CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502635

Incorporation date

13/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Kindertons House, Marshfield Bank, Crewe CW2 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon20/01/2026
Appointment of Jean-Christophe Leemanyan as a director on 2026-01-20
dot icon07/01/2026
Termination of appointment of Caroline Emily Elizabeth Russell as a secretary on 2026-01-01
dot icon04/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon16/12/2022
Accounts for a small company made up to 2021-12-31
dot icon31/03/2022
Termination of appointment of John James Cosgrove as a director on 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Rob Mcdonald as a director on 2020-09-15
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/01/2020
Appointment of Mr Rob Mcdonald as a director on 2020-01-08
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Appointment of Caroline Emily Elizabeth Russell as a secretary on 2019-05-24
dot icon01/05/2019
Termination of appointment of Nigel James Ward as a director on 2019-05-01
dot icon22/03/2019
Appointment of Joanne Harman as a director on 2019-03-21
dot icon31/01/2019
Confirmation statement made on 2019-01-29 with updates
dot icon27/12/2018
Termination of appointment of Neil Lithgow Cunningham as a director on 2018-12-20
dot icon13/09/2018
Current accounting period extended from 2018-02-28 to 2018-12-31
dot icon17/08/2018
Satisfaction of charge 065026350005 in full
dot icon17/08/2018
Satisfaction of charge 065026350004 in full
dot icon22/06/2018
Registration of charge 065026350005, created on 2018-06-21
dot icon19/06/2018
Notification of Kindertons Holdings Limited as a person with significant control on 2018-05-09
dot icon19/06/2018
Withdrawal of a person with significant control statement on 2018-06-19
dot icon07/06/2018
Resolutions
dot icon23/05/2018
Appointment of Mr Nigel James Ward as a director on 2018-05-09
dot icon23/05/2018
Appointment of Mr Neil Lithgow Cunningham as a director on 2018-05-09
dot icon23/05/2018
Termination of appointment of Martin Craig Bilham as a director on 2018-05-09
dot icon23/05/2018
Termination of appointment of Andrew John Dunkerley as a secretary on 2018-05-09
dot icon23/05/2018
Previous accounting period shortened from 2018-06-30 to 2018-02-28
dot icon22/05/2018
Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 2018-05-22
dot icon17/05/2018
Registration of charge 065026350004, created on 2018-05-16
dot icon19/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon30/01/2018
Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP
dot icon16/05/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/05/2017
Registered office address changed from 3rd Floor, 21 High Streeet Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 2017-05-08
dot icon31/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon06/12/2016
Appointment of Mr Martin Craig Bilham as a director on 2016-12-05
dot icon18/11/2016
Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG
dot icon17/11/2016
Register(s) moved to registered office address 3rd Floor, 21 High Streeet Feltham TW13 4AG
dot icon17/11/2016
Register(s) moved to registered office address 3rd Floor, 21 High Streeet Feltham TW13 4AG
dot icon17/11/2016
Register(s) moved to registered office address 3rd Floor, 21 High Streeet Feltham TW13 4AG
dot icon17/11/2016
Termination of appointment of Kirsten Morrison as a secretary on 2016-11-16
dot icon17/11/2016
Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL England to 3rd Floor, 21 High Streeet Feltham TW13 4AG on 2016-11-17
dot icon17/11/2016
Termination of appointment of Kenneth John Fowlie as a director on 2016-11-16
dot icon17/11/2016
Appointment of Mr Andrew John Dunkerley as a secretary on 2016-11-16
dot icon17/11/2016
Appointment of Mr John James Cosgrove as a director on 2016-11-16
dot icon17/11/2016
Satisfaction of charge 065026350003 in full
dot icon27/05/2016
Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
dot icon13/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon13/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon13/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon13/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/02/2016
Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane London WC2A 1LS
dot icon09/02/2016
Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
dot icon22/09/2015
Termination of appointment of Robert Martin Fielding as a director on 2015-09-17
dot icon17/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon31/07/2015
Statement of company's objects
dot icon31/07/2015
Resolutions
dot icon29/07/2015
Registration of charge 065026350003, created on 2015-07-27
dot icon23/06/2015
Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 2015-06-23
dot icon23/06/2015
Appointment of Mr Kenneth John Fowlie as a director on 2015-05-29
dot icon23/06/2015
Appointment of Ms Kirsten Morrison as a secretary on 2015-05-29
dot icon23/06/2015
Termination of appointment of Laurence Moorse as a director on 2015-05-29
dot icon11/06/2015
Satisfaction of charge 1 in full
