CRESCENT COMMUNITY CARE SERVICES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO4 9DA

Company number 03775053
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 31 HIGHLAND ROAD, SOUTHSEA, HAMPSHIRE, PO4 9DA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mrs Cherry Pearce on 16 January 2016. The most likely internet sites of CRESCENT COMMUNITY CARE SERVICES LIMITED are www.crescentcommunitycareservices.co.uk, and www.crescent-community-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Crescent Community Care Services Limited is a Private Limited Company. The company registration number is 03775053. Crescent Community Care Services Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Crescent Community Care Services Limited is 31 Highland Road Southsea Hampshire Po4 9da. The company`s financial liabilities are £5.4k. It is £-19.62k against last year. The cash in hand is £0.11k. It is £-0.01k against last year. And the total assets are £146.15k, which is £-12k against last year. KERRIDGE-MCCOLL, Marcus Andrew is a Secretary of the company. KERRIDGE-MCCOLL, Marcus Andrew is a Director of the company. PEARCE, Cherry is a Director of the company. Secretary SIDDALL, Teresa May has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIDDALL, Garry George has been resigned. The company operates in "Other human health activities".


crescent community care services Key Finiance

LIABILITIES £5.4k
-79%
CASH £0.11k
-7%
TOTAL ASSETS £146.15k
-8%
All Financial Figures

Current Directors

Secretary
KERRIDGE-MCCOLL, Marcus Andrew
Appointed Date: 23 March 2001

Director
KERRIDGE-MCCOLL, Marcus Andrew
Appointed Date: 23 March 2001
55 years old

Director
PEARCE, Cherry
Appointed Date: 10 April 2003
57 years old

Resigned Directors

Secretary
SIDDALL, Teresa May
Resigned: 23 March 2001
Appointed Date: 20 May 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 May 1999
Appointed Date: 20 May 1999

Director
SIDDALL, Garry George
Resigned: 11 May 2016
Appointed Date: 20 May 1999
70 years old

Persons With Significant Control

Mr Marcus Kerridge Mccoll
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cherry Pearce
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRESCENT COMMUNITY CARE SERVICES LIMITED Events

20 May 2017
Confirmation statement made on 20 May 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 August 2016
20 May 2016
Director's details changed for Mrs Cherry Pearce on 16 January 2016
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

11 May 2016
Termination of appointment of Garry George Siddall as a director on 11 May 2016
...
... and 47 more events
05 Jun 1999
Director resigned
05 Jun 1999
Secretary resigned
05 Jun 1999
New director appointed
05 Jun 1999
New secretary appointed
20 May 1999
Incorporation

CRESCENT COMMUNITY CARE SERVICES LIMITED Charges

6 August 1999
Mortgage debenture
Delivered: 12 August 1999
Status: Satisfied on 4 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…