CROHN'S & COLITIS UK LTD

Register to unlock more data on OkredoRegister

CROHN'S & COLITIS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05973370

Incorporation date

20/10/2006

Size

Group

Contacts

Registered address

Registered address

1 Bishops Square, Hatfield AL10 9NECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon28/01/2026
Appointment of Ms Amelia Louise Ehren as a director on 2025-09-23
dot icon07/08/2025
Director's details changed for Mr Iain Ruari Kemp on 2025-07-01
dot icon06/08/2025
Director's details changed for Mr Iain Ruari Kemp on 2025-07-15
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon10/07/2025
Termination of appointment of Justine Lisa Woolf as a director on 2025-06-03
dot icon10/07/2025
Termination of appointment of Tom Reddy as a director on 2025-06-03
dot icon10/07/2025
Appointment of Mr Samuel Chivers as a director on 2025-07-01
dot icon10/07/2025
Appointment of Ms Rosemary Gwendoline Cook as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Iain Ruari Kemp as a director on 2025-07-01
dot icon10/07/2025
Appointment of Mr Colin Williams as a director on 2025-07-01
dot icon09/06/2025
Termination of appointment of Graham Bell as a director on 2025-06-03
dot icon09/06/2025
Termination of appointment of Manpreet Kaur Dhesi as a director on 2025-05-30
dot icon02/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/02/2024
Appointment of Mr David John Buckle as a director on 2023-09-21
dot icon16/02/2024
Termination of appointment of Amanda Ginette Quincey as a director on 2023-12-01
dot icon16/02/2024
Director's details changed for Ms Lucie Waters on 2024-01-01
dot icon22/11/2023
Appointment of Ms Rachel Marie Quinn as a director on 2023-11-15
dot icon22/11/2023
Appointment of Ms Lucie Waters as a director on 2023-09-21
dot icon21/11/2023
Appointment of Mr Antony Lorman as a director on 2023-09-21
dot icon21/11/2023
Appointment of Mr Paul Richmond as a director on 2023-09-21
dot icon17/11/2023
Termination of appointment of Lindsay Keir as a director on 2023-10-20
dot icon26/07/2023
Register inspection address has been changed from 10 Queen Street Place London EC4R 1BE England to Helios Court 1 Bishops Square Hatfield Hertfordshire AL10 9NE
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon18/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/02/2023
Termination of appointment of Joanne Kay Fillingham as a director on 2023-01-31
dot icon17/10/2022
Appointment of Ms Manpreet Kaur Dhesi as a director on 2022-10-01
dot icon14/10/2022
Appointment of Mr Ian Patrick as a director on 2022-10-01
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/06/2022
Director's details changed for Dr Jackie Craissati Mbe on 2022-05-04
dot icon06/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/05/2022
Director's details changed for Dr Jackie Craissati Mbe on 2022-05-04
dot icon09/05/2022
Appointment of Dr Jackie Craissati Mbe as a director on 2022-05-04
dot icon05/05/2022
Termination of appointment of Susan Jane Cherrie as a director on 2022-05-05
dot icon05/05/2022
Termination of appointment of Sarah Denselow as a director on 2022-04-12
dot icon05/05/2022
Termination of appointment of Alice Rath as a director on 2022-05-04
dot icon03/11/2021
Director's details changed for Joanne Kay Fillingam on 2021-11-03
dot icon08/10/2021
Certificate of change of name
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon03/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/01/2021
Termination of appointment of Caroline Silke as a director on 2020-12-31
dot icon26/01/2021
Termination of appointment of Gillian Holdsworth as a director on 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/02/2020
Director's details changed for Mrs Sarah Denselow on 2020-02-21
dot icon17/02/2020
Appointment of Mr Ashish Surendra Patel as a director on 2020-02-06
dot icon07/02/2020
Appointment of Lindsay Keir as a director on 2020-02-01
dot icon06/02/2020
Appointment of Alice Rath as a director on 2020-02-01
dot icon06/02/2020
Appointment of Joanne Kay Fillingam as a director on 2020-02-01
dot icon20/09/2019
Auditor's resignation
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/07/2019
Register(s) moved to registered office address 1 Bishops Square Hatfield AL10 9NE
dot icon23/07/2019
Termination of appointment of Deborah Marie-Therese Hodges as a director on 2019-07-21
dot icon23/07/2019
Termination of appointment of Alan Edward Thackrey as a director on 2019-07-21
dot icon03/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/08/2018
Registered office address changed from 45 Grosvenor Road Ground Floor St. Albans Hertfordshire AL1 3AW England to 1 Bishops Square Hatfield AL10 9NE on 2018-08-03
