CREWE ALEXANDRA IN THE COMMUNITY LIMITED

Register to unlock more data on OkredoRegister

CREWE ALEXANDRA IN THE COMMUNITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347584

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crewe Alexandra In The Community Limited Crewe Road, Shavington, Crewe CW2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Appointment of Mrs Catherine Emma Walter as a director on 2025-12-12
dot icon08/12/2025
Termination of appointment of Linda Jane Buchanan as a director on 2025-12-03
dot icon20/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/11/2023
Appointment of Mrs Linda Jane Buchanan as a director on 2023-11-23
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/02/2023
Termination of appointment of Joy Bratherton as a director on 2023-02-01
dot icon05/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon15/02/2022
Registered office address changed from Alexandra Soccer & Community Asociation Ltd Crewe Road Shavington Crewe CW2 5AF to Crewe Alexandra in the Community Limited Crewe Road Shavington Crewe CW2 5AF on 2022-02-15
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Appointment of Mrs Lesley Carol Smith as a director on 2021-08-12
dot icon18/08/2021
Resolutions
dot icon11/08/2021
Termination of appointment of Jonathon Mark Bowler as a director on 2021-08-10
dot icon25/05/2021
Termination of appointment of Edward John Bowler as a director on 2021-05-25
dot icon25/05/2021
Appointment of Mr Jonathon Mark Bowler as a director on 2021-05-25
dot icon19/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/02/2020
Appointment of Mr Stuart Malcolm Whitby as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mr Paul Antrobus as a director on 2020-02-27
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/10/2019
Termination of appointment of David Martin Rowlinson as a director on 2019-09-30
dot icon14/10/2019
Termination of appointment of Dario Gradi as a director on 2019-09-26
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/04/2018
Appointment of Mr Charles Howard Grant as a director on 2018-03-23
dot icon26/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/01/2018
Appointment of Mrs Joy Bratherton as a director on 2017-02-08
dot icon31/01/2018
Director's details changed for Mr David Martin Rowlinson on 2018-01-31
dot icon06/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/02/2017
Termination of appointment of James Harkness Mcmillan as a director on 2017-02-13
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-01-31 no member list
dot icon29/05/2015
Appointment of Mr David Martin Rowlinson as a director on 2015-05-05
dot icon29/05/2015
Termination of appointment of Frank Regan as a director on 2015-05-05
dot icon24/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-31 no member list
dot icon24/02/2015
Registered office address changed from The Alexander Soccer Centre Crewe Road Shavington Crewe, Cheshire CW2 5AF to Alexandra Soccer & Community Asociation Ltd Crewe Road Shavington Crewe CW2 5AF on 2015-02-24
dot icon25/04/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-01-31 no member list
dot icon24/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-01-31 no member list
dot icon24/12/2012
Accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-31 no member list
dot icon21/12/2011
Accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-01-31 no member list
dot icon25/10/2010
Accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-01-31 no member list
dot icon23/02/2010
Director's details changed for Edward John Bowler on 2009-10-01
dot icon23/02/2010
Director's details changed for Frank Regan on 2009-10-01
dot icon23/02/2010
Director's details changed for Peter Anthony Kent on 2009-10-01
dot icon23/02/2010
Director's details changed for Dario Gradi on 2009-10-01
dot icon23/02/2010
Director's details changed for Mr Michael Andrew Blakemore on 2009-10-01
dot icon05/01/2010
Accounts made up to 2009-03-31
dot icon23/03/2009
Annual return made up to 31/01/09
dot icon23/03/2009
Director and secretary's change of particulars / michael blackmore / 01/01/2009
dot icon23/03/2009
Director's change of particulars / dario gradi / 01/07/2008
dot icon04/12/2008
Accounts made up to 2008-03-31
dot icon05/02/2008
Annual return made up to 31/01/08
dot icon18/12/2007
Accounts made up to 2007-03-31
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Secretary resigned;director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon19/06/2007
Amended accounts made up to 2006-03-31
dot icon18/04/2007
Annual return made up to 31/01/07
dot icon25/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon08/12/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon15/03/2006
Annual return made up to 31/01/06
dot icon15/03/2006
New secretary appointed
dot icon15/03/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Secretary resigned;director resigned
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Charles Howard
Director
23/03/2018 - Present
20
Whitby, Stuart Malcolm
Director
27/02/2020 - Present
21
Smith, Lesley Carol
Director
12/08/2021 - Present
8
Walter, Catherine Emma
Director
12/12/2025 - Present
8
Blakemore, Michael Andrew
Director
30/11/2007 - 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 CREWE ALEXANDRA IN THE COMMUNITY LIMITED

CREWE ALEXANDRA IN THE COMMUNITY LIMITED is an(a) Active company incorporated on 31/01/2005 with the registered office located at Crewe Alexandra In The Community Limited Crewe Road, Shavington, Crewe CW2 5AF. There are currently 7 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 CREWE ALEXANDRA IN THE COMMUNITY LIMITED?

toggle

CREWE ALEXANDRA IN THE COMMUNITY LIMITED is currently Active. It was registered on 31/01/2005 .

Where is CREWE ALEXANDRA IN THE COMMUNITY LIMITED located?

toggle

CREWE ALEXANDRA IN THE COMMUNITY LIMITED is registered at Crewe Alexandra In The Community Limited Crewe Road, Shavington, Crewe CW2 5AF.

What does CREWE ALEXANDRA IN THE COMMUNITY LIMITED do?

toggle

CREWE ALEXANDRA IN THE COMMUNITY LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CREWE ALEXANDRA IN THE COMMUNITY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with no updates.