CRUSADERS FOOTBALL CLUB

Register to unlock more data on OkredoRegister

CRUSADERS FOOTBALL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI072951

Incorporation date

18/06/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

St Vincent Street, Belfast, BT15 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2009)
dot icon17/03/2026
Director's details changed for Ms Julie Twinem on 2026-03-16
dot icon12/03/2026
Termination of appointment of Susanah O'neill as a director on 2026-03-05
dot icon19/12/2025
Termination of appointment of Michelle Mccann as a director on 2025-12-11
dot icon12/11/2025
Appointment of Mrs Michelle Mccann as a director on 2025-10-29
dot icon12/11/2025
Appointment of Ms Gail Louise Rice as a director on 2025-10-29
dot icon10/10/2025
Termination of appointment of Linsey Elizabeth Harrison as a director on 2025-10-08
dot icon21/06/2025
Termination of appointment of John Alexander as a director on 2025-06-18
dot icon05/06/2025
Appointment of Ms Julie Twinem as a director on 2025-05-28
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Unaudited abridged accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon17/06/2024
Termination of appointment of Natasha Brown as a director on 2024-06-04
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/07/2023
Appointment of Mr Alan Cairns as a director on 2023-07-10
dot icon22/07/2023
Termination of appointment of Ashleigh White as a director on 2023-05-18
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon22/06/2022
Appointment of Mr David English as a director on 2022-06-09
dot icon22/06/2022
Termination of appointment of Mervyn Knox as a director on 2022-06-09
dot icon22/06/2022
Termination of appointment of David Downes as a director on 2022-06-09
dot icon17/11/2021
Director's details changed for Ms Ashleigh Todd on 2021-11-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Director's details changed for Ms Susanah O'neill on 2021-09-14
dot icon10/09/2021
Director's details changed for Mrs Linsey Elizabeth Harrison on 2021-09-06
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Change of details for Mr Mark Francis Langhammer as a person with significant control on 2021-07-14
dot icon27/07/2021
Director's details changed for Mr Mark Francis Langhammer on 2021-07-14
dot icon20/07/2021
Director's details changed for Robert White on 2021-07-08
dot icon20/07/2021
Appointment of Ms Natasha Brown as a director on 2021-07-08
dot icon20/07/2021
Appointment of Ms Ashleigh Todd as a director on 2021-07-08
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon19/02/2020
Resolutions
dot icon31/12/2019
Termination of appointment of Jennifer Hunter as a director on 2019-12-16
dot icon21/10/2019
Termination of appointment of David Samuel Arthurs as a director on 2019-10-12
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Registration of charge NI0729510004, created on 2019-09-03
dot icon26/08/2019
Termination of appointment of Raymond Samuel Ramsey as a director on 2019-08-24
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon29/07/2019
Director's details changed for Michael Long on 2019-07-28
dot icon29/07/2019
Director's details changed for Ronald Millar on 2019-07-28
dot icon29/07/2019
Director's details changed for Mr Thomas Whiteside on 2019-07-28
dot icon22/07/2019
Notification of Ronald Millar as a person with significant control on 2018-05-02
dot icon17/06/2019
Appointment of Mr David Samuel Arthurs as a director on 2019-06-08
dot icon17/06/2019
Appointment of Mr David James Hamilton as a director on 2019-06-08
dot icon30/05/2019
Appointment of Mr William Dorrian Edward Montgomery as a director on 2019-05-14
dot icon30/05/2019
Appointment of Mr William Dorrian Edward Montgomery as a secretary on 2019-05-14
dot icon30/05/2019
Termination of appointment of David Samuel Arthurs as a director on 2019-05-14
dot icon30/05/2019
Termination of appointment of David James Hamilton as a director on 2019-05-14
dot icon30/05/2019
Termination of appointment of David Samuel Arthurs as a secretary on 2019-05-14
dot icon24/04/2019
Resolutions
dot icon05/10/2018
Appointment of Mr David Samuel Arthurs as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of a director
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2018
Termination of appointment of Alan Briers as a director on 2018-09-29
dot icon29/09/2018
Termination of appointment of Alan Briers as a secretary on 2018-09-29
dot icon02/08/2018
Registration of charge NI0729510003, created on 2018-08-01
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon15/07/2018
Termination of appointment of Alistair William Montgomery as a director on 2018-07-15
dot icon06/07/2018
Resolutions
dot icon18/06/2018
Appointment of Ms Susanah O'neill as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Philip Joseph William Kirk as a director on 2018-06-18
dot icon18/06/2018
Termination of appointment of Laurence Henry Davison as a director on 2018-06-18
dot icon09/05/2018