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon23/07/2018
Termination of appointment of Azmina Verjee as a director on 2018-07-13
dot icon23/07/2018
Termination of appointment of Derek James Mcewan as a director on 2018-07-13
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/09/2017
Resolutions
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon24/07/2017
Director's details changed for Ms Caroline Silke on 2017-07-24
dot icon23/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/01/2017
Director's details changed for Mrs Sarah Denselow on 2015-10-17
dot icon24/01/2017
Director's details changed for Ms Sarah Bradley on 2015-10-17
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon19/08/2016
Termination of appointment of Timothy Brian Mutum as a director on 2016-06-04
dot icon18/08/2016
Appointment of Mr Graham Bell as a director on 2016-06-04
dot icon18/08/2016
Appointment of Ms Amanda Quincey as a director on 2016-06-04
dot icon18/08/2016
Appointment of Mr Tom Reddy as a director on 2016-06-04
dot icon18/08/2016
Appointment of Mrs Justine Woolf as a director on 2016-06-04
dot icon18/08/2016
Termination of appointment of Kati Simpson as a director on 2016-06-04
dot icon18/08/2016
Termination of appointment of John Alexander Stanley as a director on 2016-06-04
dot icon18/08/2016
Termination of appointment of Peter Keith Stewart as a director on 2016-06-04
dot icon18/08/2016
Termination of appointment of Timothy Brian Mutum as a secretary on 2016-06-04
dot icon18/08/2016
Termination of appointment of Timothy Brian Mutum as a secretary on 2016-06-04
dot icon25/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon10/06/2016
Change of name notice
dot icon10/06/2016
Miscellaneous
dot icon30/09/2015
Registered office address changed from 4 Beaumont House Beaumont Works, Sutton Road St. Albans Hertfordshire AL1 5HH to 45 Grosvenor Road Ground Floor St. Albans Hertfordshire AL1 3AW on 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-08-23 no member list
dot icon06/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Appointment of Dr Gillian Holdsworth as a director on 2015-06-06
dot icon23/07/2015
Appointment of Miss Azmina Verjee as a director on 2015-06-06
dot icon23/07/2015
Appointment of Mr Derek James Mcewan as a director on 2015-06-06
dot icon30/03/2015
Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH United Kingdom to 10 Queen Street Place London EC4R 1BE
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-23 no member list
dot icon10/07/2014
Appointment of Miss Caroline Silke as a director
dot icon24/06/2014
Resolutions
dot icon13/06/2014
Appointment of Mrs Susan Jane Cherrie as a director
dot icon13/06/2014
Termination of appointment of Michael Hilton as a director
dot icon13/06/2014
Termination of appointment of Martin Gay as a director
dot icon13/06/2014
Termination of appointment of Stuart Berliner as a director
dot icon22/10/2013
Annual return made up to 2013-08-23 no member list
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/09/2013
Termination of appointment of Gerald Gregory as a director
dot icon26/09/2013
Appointment of Ms Sarah Bradley as a director
dot icon26/09/2013
Termination of appointment of John Clarke as a director
dot icon26/09/2013
Termination of appointment of Denise Cann as a director
dot icon02/05/2013
Memorandum and Articles of Association
dot icon02/05/2013
Resolutions
dot icon19/12/2012
Miscellaneous
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-23 no member list
dot icon16/08/2012
Memorandum and Articles of Association
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Resolutions
dot icon30/08/2011
Annual return made up to 2011-08-23 no member list
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-08-23 no member list
dot icon06/09/2010
Register(s) moved to registered inspection location
dot icon03/09/2010
Register inspection address has been changed
dot icon24/06/2010
Appointment of Mr Alan Edward Thackrey as a director
dot icon10/06/2010
Appointment of Mr Peter Keith Stewart as a director
dot icon09/06/2010
Appointment of Mrs Deborah Marie-Therese Hodges as a director
dot icon07/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Termination of appointment of Nigel Westwood as a director
dot icon04/06/2010
Termination of appointment of Elaine Steven as a director
dot icon25/01/2010
Director's details changed for Timothy Brian Mutum on 2009-10-01
dot icon25/01/2010
Director's details changed for Kati Simpson on 2009-10-01
dot icon25/01/2010
Director's details changed for Denise Florence Cann on 2009-10-01
dot icon25/01/2010
