CRAWLEY YOUTH AND COMMUNITY CENTRE

Register to unlock more data on OkredoRegister

CRAWLEY YOUTH AND COMMUNITY CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317786

Incorporation date

13/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Crawley Youth Centre, Longmere Road, Crawley, West Sussex RH10 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon17/01/2026
Director's details changed for Mrs Hayley Vivienne Thorne on 2026-01-15
dot icon15/01/2026
Director's details changed for Mrs Hayley Vivienne Thorne on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Ishwer Narayanan on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Ishwer Narayanan on 2026-01-15
dot icon05/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon03/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/01/2026
Director's details changed for Mrs Hayley Vivienne Thomas on 2025-12-30
dot icon30/10/2025
Termination of appointment of Mary Elizabeth Mayne as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Kirpal Panesar as a director on 2025-10-30
dot icon30/10/2025
Secretary's details changed for Mrs Laura Moffatt on 2025-10-30
dot icon25/07/2025
Director's details changed for Mr Subodh Dharni on 2025-07-25
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon05/01/2023
Termination of appointment of Kirpal Panesar as a secretary on 2023-01-05
dot icon05/01/2023
Appointment of Mrs Laura Moffatt as a secretary on 2023-01-05
dot icon13/11/2022
Appointment of Mr Subodh Dharni as a director on 2022-11-01
dot icon28/12/2021
Appointment of Mrs Hayley Vivienne Thomas as a director on 2021-06-01
dot icon22/12/2021
Appointment of Mr Ishwer Narayanan as a director on 2017-03-01
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/12/2021
Termination of appointment of Patrick Nelson as a director on 2021-02-01
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon07/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon07/03/2020
Micro company accounts made up to 2019-03-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon18/04/2019
Termination of appointment of Mandala Rsjeshwar Rao as a director on 2018-07-09
dot icon25/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon21/02/2018
Termination of appointment of Jane Marie Buckley as a director on 2017-03-31
dot icon21/02/2018
Termination of appointment of Jane Marie Buckley as a director on 2017-03-31
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-02-10 no member list
dot icon09/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/11/2015
Termination of appointment of Kirpal Panesar as a secretary on 2015-11-04
dot icon27/10/2015
Appointment of Ms Nicola Marie Shaw as a director on 2015-10-26
dot icon27/10/2015
Appointment of Mr Kirpal Panesar as a secretary on 2015-10-26
dot icon26/10/2015
Termination of appointment of Kalpanaben Nayee as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Jeanette Monica Miller as a director on 2015-10-26
dot icon26/10/2015
Termination of appointment of Jeanette Monica Miller as a director on 2015-10-26
dot icon26/10/2015
Rectified The TM01 was removed from the public register on 29/12/2015 as it was invalid or ineffective
dot icon10/02/2015
Annual return made up to 2015-02-10 no member list
dot icon01/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-10 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-10 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/06/2012
Appointment of Mrs Laura Jean Moffatt as a director
dot icon30/05/2012
Appointment of Ms Jane Marie Buckley as a director
dot icon30/05/2012
Appointment of Mrs Jeanette Monica Miller as a director
dot icon30/05/2012
Director's details changed for Ms Kalpanaben Nayee on 2012-05-28
dot icon30/05/2012
Director's details changed for Robbie-Aneel Sharma on 2012-05-18
dot icon10/02/2012
Annual return made up to 2012-02-10 no member list
dot icon10/02/2012
Director's details changed for Kirpal Panesar on 2012-02-10
dot icon10/02/2012
Director's details changed for Doctor Mandala Rsjeshwar Rao on 2012-02-10
dot icon13/01/2012
Appointment of Mr Patrick Nelson as a director
dot icon06/12/2011
Certificate of change of name
dot icon05/12/2011
Appointment of Ms Kalpanaben Nayee as a director
dot icon02/12/2011
Director's details changed for Clr Mary Elizabeth Mayne on 2011-12-02
dot icon02/12/2011
Termination of appointment of Margaret Mulqueen as a director
dot icon29/11/2011
Termination of appointment of Mac Mahabal as a director
dot icon23/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-10
dot icon22/02/2011
Appointment of Margaret Mary Mulqueen as a director
dot icon16/02/2011
Appointment of Robbie-Aneel Sharma as a director
dot icon16/02/2011
Appointment of Michael David James as a director
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-11
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Annual return made up to 13/02/09
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/06/2008
Annual return made up to 13/02/08
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/03/2007
Annual return made up to 13/02/07
dot icon22/12/2006
Amended accounts made up to 2005-03-31
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/10/2006
Amended accounts made up to 2005-03-31
dot icon31/05/2006
Annual return made up to 13/02/06
dot icon17/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/03/2005
Annual return made up to 13/02/05
dot icon11/03/2005
Secretary resigned;director resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed;new director appointed
dot icon21/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/02/2004
New director appointed
dot icon17/02/2004
Annual return made up to 13/02/04
dot icon29/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/02/2003
Annual return made up to 13/02/03
dot icon22/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon12/03/2002
New director appointed
dot icon22/02/2002
Annual return made up to 13/02/02
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon02/05/2001
Annual return made up to 13/02/01
dot icon05/06/2000
Full accounts made up to 2000-03-31
dot icon27/03/2000
Annual return made up to 13/02/00
dot icon06/03/2000
Director resigned
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon13/05/1999
Annual return made up to 13/02/99
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon02/03/1998
Annual return made up to 13/02/98
dot icon02/03/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon13/02/1997
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
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
62.97K
-
0.00
-
-
2022
1
130.80K
-
0.00
-
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Michael David
Director
05/10/2010 - Present
-
Sharma, Robbie-Aneel
Director
05/10/2010 - Present
2
Dharni, Subodh
Director
01/11/2022 - Present
1
Hanson, Bryan Harry
Director
13/02/1997 - 09/05/2000
-
Shaw, Nicola Marie
Director
26/10/2015 - Present
4

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 YOUTH AND COMMUNITY CENTRE

CRAWLEY YOUTH AND COMMUNITY CENTRE is an(a) Active company incorporated on 13/02/1997 with the registered office located at Crawley Youth Centre, Longmere Road, Crawley, West Sussex RH10 8ND. There are currently 8 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 YOUTH AND COMMUNITY CENTRE?

toggle

CRAWLEY YOUTH AND COMMUNITY CENTRE is currently Active. It was registered on 13/02/1997 .

Where is CRAWLEY YOUTH AND COMMUNITY CENTRE located?

toggle

CRAWLEY YOUTH AND COMMUNITY CENTRE is registered at Crawley Youth Centre, Longmere Road, Crawley, West Sussex RH10 8ND.

What does CRAWLEY YOUTH AND COMMUNITY CENTRE do?

toggle

CRAWLEY YOUTH AND COMMUNITY CENTRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CRAWLEY YOUTH AND COMMUNITY CENTRE?

toggle

The latest filing was on 17/01/2026: Director's details changed for Mrs Hayley Vivienne Thorne on 2026-01-15.