ANDOVER CRISIS AND SUPPORT CENTRE

Register to unlock more data on OkredoRegister

ANDOVER CRISIS AND SUPPORT CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02601424

Incorporation date

15/04/1991

Size

Small

Contacts

Registered address

Registered address

15 - 21 New Street, Andover, Hants SP10 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1991)
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon24/02/2026
Termination of appointment of Kimberley Ody as a director on 2026-02-18
dot icon27/10/2025
Accounts for a small company made up to 2025-03-31
dot icon02/10/2025
Appointment of Miss Jacqueline Clare Baxter as a director on 2025-09-13
dot icon14/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon03/04/2025
Appointment of Mrs Alexandra France as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Kimberley Ody as a director on 2025-04-01
dot icon31/03/2025
Termination of appointment of Meridith Claire Dickens as a director on 2025-03-29
dot icon05/11/2024
Accounts for a small company made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon19/10/2023
Appointment of Ms Jane Dawson as a director on 2023-09-27
dot icon24/09/2023
Termination of appointment of Vera Lizunova as a director on 2023-09-23
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon26/09/2022
Full accounts made up to 2022-03-31
dot icon23/09/2022
Appointment of Ms Vera Lizunova as a director on 2022-05-20
dot icon23/09/2022
Appointment of Mr Jeremy Andrew Stokes as a director on 2022-04-29
dot icon23/09/2022
Appointment of Ms Meridith Claire Dickens as a director on 2022-04-09
dot icon26/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon06/02/2022
Appointment of Mrs Sue Filmer as a director on 2022-02-01
dot icon06/02/2022
Appointment of Ms Janet Tomlinson as a secretary on 2022-02-01
dot icon06/02/2022
Termination of appointment of Sandra Peebles as a director on 2022-02-01
dot icon06/02/2022
Termination of appointment of Sandra Peebles as a secretary on 2022-02-01
dot icon12/08/2021
Full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon02/09/2020
Accounts for a small company made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon25/07/2019
Accounts for a small company made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon27/06/2017
Full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon06/12/2016
Termination of appointment of Ian James Tomlinson as a director on 2016-11-10
dot icon22/06/2016
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-07 no member list
dot icon25/04/2016
Appointment of Ms Janet Tomlinson as a director on 2015-05-14
dot icon07/07/2015
Full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-07 no member list
dot icon18/09/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-07 no member list
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 no member list
dot icon03/04/2013
Termination of appointment of Ivor Evans as a director
dot icon03/04/2013
Termination of appointment of Marion Kerley as a director
dot icon18/07/2012
Appointment of Mr Ivor John Evans as a director
dot icon19/06/2012
Full accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-31 no member list
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-31 no member list
dot icon16/06/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-31 no member list
dot icon21/04/2010
Appointment of Mr John Trevor Barlow as a director
dot icon21/04/2010
Director's details changed for The Revd Canon Ian James Tomlinson on 2010-03-31
dot icon21/04/2010
Director's details changed for Sandra Peebles on 2010-03-31
dot icon21/04/2010
Director's details changed for Councillor Marion Helen Kerley on 2010-03-31
dot icon21/04/2010
Termination of appointment of John Bucknill as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon21/04/2009
Annual return made up to 31/03/09
dot icon31/12/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 31/03/08
dot icon18/04/2008
Registered office changed on 18/04/2008 from 17 new street andover hants SP10 1EL
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Annual return made up to 31/03/07
dot icon14/07/2006
Full accounts made up to 2006-03-31
dot icon19/04/2006
Annual return made up to 31/03/06
dot icon15/06/2005
Full accounts made up to 2005-03-31
dot icon09/04/2005
Annual return made up to 31/03/05
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon11/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director resigned
dot icon29/04/2004
Annual return made up to 15/04/04
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon24/04/2003
Annual return made up to 15/04/03
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
New director appointed
dot icon16/05/2002
Annual return made up to 15/04/02
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Annual return made up to 15/04/01
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
Annual return made up to 15/04/00
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
New director appointed
dot icon25/06/1999
Annual return made up to 15/04/99
dot icon25/06/1999
New director appointed
dot icon08/10/1998
New director appointed
dot icon22/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/06/1998
Annual return made up to 15/04/98
dot icon24/06/1997
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Director resigned
dot icon09/05/1997
Annual return made up to 15/04/97
dot icon11/11/1996
New director appointed
dot icon17/10/1996
Director resigned
dot icon09/07/1996
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Annual return made up to 15/04/96
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon29/08/1995
New secretary appointed
dot icon29/08/1995
Director resigned
dot icon29/08/1995
Director resigned
dot icon20/04/1995
New director appointed
dot icon20/04/1995
Annual return made up to 15/04/95
dot icon18/01/1995
Full accounts made up to 1994-03-31
dot icon07/06/1994
Annual return made up to 15/04/94
dot icon07/12/1993
New director appointed
dot icon23/07/1993
Director resigned
dot icon17/06/1993
Full accounts made up to 1993-03-31
dot icon24/05/1993
Annual return made up to 15/04/93
dot icon20/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon20/01/1993
Resolutions
dot icon21/07/1992
Annual return made up to 15/04/92
dot icon06/01/1992
New director appointed
dot icon20/11/1991
New director appointed
dot icon20/11/1991
New director appointed
dot icon12/11/1991
Accounting reference date notified as 31/03
dot icon15/04/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+9.32 % *

