CRESCENT COMMUNITY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRESCENT COMMUNITY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03775053

Incorporation date

20/05/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Festing Buildings, Highland Road, Southsea, Hampshire PO4 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon07/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon21/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon21/05/2025
Termination of appointment of Marcus Andrew Kerridge-Mccoll as a secretary on 2025-05-21
dot icon25/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon06/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon03/12/2022
Current accounting period shortened from 2023-08-31 to 2023-03-31
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-08-31
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon21/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon21/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/10/2018
Registration of charge 037750530002, created on 2018-10-31
dot icon22/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon12/07/2017
Registered office address changed from 31 Highland Road Southsea Hampshire PO4 9DA to 3 Festing Buildings Highland Road Southsea Hampshire PO4 9BZ on 2017-07-12
dot icon20/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon20/05/2016
Director's details changed for Mrs Cherry Pearce on 2016-01-16
dot icon20/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/05/2016
Termination of appointment of Garry George Siddall as a director on 2016-05-11
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/04/2016
Satisfaction of charge 1 in full
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon21/05/2014
Director's details changed for Mr Garry George Siddall on 2013-10-31
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon06/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon06/07/2010
Director's details changed for Cherry Pearce on 2010-05-20
dot icon06/07/2010
Director's details changed for Mr Garry George Siddall on 2010-05-20
dot icon06/07/2010
Director's details changed for Mr Marcus Andrew Kerridge-Mccoll on 2010-05-20
dot icon05/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/07/2009
Return made up to 20/05/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 20/05/08; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-08-31
dot icon20/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/05/2006
Return made up to 20/05/06; full list of members
dot icon23/08/2005
Return made up to 20/05/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon24/08/2004
Return made up to 20/05/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/09/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/07/2003
Return made up to 20/05/03; full list of members
dot icon24/04/2003
New director appointed
dot icon05/06/2002
Return made up to 20/05/02; full list of members
dot icon21/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/11/2001
Resolutions
dot icon31/05/2001
Return made up to 20/05/01; full list of members
dot icon14/05/2001
Particulars of contract relating to shares
dot icon14/05/2001
Ad 09/04/01--------- £ si 998@1=998 £ ic 2/1000
dot icon14/05/2001
Resolutions
dot icon10/04/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Secretary resigned
dot icon21/03/2001
Accounts for a small company made up to 2000-08-31
dot icon20/06/2000
Return made up to 20/05/00; full list of members
dot icon12/08/1999
Particulars of mortgage/charge
dot icon15/06/1999
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon05/06/1999
Registered office changed on 05/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/06/1999
Director resigned
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
New director appointed
dot icon05/06/1999
New secretary appointed
dot icon20/05/1999
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
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
95
3.14K
-
0.00
83.98K
-
2022
84
6.20K
-
0.00
76.68K
-
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
Kerridge-Mccoll, Marcus Andrew
Secretary
23/03/2001 - 21/05/2025
3
Pearce, Cherry
Director
10/04/2003 - Present
3
Kerridge-Mccoll, Marcus Andrew
Director
23/03/2001 - Present
7

Persons with Significant Control

2
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 CRESCENT COMMUNITY CARE SERVICES LIMITED

CRESCENT COMMUNITY CARE SERVICES LIMITED is an(a) Active company incorporated on 20/05/1999 with the registered office located at 3 Festing Buildings, Highland Road, Southsea, Hampshire PO4 9BZ. There are currently 2 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 COMMUNITY CARE SERVICES LIMITED?

toggle

CRESCENT COMMUNITY CARE SERVICES LIMITED is currently Active. It was registered on 20/05/1999 .

Where is CRESCENT COMMUNITY CARE SERVICES LIMITED located?

toggle

CRESCENT COMMUNITY CARE SERVICES LIMITED is registered at 3 Festing Buildings, Highland Road, Southsea, Hampshire PO4 9BZ.

What does CRESCENT COMMUNITY CARE SERVICES LIMITED do?

toggle

CRESCENT COMMUNITY CARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRESCENT COMMUNITY CARE SERVICES LIMITED?

toggle

The latest filing was on 07/11/2025: Unaudited abridged accounts made up to 2025-03-31.