Director's details changed for Mr Alan Briers on 2018-05-01
dot icon09/05/2018
Appointment of Mr Raymond Samuel Ramsey as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mrs Linsey Elizabeth Harrison as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Alistair William Montgomery as a director on 2018-05-01
dot icon02/05/2018
Termination of appointment of Heather Mearns as a director on 2018-05-02
dot icon02/05/2018
Termination of appointment of Stephen Bell as a director on 2018-05-02
dot icon02/05/2018
Cessation of Stephen Bell as a person with significant control on 2018-05-02
dot icon01/02/2018
Director's details changed for Mr Stephen Bell on 2018-02-01
dot icon01/02/2018
Director's details changed for Robert White on 2018-02-01
dot icon01/02/2018
Secretary's details changed for Mr Alan Briers on 2018-02-01
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr David Samuel Arthurs as a director on 2017-08-07
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon26/07/2016
Appointment of Mr Daniel John Mccann as a director on 2016-07-26
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/06/2016
Appointment of Mr David Downes as a director on 2016-06-24
dot icon24/06/2016
Appointment of Miss Heather Mearns as a director on 2016-06-24
dot icon14/06/2016
Appointment of Mr Thomas Brian Glover as a director on 2016-06-14
dot icon14/06/2016
Appointment of Miss Jennifer Hunter as a director on 2016-06-14
dot icon14/06/2016
Appointment of Mr Mervyn Knox as a director on 2016-06-14
dot icon13/06/2016
Appointment of Mr Alan Briers as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Alan Briers as a secretary on 2016-06-13
dot icon13/06/2016
Termination of appointment of William Joseph Moore as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of Philip Melville as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of Neil Mcmaster as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of Helen Mckenna as a director on 2016-06-13
dot icon13/06/2016
Termination of appointment of William Joseph Moore as a secretary on 2016-06-13
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2015
Annual return made up to 2015-07-18 no member list
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-18
dot icon29/05/2014
Registration of charge 0729510002
dot icon13/03/2014
Satisfaction of charge 1 in full
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-08
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2013
Appointment of Philip Joseph William Kirk as a director
dot icon27/02/2013
Appointment of William Joseph Moore as a secretary
dot icon27/02/2013
Appointment of Michael Long as a director
dot icon27/02/2013
Appointment of Thomas Whiteside as a director
dot icon27/02/2013
Appointment of Mark Francis Langhammer as a director
dot icon27/02/2013
Appointment of John Alexander as a director
dot icon27/02/2013
Appointment of Ronald Millar as a director
dot icon27/02/2013
Appointment of David James Hamilton as a director
dot icon27/02/2013
Appointment of Laurence Henry Davison as a director
dot icon27/02/2013
Appointment of Neil Mcmaster as a director
dot icon27/02/2013
Termination of appointment of Philip Nicholls as a secretary
dot icon10/01/2013
Annual return made up to 2012-07-08 no member list
dot icon10/01/2013
Director's details changed for Stephen Bell on 2012-07-08
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of William Joseph Moore as a director
dot icon19/06/2012
Appointment of Philip Melville as a director
dot icon19/06/2012
Appointment of Helen Mckenna as a director
dot icon11/08/2011
Annual return made up to 2011-07-08
dot icon04/07/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon21/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/07/2010
Annual return made up to 2010-07-08
dot icon18/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
754.71K
-
0.00
6.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Robert
Director
18/06/2009 - Present
2
Millar, Ronald
Director
20/12/2012 - Present
3
Cairns, Alan
Director
10/07/2023 - Present
3
Whiteside, Thomas
Director
20/12/2012 - Present
26
Montgomery, William Dorrian Edward
Director
14/05/2019 - Present
2

Persons with Significant Control

5
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 CRUSADERS FOOTBALL CLUB

CRUSADERS FOOTBALL CLUB is an(a) Active company incorporated on 18/06/2009 with the registered office located at St Vincent Street, Belfast, BT15 3QG. 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 CRUSADERS FOOTBALL CLUB?

toggle

CRUSADERS FOOTBALL CLUB is currently Active. It was registered on 18/06/2009 .

Where is CRUSADERS FOOTBALL CLUB located?

toggle

CRUSADERS FOOTBALL CLUB is registered at St Vincent Street, Belfast, BT15 3QG.

What does CRUSADERS FOOTBALL CLUB do?

toggle

CRUSADERS FOOTBALL CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for CRUSADERS FOOTBALL CLUB?

toggle

The latest filing was on 17/03/2026: Director's details changed for Ms Julie Twinem on 2026-03-16.