CREST WALTHAM FOREST

Register to unlock more data on OkredoRegister

CREST WALTHAM FOREST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137315

Incorporation date

08/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

578 High Road C/O Leytonstone Methodist Church, Leytonstone, London E11 3DACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon29/04/2026
Registered office address changed from Harmony Hall 10, Truro Road Walthamstow London E17 7BY England to 578 High Road C/O Leytonstone Methodist Church Leytonstone London E11 3DA on 2026-04-29
dot icon26/03/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon24/03/2026
Termination of appointment of Daniel Baker as a director on 2026-03-19
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Termination of appointment of Robert Denis Hayward as a director on 2025-02-26
dot icon03/03/2025
Termination of appointment of Linda Sansum as a director on 2025-02-26
dot icon03/03/2025
Termination of appointment of Sally Johnson as a director on 2025-02-26
dot icon03/03/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon03/03/2025
Appointment of Mr Daniel Baker as a director on 2024-10-19
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2023
Appointment of Mrs Maureen Elizabeth Dods as a director on 2023-11-16
dot icon09/11/2023
Appointment of Mr John O'connor as a director on 2023-11-02
dot icon08/11/2023
Appointment of Mr John O'connor as a secretary on 2023-11-01
dot icon08/11/2023
Termination of appointment of John O'connor as a director on 2023-11-01
dot icon31/10/2023
Termination of appointment of Neil Yeomans as a director on 2023-10-17
dot icon31/10/2023
Termination of appointment of Lloyd Lewzey as a director on 2023-10-17
dot icon31/10/2023
Termination of appointment of Annajulia Santoro as a director on 2023-10-17
dot icon11/10/2023
Notification of John O'connor as a person with significant control on 2023-07-11
dot icon22/09/2023
Cessation of Maureen Dods as a person with significant control on 2023-07-20
dot icon22/09/2023
Termination of appointment of Maureen Dods as a director on 2023-07-20
dot icon22/09/2023
Termination of appointment of Maureen Dods as a secretary on 2023-07-20
dot icon08/06/2023
Termination of appointment of Emily Cody as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Ellen Margaret Houlihan as a director on 2023-06-01
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Termination of appointment of Fatima Khasimi as a director on 2022-10-20
dot icon01/11/2022
Appointment of Ms Emily Cody as a director on 2022-09-22
dot icon27/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/01/2021
Director's details changed for Ms Fatima Khassimi on 2018-02-10
dot icon14/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon14/01/2021
Appointment of Ms Fatima Khassimi as a director on 2018-02-10
dot icon14/01/2021
Appointment of Ms Linda Sansum as a director on 2015-10-10
dot icon08/01/2021
Registered office address changed from Peterhouse Centre 122 Forest Rise, Upper Walthamstow Road Walthamstow London E17 3PW England to Harmony Hall 10, Truro Road Walthamstow London E17 7BY on 2021-01-08
dot icon02/03/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon19/02/2020
Director's details changed for Ms Ellen Margaret Houlihan on 2020-02-10
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Termination of appointment of Lucy Jane Devine as a director on 2019-04-25
dot icon28/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Appointment of Mr Neil Yeomans as a director on 2018-10-05
dot icon05/10/2018
Director's details changed for Ms Lucy Jane Abell on 2018-10-05
dot icon04/10/2018
Termination of appointment of Mohammed Yousuf Qureshi as a director on 2018-10-04
dot icon04/10/2018
Termination of appointment of Amanda Louise Burke as a director on 2018-10-04
dot icon14/03/2018
Termination of appointment of John Fredy Gomez Cuervo as a director on 2018-02-20
dot icon19/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon14/02/2017
Appointment of Mr John Fredy Gomez Cuervo as a director on 2017-02-07
dot icon13/02/2017
