CRESCENT CARE LIMITED

Register to unlock more data on OkredoRegister

CRESCENT CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086682

Incorporation date

02/08/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Crann Mor, 151 Old Woking Road, Woking, Surrey GU22 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1995)
dot icon28/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon30/09/2025
Registration of charge 030866820004, created on 2025-09-25
dot icon30/09/2025
Registration of charge 030866820005, created on 2025-09-25
dot icon30/09/2025
Registration of charge 030866820006, created on 2025-09-25
dot icon12/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon24/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon17/04/2024
Second filing of Confirmation Statement dated 2023-08-02
dot icon09/04/2024
Statement of capital following an allotment of shares on 2022-11-16
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon22/01/2024
Director's details changed for Ms Shazeen Emambux on 2024-01-22
dot icon22/01/2024
Director's details changed for Mrs Munira Emambux on 2024-01-22
dot icon22/01/2024
Registered office address changed from Crann Mor 151 Old Woking Road Woking Woking Surrey GU22 8PD to Crann Mor 151 Old Woking Road Woking Surrey GU22 8PD on 2024-01-22
dot icon15/08/2023
02/08/23 Statement of Capital gbp 754
dot icon04/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Statement of company's objects
dot icon18/11/2022
Particulars of variation of rights attached to shares
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon24/11/2020
Director's details changed for Mr Samir Jehan Emambux on 2019-08-08
dot icon24/11/2020
Director's details changed for Mrs Munira Emambux on 2020-11-10
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon03/07/2019
Appointment of Ms Shazeen Emambux as a director on 2019-07-02
dot icon03/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Director's details changed for Mr Samir Jehan Emambux on 2018-09-07
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/07/2018
Satisfaction of charge 1 in full
dot icon25/07/2018
Satisfaction of charge 2 in full
dot icon17/05/2018
Termination of appointment of Abdool Monaf Emambux as a director on 2018-03-29
dot icon16/03/2018
Registered office address changed from 10 Merton Road Southsea Hampshire PO5 2AG to Crann Mor 151 Old Woking Road Woking Woking Surrey GU22 8PD on 2018-03-16
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon12/04/2017
Previous accounting period extended from 2017-02-27 to 2017-03-31
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-02
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-27
dot icon23/10/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/04/2015
Previous accounting period extended from 2014-12-31 to 2015-02-27
dot icon11/03/2015
Termination of appointment of Michael Martin Holmes as a director on 2015-02-26
dot icon11/03/2015
Termination of appointment of Laurence Woodford Gustar as a director on 2015-02-26
dot icon11/03/2015
Appointment of Mr Samir Jehan Emambux as a director on 2015-02-26
dot icon11/03/2015
Termination of appointment of Michael Martin Holmes as a secretary on 2015-02-26
dot icon11/03/2015
Appointment of Mrs Munira Emambux as a director on 2015-02-26
dot icon11/03/2015
Appointment of Mr Abdool Monaf Emambux as a director on 2015-02-26
dot icon11/03/2015
Registered office address changed from , Corner House, 68-70 Lugley Street, Newport, Isle of Wight, PO30 5ET to 10 Merton Road Southsea Hampshire PO5 2AG on 2015-03-11
dot icon02/03/2015
Registration of charge 030866820003, created on 2015-02-27
dot icon08/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/03/2014
Statement by directors
dot icon25/03/2014
Statement of capital on 2014-03-25
dot icon25/03/2014
Solvency statement dated 17/03/14
dot icon25/03/2014
Resolutions
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/08/2010
Register inspection address has been changed
dot icon02/09/2009
Return made up to 02/08/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 02/08/08; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 02/08/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 02/08/06; full list of members
dot icon10/10/2005
Return made up to 02/08/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 02/08/04; full list of members
dot icon23/07/2003
Return made up to 02/08/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/09/2002
Return made up to 02/08/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 02/08/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 02/08/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 02/08/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon19/08/1998
Return made up to 02/08/98; full list of members
dot icon24/03/1998
New secretary appointed
dot icon23/03/1998
Secretary resigned;director resigned
dot icon07/11/1997
Return made up to 02/08/97; full list of members; amend
dot icon22/10/1997
Return made up to 02/08/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Miscellaneous
dot icon19/09/1996
Return made up to 02/08/96; full list of members
dot icon10/04/1996
Memorandum and Articles of Association
dot icon10/04/1996
Resolutions
dot icon02/04/1996
Accounting reference date notified as 31/12
dot icon08/01/1996
Particulars of mortgage/charge
dot icon08/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Ad 24/10/95--------- £ si 54498@1=54498 £ ic 87224/141722
dot icon05/01/1996
Ad 28/12/95--------- £ si 87222@1=87222 £ ic 2/87224
dot icon05/01/1996
Registered office changed on 05/01/96 from: 64 lugley street, newport, isle of wight PO30 5EU
dot icon05/01/1996
Director resigned
dot icon05/01/1996
Secretary resigned;director resigned
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New secretary appointed;new director appointed
dot icon05/01/1996
New director appointed
dot icon12/10/1995
Certificate of change of name
dot icon02/08/1995
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
31/03/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
1.73M
-
0.00
532.59K
-
2022
30
2.01M
-
0.00
842.29K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emambux, Shazeen
Director
02/07/2019 - Present
5
Emambux, Samir Jehan
Director
26/02/2015 - Present
3
Emambux, Munira
Director
26/02/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CRESCENT CARE LIMITED

CRESCENT CARE LIMITED is an(a) Active company incorporated on 02/08/1995 with the registered office located at Crann Mor, 151 Old Woking Road, Woking, Surrey GU22 8PD. There are currently 3 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 CRESCENT CARE LIMITED?

toggle

CRESCENT CARE LIMITED is currently Active. It was registered on 02/08/1995 .

Where is CRESCENT CARE LIMITED located?

toggle

CRESCENT CARE LIMITED is registered at Crann Mor, 151 Old Woking Road, Woking, Surrey GU22 8PD.

What does CRESCENT CARE LIMITED do?

toggle

CRESCENT CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CRESCENT CARE LIMITED?

toggle

The latest filing was on 28/03/2026: Unaudited abridged accounts made up to 2025-03-31.