CRISIS UK

Register to unlock more data on OkredoRegister

CRISIS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04024938

Incorporation date

27/06/2000

Size

Group

Contacts

Registered address

Registered address

50-52 Commercial Street, London E1 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2000)
dot icon18/03/2026
Appointment of Mrs Kirsty Joan Macdonald as a director on 2026-02-09
dot icon13/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/11/2025
Registration of charge 040249380002, created on 2025-11-07
dot icon30/10/2025
Director's details changed for Ms Sem Moema on 2025-10-30
dot icon25/09/2025
Satisfaction of charge 1 in full
dot icon10/09/2025
Termination of appointment of Victoria Grace Helen Fox as a director on 2025-09-10
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon18/06/2025
Director's details changed for Ms Sem Moema on 2025-06-16
dot icon03/03/2025
Appointment of Mr Matthew Sanders as a director on 2025-02-12
dot icon28/02/2025
Appointment of Ms Sem Moema as a director on 2025-02-12
dot icon28/02/2025
Appointment of Ms Joanna Penn as a director on 2025-02-12
dot icon04/09/2024
Appointment of Ms Geeta Nanda as a director on 2024-09-01
dot icon09/08/2024
Termination of appointment of Terrie Elizabeth Alafat as a director on 2024-07-30
dot icon02/08/2024
Appointment of Mrs Sarah Louise Harris as a secretary on 2024-06-17
dot icon02/08/2024
Termination of appointment of Rebecca Jane Escott-New as a secretary on 2024-06-17
dot icon02/08/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon04/06/2024
Termination of appointment of Julia Anne Goldsworthy as a director on 2024-06-01
dot icon04/06/2024
Appointment of Mr Alastair John Wilson as a director on 2024-06-01
dot icon13/05/2024
Termination of appointment of Martin Harry Cheeseman as a director on 2024-03-03
dot icon13/05/2024
Termination of appointment of Robert James Weston as a director on 2024-02-21
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon14/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon03/07/2023
Registered office address changed from 66 Commercial Street London E1 6LT to 50-52 Commercial Street London E1 6LT on 2023-07-03
dot icon19/06/2023
Termination of appointment of Damien Eric Marie Joseph Regent as a director on 2023-06-15
dot icon19/06/2023
Termination of appointment of Geethanjali Rabindrakumar as a director on 2023-06-15
dot icon04/04/2023
Termination of appointment of Tamsin Stirling as a director on 2023-03-31
dot icon31/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon22/01/2023
Appointment of Ezechi Britton as a director on 2023-01-10
dot icon19/01/2023
Termination of appointment of Rob Perrins as a director on 2023-01-04
dot icon19/01/2023
Appointment of Miss Charlotte Bates as a director on 2023-01-10
dot icon19/01/2023
Appointment of Kathleen Palmer as a director on 2023-01-10
dot icon19/01/2023
Appointment of Sapna Dutta as a director on 2023-01-10
dot icon19/01/2023
Appointment of Mr Waqar Ahmed as a director on 2023-01-10
dot icon18/10/2022
Termination of appointment of Ann Mcivor as a director on 2022-09-30
dot icon23/09/2022
Termination of appointment of Sujata Mcnab as a secretary on 2022-09-23
dot icon23/09/2022
Appointment of Ms Rebecca Jane Escott-New as a secretary on 2022-09-23
dot icon15/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon21/02/2022
Group of companies' accounts made up to 2021-06-30
dot icon05/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon09/06/2021
Termination of appointment of Marie Morrissey as a secretary on 2021-05-28
dot icon09/06/2021
Appointment of Ms Sujata Mcnab as a secretary on 2021-05-28
dot icon02/12/2020
Group of companies' accounts made up to 2020-06-30
dot icon05/11/2020
Notification of a person with significant control statement
dot icon02/10/2020
Termination of appointment of Steven Holliday as a director on 2020-09-25
dot icon31/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon31/07/2020
Appointment of Ms Tristia Adele Harrison as a director on 2020-07-30
dot icon27/03/2020
Appointment of Mr Rob Perrins as a director on 2020-03-14
dot icon27/03/2020
Termination of appointment of Caroline Mary Lee-Davey as a director on 2020-03-14
dot icon27/03/2020
Termination of appointment of Jason Warriner as a director on 2020-03-14
dot icon03/02/2020
Appointment of Ms Marie Morrissey as a secretary on 2020-01-24
dot icon03/02/2020
Termination of appointment of Joanne Moore as a secretary on 2020-01-24
dot icon22/01/2020
Termination of appointment of Keith David Felton as a secretary on 2020-01-22
dot icon22/01/2020
Appointment of Ms Joanne Moore as a secretary on 2020-01-22
dot icon22/01/2020
Appointment of Ms Alison Wallace as a director on 2019-11-28
dot icon22/01/2020
Termination of appointment of Alison Wallace as a director on 2019-06-28
dot icon20/12/2019
Appointment of Ms Alison Wallace as a director on 2019-06-28
dot icon08/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/06/2019
Appointment of Mr Robert James Weston as a director on 2019-04-04
