CRESCENT HOME LIMITED

Register to unlock more data on OkredoRegister

CRESCENT HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543925

Incorporation date

09/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Crescent, Northampton NN1 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon03/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon03/12/2025
Cessation of Ann Patricia Ogbourne as a person with significant control on 2021-02-13
dot icon20/11/2025
Notification of Clinton Lee Ogbourne as a person with significant control on 2021-02-13
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/03/2022
Termination of appointment of Ann Patricia Ogbourne as a director on 2021-02-13
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon26/02/2020
Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 3 the Crescent Northampton NN1 4SB on 2020-02-26
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/08/2019
Registered office address changed from Federation House 36-38 Rockingham Road Kettering Northamptonshire NN16 8JS to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 2019-08-20
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/03/2012
Appointment of Clinton Lee Ogbourne as a director
dot icon13/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/02/2011
Secretary's details changed for Clinton Lee Ogbourne on 2010-12-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Ms Ann Ogbourne on 2009-12-11
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/03/2009
Return made up to 31/12/08; full list of members
dot icon18/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/01/2007
Return made up to 31/12/06; full list of members
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon08/02/2006
Director resigned
dot icon18/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2004
Registered office changed on 06/01/04 from: hawthorn house medlicott close oakley hay corby northamptonshire NN18 9NF
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon13/12/2000
Accounts for a small company made up to 2000-05-31
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon19/11/1999
Registered office changed on 19/11/99 from: c/o hawes and marray douglas house queen's square, corby, northants NN17 1PL
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon22/02/1999
Return made up to 31/12/98; no change of members
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon28/07/1998
New director appointed
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-05-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon23/05/1996
Accounts for a small company made up to 1995-05-31
dot icon31/01/1996
Return made up to 31/12/95; no change of members
dot icon12/05/1995
Accounts for a small company made up to 1994-05-31
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon28/04/1994
Accounts for a small company made up to 1993-05-31
dot icon09/03/1994
Return made up to 31/12/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon10/01/1993
Return made up to 31/12/92; no change of members
dot icon01/10/1992
Accounts for a small company made up to 1991-05-31
dot icon25/09/1992
Return made up to 31/12/91; no change of members
dot icon25/09/1992
Registered office changed on 25/09/92 from: douglas house queens square corby northants NN17 1PL
dot icon16/07/1992
Accounts for a small company made up to 1990-05-31
dot icon05/09/1991
Accounts for a small company made up to 1989-05-31
dot icon27/08/1991
Return made up to 31/12/90; full list of members
dot icon27/08/1991
Registered office changed on 27/08/91 from: glenroyd house 96/98 st james road northampton NN5 5LF
dot icon24/05/1990
Accounts for a small company made up to 1988-05-31
dot icon24/05/1990
Return made up to 31/12/89; full list of members
dot icon18/08/1988
Accounts for a small company made up to 1987-05-31
dot icon18/08/1988
Return made up to 20/07/88; full list of members
dot icon25/10/1987
Return made up to 06/10/87; full list of members
dot icon25/10/1987
Accounts for a small company made up to 1986-05-31
dot icon01/08/1986
Gazettable document
dot icon26/06/1986
Full accounts made up to 1985-05-31
dot icon26/06/1986
Return made up to 30/12/85; full list of members
dot icon26/06/1986
Return made up to 14/06/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

34
2022
change arrow icon+112.34 % *

* during past year

Cash in Bank

£181,395.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.63M
-
0.00
85.43K
-
2022
34
1.67M
-
0.00
181.40K
-
2022
34
1.67M
-
0.00
181.40K
-

Employees

2022

Employees

34 Ascended3 % *

Net Assets(GBP)

1.67M £Ascended3.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.40K £Ascended112.34 % *

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
Mr Clinton Lee Ogbourne
Director
01/03/2012 - Present
-
Ogbourne, Rick Dwain
Director
06/04/1998 - 14/12/2005
-
Ogbourne, Clinton Lee
Secretary
06/04/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CRESCENT HOME LIMITED

CRESCENT HOME LIMITED is an(a) Active company incorporated on 09/02/1981 with the registered office located at 3 The Crescent, Northampton NN1 4SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESCENT HOME LIMITED?

toggle

CRESCENT HOME LIMITED is currently Active. It was registered on 09/02/1981 .

Where is CRESCENT HOME LIMITED located?

toggle

CRESCENT HOME LIMITED is registered at 3 The Crescent, Northampton NN1 4SB.

What does CRESCENT HOME LIMITED do?

toggle

CRESCENT HOME LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CRESCENT HOME LIMITED have?

toggle

CRESCENT HOME LIMITED had 34 employees in 2022.

What is the latest filing for CRESCENT HOME LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-12-31 with updates.