CRM STUDENTS LIMITED

Register to unlock more data on OkredoRegister

CRM STUDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04886412

Incorporation date

03/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire OX2 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon30/07/2025
Change of details for Dcrm Ltd as a person with significant control on 2024-08-14
dot icon12/06/2025
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon22/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Appointment of Mr William Rainsford as a director on 2024-08-01
dot icon19/08/2024
Registration of charge 048864120005, created on 2024-08-15
dot icon01/08/2024
Termination of appointment of Christopher Richard Holloway as a director on 2024-07-31
dot icon02/07/2024
Termination of appointment of Richard Andrew Skeels as a director on 2024-06-30
dot icon07/05/2024
Satisfaction of charge 048864120004 in full
dot icon03/05/2024
Cessation of Corestate Capital Holding S.A as a person with significant control on 2024-04-18
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon02/05/2024
Appointment of Mr Christopher Richard Holloway as a director on 2024-04-18
dot icon02/05/2024
Termination of appointment of Keith White as a director on 2024-04-18
dot icon02/05/2024
Appointment of Mr Joe Persechino as a director on 2024-04-18
dot icon02/05/2024
Notification of Dcrm Ltd as a person with significant control on 2024-04-18
dot icon25/01/2024
Secretary's details changed for Kerry Secretarial Services Ltd on 2023-09-01
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon21/09/2023
Satisfaction of charge 048864120003 in full
dot icon20/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon24/08/2023
Registration of charge 048864120004, created on 2023-08-21
dot icon17/05/2023
Registration of charge 048864120003, created on 2023-05-09
dot icon03/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Resolutions
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Appointment of Mr Richard Andrew Skeels as a director on 2021-08-01
dot icon09/08/2021
Termination of appointment of Stewart Moore as a director on 2021-08-01
dot icon29/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon15/09/2020
Director's details changed for Mr Keith White on 2020-09-01
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-08-03
dot icon07/02/2020
Resolutions
dot icon11/12/2019
Full accounts made up to 2018-12-31
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/10/2019
Confirmation statement made on 2019-09-03 with updates
dot icon06/12/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon19/10/2018
Cessation of Keith White as a person with significant control on 2018-10-04
dot icon19/10/2018
Cessation of Mark Vincent Rijkse as a person with significant control on 2018-10-04
dot icon19/10/2018
Cessation of Mark Anthony Stewart as a person with significant control on 2018-10-04
dot icon19/10/2018
Cessation of Nicholas Mark Ryman Richards as a person with significant control on 2018-10-04
dot icon18/10/2018
Appointment of Stewart Moore as a director on 2018-10-04
dot icon18/10/2018
Termination of appointment of Nicholas Mark Ryman Richards as a director on 2018-10-04
dot icon18/10/2018
Notification of Corestate Capital Holding S.A as a person with significant control on 2018-10-04
dot icon18/10/2018
Termination of appointment of Mark Vincent Rijkse as a director on 2018-10-04
dot icon18/10/2018
Termination of appointment of Nigel John Ryman Richards as a director on 2018-10-04
dot icon18/10/2018
Termination of appointment of Mark Anthony Stewart as a director on 2018-10-04
dot icon20/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2018
Change of details for Mr Mark Vincent Rijkse as a person with significant control on 2018-01-09
dot icon12/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/05/2017
Resolutions
dot icon07/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/06/2016
Satisfaction of charge 2 in full
dot icon20/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2015
Director's details changed for Mr Keith White on 2015-05-12
dot icon12/01/2015
Certificate of change of name
dot icon16/12/2014
Memorandum and Articles of Association
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Particulars of variation of rights attached to shares
dot icon13/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-03
dot icon22/01/2014
Director's details changed for Mr Nicholas Mark Ryman Richards on 2013-10-30
dot icon18/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon04/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon28/05/2013
Resolutions
dot icon28/05/2013
Particulars of variation of rights attached to shares
dot icon28/05/2013
Statement of company's objects
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-10
dot icon14/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon30/05/2012
Purchase of own shares.
dot icon02/05/2012
Cancellation of shares. Statement of capital on 2012-05-02
dot icon02/05/2012
Purchase of own shares.
dot icon02/05/2012
Cancellation of shares. Statement of capital on 2012-05-02
dot icon05/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2012
Appointment of Mr Mark Vincent Rijkse as a director
dot icon11/01/2012
Appointment of Mr Mark Anthony Stewart as a director
dot icon11/01/2012
Appointment of Mr Nicholas Mark Ryman Richards as a director
dot icon13/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon18/05/2011
Appointment of Kerry Secretarial Services Ltd as a secretary
dot icon18/05/2011
Termination of appointment of Heriberto Cuanalo as a secretary
dot icon06/04/2011
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon11/02/2011
Registered office address changed from , C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom on 2011-02-11
dot icon07/01/2011
Registered office address changed from , Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxford, OX2 0QS on 2011-01-07
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Nigel John Ryman Richards as a director
dot icon12/11/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 03/09/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Return made up to 03/09/08; full list of members
dot icon30/09/2008
Secretary's change of particulars / heriberto cuanlo / 30/09/2008
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Director resigned
dot icon30/11/2007
Amended accounts made up to 2005-03-31
dot icon30/11/2007
Amended accounts made up to 2004-03-31
dot icon30/11/2007
Amended accounts made up to 2006-03-31
dot icon28/09/2007
Return made up to 03/09/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon22/02/2007
Secretary resigned
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2006
Return made up to 03/09/06; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 03/09/05; full list of members
dot icon27/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 03/09/04; full list of members
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Ad 08/03/04--------- £ si [email protected]=174 £ si [email protected]=87500 £ ic 1/87675
dot icon31/03/2004
Nc inc already adjusted 08/03/04
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Resolutions
dot icon29/03/2004
Particulars of mortgage/charge
dot icon24/01/2004
New director appointed
dot icon22/01/2004
Registered office changed on 22/01/04 from: exchange house, 482 midsummer boulevard, milton keynes, buckinghamshire MK9 2SH
dot icon22/01/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon26/11/2003
Memorandum and Articles of Association
dot icon21/11/2003
Certificate of change of name
dot icon03/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

