CRAWLEY OPEN HOUSE

Register to unlock more data on OkredoRegister

CRAWLEY OPEN HOUSE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03048461

Incorporation date

21/04/1995

Size

Full

Contacts

Registered address

Registered address

Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon09/03/2026
Termination of appointment of Clare Hiley as a director on 2026-01-20
dot icon22/09/2025
Full accounts made up to 2025-03-31
dot icon06/06/2025
Termination of appointment of Amit Bhargava as a director on 2025-05-29
dot icon05/06/2025
Appointment of Dr Amit Bhargava as a director on 2025-03-18
dot icon05/06/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon03/06/2025
Appointment of Mr John Spencer Bowen as a director on 2025-01-21
dot icon04/02/2025
Termination of appointment of Babak Jalaei as a director on 2025-01-11
dot icon18/09/2024
Full accounts made up to 2024-03-31
dot icon11/09/2024
Director's details changed for Paul Rowe on 2024-09-11
dot icon15/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/05/2024
Termination of appointment of Annemarie Roberts as a director on 2023-07-03
dot icon14/05/2024
Appointment of Mr Daryl Gayler as a director on 2021-08-17
dot icon14/05/2024
Appointment of Paul Rowe as a director on 2023-11-21
dot icon28/09/2023
Full accounts made up to 2023-03-31
dot icon06/06/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon14/11/2022
Termination of appointment of Elizabeth Jane Ala Walker as a director on 2022-09-05
dot icon14/11/2022
Termination of appointment of Susan Edith Miles as a director on 2022-09-20
dot icon28/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon13/05/2022
Termination of appointment of Gabrielle Field as a director on 2022-01-03
dot icon13/05/2022
Termination of appointment of Ian James Collins as a director on 2021-09-15
dot icon26/01/2022
Appointment of Mrs Annemarie Roberts as a director on 2021-11-16
dot icon17/01/2022
Registration of a company as a social landlord
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/08/2021
Termination of appointment of Harlyn James Collins as a director on 2021-04-27
dot icon31/08/2021
Termination of appointment of Lesley Anne Copus as a director on 2021-05-30
dot icon24/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon20/05/2021
Appointment of Babak Jalaei as a director on 2021-03-16
dot icon20/05/2021
Appointment of Dr Elizabeth Jane Ala Walker as a director on 2021-03-25
dot icon20/05/2021
Appointment of Sara Jane Heald as a director on 2021-03-16
dot icon19/05/2021
Appointment of Henrietta Mary Bennett as a director on 2021-03-25
dot icon19/05/2021
Appointment of Mrs Balvinder Kaur Ahluwalia as a director on 2021-03-16
dot icon19/05/2021
Appointment of Gabrielle Field as a director on 2021-03-16
dot icon13/04/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon24/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Termination of appointment of Nigel Boxall as a director on 2020-07-14
dot icon17/06/2020
Termination of appointment of John Andrew Higgins as a director on 2020-06-12
dot icon14/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon14/05/2020
Termination of appointment of Stephen Joyce as a director on 2020-05-13
dot icon20/04/2020
Appointment of Ian James Collins as a director on 2019-03-19
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/05/2018
Appointment of Harlyn James Collins as a director on 2018-03-20
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon30/04/2018
Termination of appointment of Lesley Jane Constant as a director on 2018-02-22
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon20/06/2017
Appointment of Mr Michael John Bolton as a secretary on 2016-09-20
dot icon20/06/2017
Termination of appointment of Christopher Geoffrey Oxlade as a director on 2016-05-17
dot icon20/06/2017
Termination of appointment of James Christopher Abdool as a secretary on 2016-09-20
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-04-21 no member list
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Lesley Anne Copus as a director on 2015-09-22
dot icon30/11/2015
Appointment of Susan Edith Miles as a director on 2015-09-22
dot icon06/07/2015
Annual return made up to 2015-04-21 no member list
dot icon06/07/2015
Termination of appointment of Patricia Ann Shadforth as a director on 2015-01-20
dot icon06/07/2015
Termination of appointment of Christopher Bryant as a director on 2014-09-30
dot icon06/07/2015
Termination of appointment of Malcolm David Lyles as a director on 2014-07-01
dot icon06/07/2015
Termination of appointment of Lyndon Hugh Jones as a director on 2014-10-03
dot icon06/07/2015
Appointment of Clare Hiley as a director on 2014-11-18
dot icon09/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-21 no member list
dot icon21/05/2014
Secretary's details changed for James Christopher Abdool on 2014-03-19
dot icon21/05/2014
Appointment of James Christopher Abdool as a secretary on 2014-03-19
dot icon21/05/2014
Appointment of Mr James Christopher Abdool as a director on 2014-03-19
dot icon01/05/2014
Director's details changed for Sir Lyndon Hugh Jones on 2014-04-01
dot icon01/05/2014
Director's details changed for Nigel Boxall on 2014-04-01
dot icon01/05/2014
Director's details changed for The Reverend Malcolm David Liles on 2014-04-01
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon22/05/2013
Director's details changed for Nigel Boxall on 2013-05-01
dot icon29/04/2013
Annual return made up to 2013-04-21 no member list
dot icon26/04/2013
Termination of appointment of Susan Jane Elizabeth Hicklin as a director on 2012-09-30
dot icon26/04/2013
Appointment of Nigel Boxall as a director on 2012-07-31
dot icon26/04/2013