dot icon11/06/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-29
dot icon03/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Robert Martin Fielding as a director on 2014-11-25
dot icon27/11/2014
Termination of appointment of Robert Simon Terry as a director on 2014-11-25
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed from Uk House 82 Heath Road Twickenham TW1 4BW United Kingdom
dot icon28/01/2014
Termination of appointment of John Cosgrove as a director
dot icon28/01/2014
Termination of appointment of Mark O'shaughnessy as a director
dot icon28/01/2014
Appointment of Mr Robert Simon Terry as a director
dot icon28/01/2014
Appointment of Mr Laurence Moorse as a director
dot icon28/01/2014
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 2014-01-28
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Termination of appointment of Robert Bignell as a director
dot icon21/05/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon29/01/2013
Director's details changed for Mr Mark O'shaughnessy on 2013-01-29
dot icon29/01/2013
Director's details changed for Mr Robert Charles Bignell on 2013-01-29
dot icon29/01/2013
Director's details changed for Mr John James Cosgrove on 2013-01-29
dot icon22/10/2012
Director's details changed for Mr Robert Charles Bignell on 2012-08-01
dot icon18/04/2012
Group of companies' accounts made up to 2011-09-30
dot icon16/04/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Sebastian Theron as a secretary
dot icon14/02/2012
Register(s) moved to registered inspection location
dot icon14/02/2012
Registered office address changed from 82 Uk House Heath Road Twickenham TW1 4BW on 2012-02-14
dot icon13/02/2012
Register inspection address has been changed
dot icon29/09/2011
Appointment of Mr John James Cosgrove as a director
dot icon14/09/2011
Auditor's resignation
dot icon23/08/2011
Termination of appointment of Michael Evans as a director
dot icon27/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon29/03/2011
Termination of appointment of Sebastian Theron as a secretary
dot icon16/03/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon16/03/2011
Termination of appointment of Fifty Business Services Limited as a secretary
dot icon16/03/2011
Appointment of Mr Sebastian Theron as a secretary
dot icon28/02/2011
Registered office address changed from C/O Birketts Llp Kingfisher House, 1 Gilders Way Norwich Norfolk NR3 1UB on 2011-02-28
dot icon28/02/2011
Appointment of Mr Sebastian Theron as a secretary
dot icon28/02/2011
Termination of appointment of Fifty Business Services Limited as a secretary
dot icon18/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/03/2010
Registered office address changed from 1St Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 2010-03-19
dot icon29/01/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon29/01/2010
Appointment of Fifty Business Services Limited as a secretary
dot icon29/01/2010
Termination of appointment of Michael Evans as a secretary
dot icon08/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon20/03/2009
Return made up to 13/02/09; full list of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 2ND floor uk house 82 heath road twickenham middlesex TW1 4BW
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2008
Resolutions
dot icon22/05/2008
Ad 04/04/08\gbp si 1998@1=1998\gbp ic 2/2000\
dot icon22/05/2008
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon06/05/2008
Nc inc already adjusted 04/04/08
dot icon06/05/2008
Resolutions
dot icon23/04/2008
Registered office changed on 23/04/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
dot icon21/04/2008
Director appointed robert charles bignell
dot icon21/04/2008
Director appointed mark o'shaughnessy
dot icon21/04/2008
Director and secretary appointed michael evans
dot icon21/04/2008
Appointment terminated secretary birketts secretaries LIMITED
dot icon21/04/2008
Appointment terminated director birketts directors LIMITED
dot icon14/03/2008
Certificate of change of name
dot icon13/02/2008
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leemanyan, Jean-Christophe
Director
20/01/2026 - Present
7
Harman, Joanne
Director
21/03/2019 - Present
11
Russell, Caroline Emily Elizabeth
Secretary
24/05/2019 - 01/01/2026
-

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 CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED

CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at Kindertons House, Marshfield Bank, Crewe CW2 8UY. There are currently 2 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 CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED?

toggle

CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED is currently Active. It was registered on 13/02/2008 .

Where is CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED located?

toggle

CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED is registered at Kindertons House, Marshfield Bank, Crewe CW2 8UY.

What does CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED do?

toggle

CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRUSADER ASSISTANCE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.