Appointment of Ms Lucy Jane Abell as a director on 2017-02-07
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/12/2016
Director's details changed for Ms Annajulia Santoro on 2016-12-22
dot icon09/12/2016
Termination of appointment of Michael Owen Pritchard as a director on 2016-12-05
dot icon15/06/2016
Registered office address changed from C/O Crest Waltham Forest Unit 1 the Mews 2a Truro Road Walthamstow London E17 7BY to Peterhouse Centre 122 Forest Rise, Upper Walthamstow Road Walthamstow London E17 3PW on 2016-06-15
dot icon27/01/2016
Annual return made up to 2016-01-08 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Termination of appointment of Phillip Parr as a director on 2015-08-25
dot icon24/07/2015
Termination of appointment of Elegia Poppy Clancey as a director on 2015-06-25
dot icon24/07/2015
Termination of appointment of Thomas Anderson as a director on 2015-03-12
dot icon02/03/2015
Appointment of Ms Annajulia Santoro as a director on 2014-03-01
dot icon09/01/2015
Director's details changed for Lloyd Lewzey on 2015-01-09
dot icon09/01/2015
Director's details changed for Robert Denis Hayward on 2015-01-09
dot icon09/01/2015
Director's details changed for Ms Maureen Dods on 2015-01-09
dot icon09/01/2015
Director's details changed for Rev Michael Owen Pritchard on 2015-01-09
dot icon09/01/2015
Secretary's details changed for Ms Maureen Dods on 2015-01-09
dot icon09/01/2015
Annual return made up to 2015-01-08 no member list
dot icon09/01/2015
Director's details changed for Mr Jj O'connor on 2015-01-09
dot icon09/01/2015
Director's details changed for Mr Mohammed Yousuf Qureshi on 2015-01-09
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Mr Thomas Anderson as a director on 2014-02-24
dot icon03/12/2014
Appointment of Ms Amanda Louise Burke as a director on 2014-02-24
dot icon10/09/2014
Appointment of Ms Elegia Poppy Clancey as a director on 2014-02-24
dot icon09/09/2014
Appointment of Ms Sally Johnson as a director on 2014-02-24
dot icon09/09/2014
Appointment of Ms Ellen Margaret Houlihan as a director on 2014-02-24
dot icon03/09/2014
Termination of appointment of Sarah Faulkner as a director on 2014-02-24
dot icon29/01/2014
Annual return made up to 2014-01-08 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Termination of appointment of Shahid Dadabhoy as a director
dot icon20/12/2013
Termination of appointment of Buchi Onwugbonu as a director
dot icon20/12/2013
Appointment of Mr Phillip Parr as a director
dot icon20/02/2013
Termination of appointment of Stuart Marks as a director
dot icon20/02/2013
Annual return made up to 2013-01-08 no member list
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Resolutions
dot icon22/08/2012
Memorandum and Articles of Association
dot icon22/08/2012
Statement of company's objects
dot icon28/06/2012
Memorandum and Articles of Association
dot icon31/01/2012
Appointment of Lloyd Lewzey as a director
dot icon31/01/2012
Appointment of Buchi Onwugbonu as a director
dot icon31/01/2012
Annual return made up to 2012-01-08 no member list
dot icon31/01/2012
Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 2012-01-31
dot icon30/01/2012
Termination of appointment of Anne Sardeson as a director
dot icon30/01/2012
Termination of appointment of Keith John as a director
dot icon30/01/2012
Termination of appointment of Naheed Malik as a director
dot icon30/01/2012
Termination of appointment of Chrissie Uko as a director
dot icon10/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Appointment of Ms Maureen Dods as a secretary
dot icon18/08/2011
Termination of appointment of Robert Hayward as a secretary
dot icon01/02/2011
Annual return made up to 2011-01-08 no member list
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Appointment of Mrs Chrissie Uko as a director
dot icon19/02/2010
Secretary's details changed for Robert Denis Hayward on 2009-10-01
dot icon19/02/2010
Director's details changed for Robert Denis Hayward on 2009-10-01
dot icon19/02/2010
Director's details changed for Ms Sarah Faulkner on 2009-10-01
dot icon19/02/2010
Annual return made up to 2010-01-08 no member list