Appointment of Sir Lyndon Hugh Jones as a director on 2013-04-01
dot icon26/04/2013
Director's details changed for The Reverend Malcolm David Liles on 2013-04-01
dot icon26/04/2013
Director's details changed for Susan Jane Elizabeth Hicklin on 2013-04-01
dot icon26/04/2013
Director's details changed for Mr Christopher Geoffrey Oxlade on 2013-04-01
dot icon26/04/2013
Director's details changed for Patricia Ann Shadforth on 2013-04-01
dot icon26/04/2013
Director's details changed for Mr Stephen Joyce on 2013-04-01
dot icon26/04/2013
Director's details changed for John Andrew Higgins on 2013-04-01
dot icon26/04/2013
Director's details changed for Lesley Jane Constant on 2013-04-01
dot icon26/04/2013
Director's details changed for Councillor Richard David Burrett on 2013-04-01
dot icon26/04/2013
Director's details changed for Christopher Bryant on 2013-04-01
dot icon26/04/2013
Director's details changed for Mr Michael John Bolton on 2013-04-01
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-04-21 no member list
dot icon10/05/2012
Termination of appointment of Peter James Farquhar as a director on 2011-07-31
dot icon26/04/2012
Termination of appointment of Veronica Dolores Theresa Strachan as a director on 2011-09-20
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Christopher Geoffrey Oxlade as a director
dot icon03/05/2011
Annual return made up to 2011-04-21 no member list
dot icon02/05/2011
Termination of appointment of Veronica Strachan as a secretary
dot icon01/05/2011
Director's details changed for Lesley Jane Constant on 2011-04-01
dot icon15/04/2011
Resolutions
dot icon13/01/2011
Termination of appointment of Nicolas Bellord as a director
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-21 no member list
dot icon06/05/2010
Director's details changed for Lesley Jane Constant on 2010-04-20
dot icon05/05/2010
Appointment of Mr Michael John Bolton as a director
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon10/06/2009
Registered office changed on 10/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon11/05/2009
Annual return made up to 21/04/09
dot icon08/05/2009
Appointment terminated director hazel randle
dot icon18/11/2008
Appointment terminated director khalil rehman
dot icon22/10/2008
Director appointed reverend peter james farquhar
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 21/04/08
dot icon15/08/2008
Director appointed patricia ann shadforth
dot icon14/08/2008
Appointment terminated director peter farquhar
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon18/05/2007
Annual return made up to 21/04/07
dot icon03/10/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
New director appointed
dot icon23/05/2006
Annual return made up to 21/04/06
dot icon07/11/2005
New director appointed
dot icon24/08/2005
Full accounts made up to 2005-03-31
dot icon27/05/2005
Annual return made up to 21/04/05
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Annual return made up to 21/04/04
dot icon27/05/2004
Director resigned
dot icon27/05/2004
New director appointed
dot icon26/09/2003
Full accounts made up to 2003-03-31
dot icon09/05/2003
Annual return made up to 21/04/03
dot icon10/09/2002
Full accounts made up to 2002-03-31
dot icon08/05/2002
Annual return made up to 21/04/02
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o richard place dobson nightingale house 1-3 brighton road crawley west sussex RH10 6AE
dot icon08/05/2001
Annual return made up to 21/04/01
dot icon02/05/2001
Director resigned
dot icon15/08/2000
Director resigned
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon11/07/2000
Particulars of mortgage/charge
dot icon03/07/2000
Annual return made up to 21/04/00
dot icon16/06/2000
Resolutions
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
New director appointed
dot icon28/06/1999
Annual return made up to 21/04/99
dot icon23/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon23/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Director resigned
dot icon13/05/1998
Annual return made up to 21/04/98
dot icon13/05/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon25/02/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Director resigned
dot icon12/12/1997
Registered office changed on 12/12/97 from: 1-3 brighton road crawley west sussex
dot icon28/11/1997
Full accounts made up to 1997-03-31
dot icon17/06/1997
Director's particulars changed
dot icon30/04/1997
Annual return made up to 21/04/96
dot icon30/04/1997
Annual return made up to 21/04/97
dot icon26/03/1997
Director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon06/11/1995
Accounting reference date notified as 31/03
dot icon21/04/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bolton, Michael John
Director
17/11/2009 - Present
18
Abdool, James Christopher
Director
19/03/2014 - Present
8
Bennett, Henrietta Mary
Director
25/03/2021 - Present
2
Walker, Elizabeth Jane Ala, Dr
Director
25/03/2021 - 05/09/2022
2
Miles, Susan Edith
Director
22/09/2015 - 20/09/2022
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWLEY OPEN HOUSE

CRAWLEY OPEN HOUSE is an(a) Active company incorporated on 21/04/1995 with the registered office located at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWLEY OPEN HOUSE?

toggle

CRAWLEY OPEN HOUSE is currently Active. It was registered on 21/04/1995 .

Where is CRAWLEY OPEN HOUSE located?

toggle

CRAWLEY OPEN HOUSE is registered at Ground Floor, 1/7 Station Road, Crawley, West Sussex RH10 1HT.

What does CRAWLEY OPEN HOUSE do?

toggle

CRAWLEY OPEN HOUSE operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CRAWLEY OPEN HOUSE?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Clare Hiley as a director on 2026-01-20.