Director's details changed for John Gerard Noel Clarke on 2009-10-01
dot icon25/01/2010
Director's details changed for Elaine Steven on 2009-10-01
dot icon25/01/2010
Director's details changed for Nigel Selwyn Westwood on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr Michael Hilton on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr John Alexander Stanley on 2009-10-01
dot icon25/01/2010
Director's details changed for Gerald William Gregory on 2009-10-01
dot icon25/01/2010
Director's details changed for Stuart Berliner on 2009-10-01
dot icon25/01/2010
Director's details changed for Dr Martin Alan Gay on 2009-10-01
dot icon08/01/2010
Annual return made up to 2009-10-20 no member list
dot icon08/01/2010
Director's details changed for Dr Martin Alan Gay on 2009-10-01
dot icon08/01/2010
Director's details changed for John Gerard Noel Clarke on 2009-10-01
dot icon08/01/2010
Director's details changed for Denise Florence Cann on 2009-10-01
dot icon08/01/2010
Director's details changed for Nigel Selwyn Westwood on 2009-10-01
dot icon08/01/2010
Director's details changed for Elaine Steven on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr Michael Hilton on 2009-10-01
dot icon08/01/2010
Director's details changed for Timothy Brian Mutum on 2009-10-01
dot icon08/01/2010
Director's details changed for Stuart Berliner on 2009-10-01
dot icon08/01/2010
Director's details changed for Kati Simpson on 2009-10-01
dot icon07/01/2010
Appointment of Mr Michael Hilton as a director
dot icon07/01/2010
Termination of appointment of Michael Hilton as a director
dot icon22/12/2009
Director's details changed for Mr Michael Antony Hilton on 2009-05-09
dot icon22/12/2009
Director's details changed for Mr Michael Antony Hilton on 2009-05-09
dot icon15/12/2009
Termination of appointment of Michael Hilton as a director
dot icon14/12/2009
Appointment of Michael Antony Hilton as a director
dot icon18/11/2009
Director's details changed for Mr Michael Antony Hilton on 2009-05-09
dot icon17/11/2009
Director's details changed for Mr Michael Antony Hilton on 2009-05-09
dot icon06/11/2009
Appointment of Mr Timothy Brian Mutum as a secretary
dot icon03/11/2009
Director's details changed for Kati Maskell on 2009-08-23
dot icon03/11/2009
Termination of appointment of Stella Donoghue as a secretary
dot icon03/11/2009
Termination of appointment of Stella Donoghue as a director
dot icon30/10/2009
Appointment of Mr Michael Antony Hilton as a director
dot icon08/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/06/2009
Appointment terminated director allan hood
dot icon05/12/2008
Registered office changed on 05/12/2008 from 2-6 cannon street london EC4M 6YH
dot icon19/11/2008
Annual return made up to 20/10/08
dot icon19/11/2008
Director appointed allan hood
dot icon19/11/2008
Location of debenture register
dot icon19/11/2008
Registered office changed on 19/11/2008 from 4 beaumont house beaumont works, sutton road st albans hertfordshire AL1 5HH
dot icon19/11/2008
Location of register of members
dot icon04/06/2008
Director appointed kati maskell
dot icon04/06/2008
Director appointed john stanley
dot icon27/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/05/2008
Appointment terminated director robert millar
dot icon15/05/2008
Appointment terminated director jefferson cann
dot icon15/05/2008
Appointment terminated director gloria fleming
dot icon18/03/2008
Prev ext from 31/10/2007 to 31/12/2007
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon13/11/2007
Annual return made up to 20/10/07
dot icon20/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quincey, Amanda Ginette
Director
04/06/2016 - 01/12/2023
4
Ehren, Amelia Louise
Director
23/09/2025 - Present
1
Quinn, Rachel Marie
Director
15/11/2023 - Present
1
Bell, Graham
Director
04/06/2016 - 03/06/2025
-
Craissati Mbe, Jackie, Dr
Director
04/05/2022 - Present
-

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 CROHN'S & COLITIS UK LTD

CROHN'S & COLITIS UK LTD is an(a) Active company incorporated on 20/10/2006 with the registered office located at 1 Bishops Square, Hatfield AL10 9NE. There are currently 13 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 CROHN'S & COLITIS UK LTD?

toggle

CROHN'S & COLITIS UK LTD is currently Active. It was registered on 20/10/2006 .

Where is CROHN'S & COLITIS UK LTD located?

toggle

CROHN'S & COLITIS UK LTD is registered at 1 Bishops Square, Hatfield AL10 9NE.

What does CROHN'S & COLITIS UK LTD do?

toggle

CROHN'S & COLITIS UK LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROHN'S & COLITIS UK LTD?

toggle

The latest filing was on 28/01/2026: Appointment of Ms Amelia Louise Ehren as a director on 2025-09-23.