham, England, TW13 4AG | Director | 16 November 2016 | Active |
82, Heath Road, Twickenham, England, TW1 4BW | Director | 14 January 2014 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 09 May 2018 | Active |
1 St Matthews Drive, Bickley, BR1 2LH | Director | 08 March 2006 | Active |
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT | Director | 18 September 2006 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 25 November 2014 | Active |
50 - 52, Chancery Lane, London, England, WC2A 1HL | Director | 29 May 2015 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 08 January 2020 | Active |
The Old Tudor House, Stondon Road, Meppershall, SG17 5NE | Director | 03 March 2006 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 14 January 2014 | Active |
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW | Director | 08 March 2006 | Active |
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA | Director | 14 January 2014 | Active |
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY | Director | 09 May 2018 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 23 January 2006 | Active |
Crusader Assistance Group Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Officers | Appoint person secretary company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Change account reference date company current extended. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.