dot icon03/06/2019
Appointment of Ms Tamsin Stirling as a director on 2019-04-04
dot icon03/06/2019
Appointment of Miss Victoria Grace Helen Fox as a director on 2019-04-04
dot icon31/05/2019
Termination of appointment of Peter Timothy Redfern as a director on 2019-04-18
dot icon31/05/2019
Termination of appointment of Richard Andrew Murley as a director on 2019-04-18
dot icon31/05/2019
Termination of appointment of Emma Foulds as a director on 2019-03-28
dot icon11/01/2019
Statement of company's objects
dot icon11/01/2019
Resolutions
dot icon19/11/2018
Group of companies' accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon01/08/2017
Appointment of Ms Geetha Rabindrakumar as a director on 2017-07-27
dot icon01/08/2017
Appointment of Mr Damien Eric Marie Joseph Regent as a director on 2017-07-27
dot icon28/07/2017
Appointment of Ms Julia Goldsworthy as a director on 2017-07-27
dot icon28/07/2017
Termination of appointment of Andrew Newell as a director on 2017-07-27
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon20/03/2017
Director's details changed for Ms Caroline Mary Davey on 2016-08-28
dot icon22/11/2016
Group of companies' accounts made up to 2016-06-30
dot icon26/10/2016
Appointment of Mrs Ann Mcivor as a director on 2016-09-29
dot icon26/10/2016
Termination of appointment of Nicholas Richard Maybury Hilliard as a director on 2016-09-29
dot icon04/07/2016
Annual return made up to 2016-06-27 no member list
dot icon28/06/2016
Appointment of Mr Martin Cheeseman as a director on 2016-06-02
dot icon28/06/2016
Termination of appointment of Mary Jane Furniss as a director on 2016-03-03
dot icon28/06/2016
Termination of appointment of Timothy John Child as a director on 2016-03-03
dot icon28/06/2016
Termination of appointment of Harish Sumanlal Bhayani as a director on 2016-06-02
dot icon17/10/2015
Group of companies' accounts made up to 2015-06-30
dot icon10/08/2015
Appointment of Ms Terrie Elizabeth Alafat as a director on 2015-07-30
dot icon22/07/2015
Annual return made up to 2015-06-27 no member list
dot icon20/04/2015
Termination of appointment of John Samuel as a director on 2015-03-12
dot icon13/11/2014
Director's details changed for Mr John Samuel on 2014-10-01
dot icon30/09/2014
Group of companies' accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-27 no member list
dot icon01/07/2014
Director's details changed for Mary Jane Furniss on 2013-04-30
dot icon04/03/2014
Appointment of Mr Jason Warriner as a director
dot icon04/03/2014
Appointment of Ms Caroline Davey as a director
dot icon04/03/2014
Termination of appointment of Terrie Alafat as a director
dot icon16/01/2014
Termination of appointment of Heather Lamont as a director
dot icon08/10/2013
Group of companies' accounts made up to 2013-06-30
dot icon26/09/2013
Termination of appointment of Bruce Saunders as a director
dot icon31/07/2013
Annual return made up to 2013-06-27 no member list
dot icon05/03/2013
Director's details changed for Mr Peter Timothy Redfern on 2013-03-05
dot icon25/02/2013
Termination of appointment of Charles Graf as a director
dot icon27/11/2012
Termination of appointment of Gareth Williams as a director
dot icon27/11/2012
Termination of appointment of Hugh Biddell as a director
dot icon18/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon05/07/2012
Director's details changed for Mr Harish Sumanlal Bhayani on 2012-07-05
dot icon29/06/2012
Annual return made up to 2012-06-27 no member list
dot icon29/05/2012
Termination of appointment of Elizabeth Cleaver as a director
dot icon03/05/2012
Appointment of Ms Emma Foulds as a director
dot icon02/05/2012
Appointment of Mr Gareth Williams as a director
dot icon02/05/2012
Appointment of Mr Peter Redfern as a director
dot icon02/05/2012
Appointment of Mr Richard Andrew Murley as a director
dot icon02/05/2012
Termination of appointment of David Bell as a director
dot icon02/05/2012
Termination of appointment of Hannah Lownsbrough as a director
dot icon21/12/2011
Auditor's resignation
dot icon21/12/2011
Appointment of Mr Nicholas Richard Maybury Hilliard as a director
dot icon21/12/2011
Appointment of Terrie Alafat as a director
dot icon15/11/2011
Appointment of Mr Steven Holliday as a director
dot icon01/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon13/10/2011
Director's details changed for Mr Andrew Newell on 2011-10-13
dot icon13/10/2011
Director's details changed for Mr Harish Sumanlal Bhayani on 2011-10-13
dot icon13/10/2011
Termination of appointment of Nigel Carrington as a director
dot icon06/07/2011
Annual return made up to 2011-06-27 no member list
dot icon24/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon26/11/2010
Termination of appointment of Murray Shanks as a director
dot icon05/08/2010
Appointment of Mr Andrew Newell as a director
dot icon22/07/2010
Annual return made up to 2010-06-27 no member list
dot icon21/07/2010
Director's details changed for John Samuel on 2010-06-27
dot icon21/07/2010
Director's details changed for Murray George Shanks on 2010-06-27