dot icon19/02/2010
Director's details changed for Mr Mohammed Yousuf Qureshi on 2009-10-01
dot icon19/02/2010
Director's details changed for Ms Maureen Dods on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Naheed Malik on 2009-10-01
dot icon19/02/2010
Director's details changed for Reverend Michael Owen Pritchard on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Jj O'connor on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Stuart Marks on 2009-10-01
dot icon19/02/2010
Director's details changed for Mr Shahid Dadabhoy on 2009-10-01
dot icon19/02/2010
Director's details changed for Rev Anne Sardeson on 2009-10-01
dot icon19/02/2010
Director's details changed for Reverend Keith John on 2009-10-01
dot icon19/02/2010
Termination of appointment of Zena Charles as a director
dot icon20/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon19/10/2009
Annual return made up to 2009-01-08 no member list
dot icon16/10/2009
Appointment of Mr Jj O'connor as a director
dot icon16/10/2009
Appointment of Ms Sarah Faulkner as a director
dot icon16/10/2009
Appointment of Mr Naheed Malik as a director
dot icon16/10/2009
Appointment of Ms Maureen Dods as a director
dot icon16/10/2009
Appointment of Mr Shahid Dadabhoy as a director
dot icon16/10/2009
Appointment of Mr Stuart Marks as a director
dot icon16/10/2009
Appointment of Mr Mohammed Yousuf Qureshi as a director
dot icon16/10/2009
Appointment of Rev Anne Sardeson as a director
dot icon16/10/2009
Appointment of Mrs Zena Charles as a director
dot icon26/02/2009
Registered office changed on 26/02/2009 from unit 1 the mews 2A truro road, walthamstow london E17 7BY
dot icon26/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon08/10/2008
Partial exemption accounts made up to 2007-03-31
dot icon29/07/2008
Annual return made up to 08/01/08
dot icon29/07/2008
Appointment terminated director kathleen osborne
dot icon02/12/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon28/03/2007
Accounts for a dormant company made up to 2006-01-31
dot icon06/02/2007
Annual return made up to 08/01/07
dot icon06/02/2007
New secretary appointed;new director appointed
dot icon05/02/2007
Secretary resigned
dot icon14/12/2006
Annual return made up to 08/01/06
dot icon07/03/2006
Total exemption small company accounts made up to 2005-01-31
dot icon25/06/2005
Annual return made up to 08/01/05
dot icon31/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon22/06/2004
Annual return made up to 24/11/03
dot icon11/03/2004
Annual return made up to 08/01/03
dot icon17/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
Director resigned
dot icon25/02/2003
Accounts for a dormant company made up to 2002-01-31
dot icon12/02/2002
Annual return made up to 08/01/02
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burke, Amanda Louise
Director
24/02/2014 - 04/10/2018
-
Cuervo, John Fredy Gomez
Director
07/02/2017 - 20/02/2018
-
Charles, Zena
Director
01/03/2008 - 01/10/2009
-
Faulkner, Sarah
Director
01/03/2008 - 24/02/2014
-
Clancey, Elegia Poppy
Director
24/02/2014 - 25/06/2015
-

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

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 CREST WALTHAM FOREST

CREST WALTHAM FOREST is an(a) Active company incorporated on 08/01/2001 with the registered office located at 578 High Road C/O Leytonstone Methodist Church, Leytonstone, London E11 3DA. There are currently 5 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 CREST WALTHAM FOREST?

toggle

CREST WALTHAM FOREST is currently Active. It was registered on 08/01/2001 .

Where is CREST WALTHAM FOREST located?

toggle

CREST WALTHAM FOREST is registered at 578 High Road C/O Leytonstone Methodist Church, Leytonstone, London E11 3DA.

What does CREST WALTHAM FOREST do?

toggle

CREST WALTHAM FOREST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CREST WALTHAM FOREST?

toggle

The latest filing was on 29/04/2026: Registered office address changed from Harmony Hall 10, Truro Road Walthamstow London E17 7BY England to 578 High Road C/O Leytonstone Methodist Church Leytonstone London E11 3DA on 2026-04-29.