UKBizDB.co.uk

CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED

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

This company is commonly known as Crusader Uninsured Loss Recovery Service Limited. The company was founded 30 years ago and was given the registration number 02919599. The firm's registered office is in CREWE. You can find them at Kindertons House, Marshfield Bank, Crewe, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CRUSADER UNINSURED LOSS RECOVERY SERVICE LIMITED
Company Number:02919599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Secretary24 May 2019Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director21 March 2019Active
White Lodge Cottage, Sheen Common, London, SW14 7ER

Secretary29 April 1994Active
39 Mill Road, Twickenham, TW2 5HA

Secretary06 January 2000Active
3rd Floor, 21, High Street, Feltham, England, TW13 4AG

Secretary16 November 2016Active
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT

Secretary18 September 2006Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Secretary29 May 2015Active
10 Buckland Road, Orpington, BR6 9SR

Secretary25 April 2006Active
2nd Floor, Uk House, 82 Heath Road, Twickenham, England, TW1 4BW

Secretary28 February 2011Active
5th, Floor, 63, St. Mary Axe, London, United Kingdom, EC3A 8AA

Corporate Secretary29 July 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary15 April 1994Active
Copsem Manor, 50 Copsem Lane, Esher, KT10 9HJ

Director29 April 1994Active
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW

Director24 September 1998Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director05 December 2016Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director30 March 2015Active
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW

Director06 April 2006Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director09 May 2018Active
10 Collins Street, London, SE3 0UG

Director25 June 2001Active
Hill House 2, Kingston Road, Great Eversden, England, CB23 1HT

Director18 September 2006Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director25 November 2014Active
50 - 52, Chancery Lane, London, England, WC2A 1HL

Director29 May 2015Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director08 January 2020Active
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA

Director14 January 2014Active
Crusader Assistance, Uk House, 82heath Road, Twickenham, United Kingdom, TW1 4BW

Director25 April 2006Active
23 Hilbert Road, Tunbridge Wells, TN2 3SA

Director25 June 2001Active
Quindell Court, 1 Barnes Wallis Road, Segensworth East, Fareham, England, PO15 5UA

Director14 January 2014Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director09 May 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director15 April 1994Active

People with Significant Control

Crusader Group Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Change account reference date company current extended.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-19Persons with significant control

Change to a person with significant control.

Download
2018-06-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.