dot icon21/07/2010
Director's details changed for Charles Philip Graf on 2010-06-27
dot icon21/07/2010
Director's details changed for Mary Jane Furniss on 2010-06-27
dot icon28/06/2010
Appointment of Mr Harish Sumanlal Bhayani as a director
dot icon07/06/2010
Termination of appointment of Paula Sussex as a director
dot icon20/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon19/04/2010
Director's details changed for Hannah Jane Lownsbrough on 2010-04-19
dot icon25/11/2009
Termination of appointment of Timothy Morris as a secretary
dot icon29/10/2009
Appointment of Mr Keith David Felton as a secretary
dot icon07/08/2009
Annual return made up to 27/06/09
dot icon02/06/2009
Secretary appointed mr timothy morris
dot icon01/06/2009
Appointment terminated secretary lucy penna
dot icon28/04/2009
Director appointed timothy john child
dot icon28/04/2009
Director appointed john ronald samuel
dot icon01/04/2009
Director's change of particulars / hannah lownsbrough / 01/04/2009
dot icon01/04/2009
Appointment terminated director tom bolger
dot icon21/01/2009
Director's change of particulars / tom bolger / 21/01/2009
dot icon27/11/2008
Resolutions
dot icon20/11/2008
Group of companies' accounts made up to 2008-06-30
dot icon07/08/2008
Annual return made up to 27/06/08
dot icon06/08/2008
Appointment terminated director lurene joseph
dot icon22/05/2008
Appointment terminated director suzanne hudson
dot icon22/05/2008
Appointment terminated director neil churchill
dot icon25/02/2008
Director appointed heather robb lamont
dot icon18/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Director's particulars changed
dot icon28/01/2008
New director appointed
dot icon12/12/2007
Resolutions
dot icon28/08/2007
Director's particulars changed
dot icon28/08/2007
Director's particulars changed
dot icon24/08/2007
Auditor's resignation
dot icon26/07/2007
Director's particulars changed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Annual return made up to 27/06/07
dot icon20/06/2007
Secretary's particulars changed
dot icon23/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon19/10/2006
Annual return made up to 27/06/06
dot icon17/10/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New director appointed
dot icon31/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon20/03/2006
New director appointed
dot icon09/02/2006
New secretary appointed
dot icon09/02/2006
Secretary resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon05/07/2005
Annual return made up to 27/06/05
dot icon23/02/2005
Director resigned
dot icon18/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
New director appointed
dot icon05/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon07/07/2004
Annual return made up to 27/06/04
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon09/06/2004
Registered office changed on 09/06/04 from: 64 commercial street london E1 6LT
dot icon16/10/2003
New director appointed
dot icon27/09/2003
Group of companies' accounts made up to 2003-06-30
dot icon10/07/2003
Annual return made up to 27/06/03
dot icon04/07/2003
Director resigned
dot icon09/02/2003
Director resigned
dot icon10/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon08/10/2002
Registered office changed on 08/10/02 from: warwick house 25 buckingham palace road london SW1W 0PP
dot icon09/07/2002
Annual return made up to 27/06/02
dot icon26/06/2002
Resolutions
dot icon28/05/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon18/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon04/12/2001
Director resigned
dot icon04/12/2001
Director resigned
dot icon14/11/2001
Secretary resigned
dot icon29/10/2001
Registered office changed on 29/10/01 from: 1ST floor, challenger house 42 adler street LONDONN13 1JF E1 1EE
dot icon26/10/2001
New secretary appointed
dot icon02/08/2001
Annual return made up to 27/06/01
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Director's particulars changed
dot icon29/08/2000
Director's particulars changed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon27/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stirling, Tamsin
Director
04/04/2019 - 31/03/2023
7
Nanda, Geeta
Director
01/09/2024 - Present
128
Ahmed, Waqar
Director
10/01/2023 - Present
40
Mr Ezechi David Michael Britton
Director
10/01/2023 - Present
9
Sanders, Matthew
Director
12/02/2025 - Present
3

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 CRISIS UK

CRISIS UK is an(a) Active company incorporated on 27/06/2000 with the registered office located at 50-52 Commercial Street, London E1 6LT. There are currently 14 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 CRISIS UK?

toggle

CRISIS UK is currently Active. It was registered on 27/06/2000 .

Where is CRISIS UK located?

toggle

CRISIS UK is registered at 50-52 Commercial Street, London E1 6LT.

What does CRISIS UK do?

toggle

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

What is the latest filing for CRISIS UK?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Kirsty Joan Macdonald as a director on 2026-02-09.