* during past year

Cash in Bank

£497,259.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.08M
-
530.19K
603.67K
-
2022
17
1.02M
-
506.53K
454.86K
-
2023
18
942.30K
-
687.14K
497.26K
-
2023
18
942.30K
-
687.14K
497.26K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

942.30K £Descended-7.21 % *

Total Assets(GBP)

-

Turnover(GBP)

687.14K £Ascended35.66 % *

Cash in Bank(GBP)

497.26K £Ascended9.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Meridith Claire
Director
09/04/2022 - 29/03/2025
6
Stokes, Jeremy Andrew
Director
29/04/2022 - Present
4
Dawson, Jane
Director
27/09/2023 - Present
-
White, Nicholas
Director
04/11/1996 - 12/05/1997
2
Davey, Pauline
Director
15/09/1998 - 17/05/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

81
FURNITURE PLUS LIMITED7-21 Alexander Street, Dysart, Fife KY1 2XX
Active

Category:

Recovery of sorted materials

Comp. code:

SC225920

Reg. date:

03/12/2001

Turnover:

-

No. of employees:

25
REFURBS FLINTSHIREUnit 1-3, Aber Park Aber Road, Flint, Flintshire CH6 5EX
Active

Category:

Recovery of sorted materials

Comp. code:

04367121

Reg. date:

05/02/2002

Turnover:

-

No. of employees:

21
MZM DRYLINING COMPANY LTD23a Wordsworth Avenue, Greenford UB6 9AA
Active

Category:

Construction of commercial buildings

Comp. code:

09545215

Reg. date:

16/04/2015

Turnover:

-

No. of employees:

27
BOURNEMOUTH TPS LIMITED582-602 Ringwood Road, Poole, Dorset BH12 4LY
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06200892

Reg. date:

03/04/2007

Turnover:

-

No. of employees:

24
VALE DOMESTIC ABUSE SERVICES LTD198 Holton Road, Barry, Vale Of Glamorgan CF63 4HN
Active

Category:

Other accommodation

Comp. code:

02794241

Reg. date:

26/02/1993

Turnover:

-

No. of employees:

27

Description

copy info iconCopy

About ANDOVER CRISIS AND SUPPORT CENTRE

ANDOVER CRISIS AND SUPPORT CENTRE is an(a) Active company incorporated on 15/04/1991 with the registered office located at 15 - 21 New Street, Andover, Hants SP10 1EL. There are currently 8 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER CRISIS AND SUPPORT CENTRE?

toggle

ANDOVER CRISIS AND SUPPORT CENTRE is currently Active. It was registered on 15/04/1991 .

Where is ANDOVER CRISIS AND SUPPORT CENTRE located?

toggle

ANDOVER CRISIS AND SUPPORT CENTRE is registered at 15 - 21 New Street, Andover, Hants SP10 1EL.

What does ANDOVER CRISIS AND SUPPORT CENTRE do?

toggle

ANDOVER CRISIS AND SUPPORT CENTRE operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ANDOVER CRISIS AND SUPPORT CENTRE have?

toggle

ANDOVER CRISIS AND SUPPORT CENTRE had 18 employees in 2023.

What is the latest filing for ANDOVER CRISIS AND SUPPORT CENTRE?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-14 with no updates.