106
2022
change arrow icon+71.76 % *

* during past year

Cash in Bank

£3,306,437.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
1.33M
-
0.00
1.93M
-
2022
106
255.81K
-
7.44M
3.31M
-
2022
106
255.81K
-
7.44M
3.31M
-

Employees

2022

Employees

106 Descended-9 % *

Net Assets(GBP)

255.81K £Descended-80.82 % *

Total Assets(GBP)

-

Turnover(GBP)

7.44M £Ascended- *

Cash in Bank(GBP)

3.31M £Ascended71.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rijkse, Mark Vincent
Director
08/12/2011 - 04/10/2018
11
Richards, Nicholas Mark Ryman
Director
08/12/2011 - 04/10/2018
34
White, Keith
Director
19/12/2003 - 18/04/2024
41
KERRY SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/05/2011 - Present
186
Holloway, Christopher Richard
Director
18/04/2024 - 31/07/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

85
THE GREEN HOUSE SUSSEX LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02648918

Reg. date:

25/09/1991

Turnover:

-

No. of employees:

105
CHEANEY SHOES LIMITED69 Rushton Road, Desborough, Northamptonshire NN14 2RR
Active

Category:

Manufacture of footwear

Comp. code:

06905848

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

123
FOSTERS BAKERY (STAINCROSS) LIMITEDFosters Bakery, Towngate, Mapplewell, Barnsley, South Yorkshire S75 6AS
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

00637941

Reg. date:

25/09/1959

Turnover:

-

No. of employees:

147
SANDMASTER (UK) HOLDINGS LIMITEDAirfield Industrial Estate, Hixon, Staffordshire ST18 0PF
Active

Category:

Production of abrasive products

Comp. code:

06404070

Reg. date:

19/10/2007

Turnover:

-

No. of employees:

104
STECHFORD MOULDINGS LIMITED1, Station Road, Stechford, Birmingham, West Midlands B33 9AX
Active

Category:

Manufacture of other plastic products

Comp. code:

01720624

Reg. date:

05/05/1983

Turnover:

-

No. of employees:

108

Description

copy info iconCopy

About CRM STUDENTS LIMITED

CRM STUDENTS LIMITED is an(a) Active company incorporated on 03/09/2003 with the registered office located at Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire OX2 0QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of CRM STUDENTS LIMITED?

toggle

CRM STUDENTS LIMITED is currently Active. It was registered on 03/09/2003 .

Where is CRM STUDENTS LIMITED located?

toggle

CRM STUDENTS LIMITED is registered at Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire OX2 0QS.

What does CRM STUDENTS LIMITED do?

toggle

CRM STUDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CRM STUDENTS LIMITED have?

toggle

CRM STUDENTS LIMITED had 106 employees in 2022.

What is the latest filing for CRM STUDENTS LIMITED?

toggle

The latest filing was on 12/12/2025: Audit exemption subsidiary accounts made up to 2025-06-30.