THE CRESCENT SUPPORT GROUP LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5ES

Company number 07032044
Status Active
Incorporation Date 28 September 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 RUSSELL AVENUE, ST ALBANS, HERTFORDSHIRE, AL3 5ES
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE CRESCENT SUPPORT GROUP LIMITED are www.thecrescentsupportgroup.co.uk, and www.the-crescent-support-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The Crescent Support Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07032044. The Crescent Support Group Limited has been working since 28 September 2009. The present status of the company is Active. The registered address of The Crescent Support Group Limited is 19 Russell Avenue St Albans Hertfordshire Al3 5es. . MURTAGH, Iain Sean is a Secretary of the company. DILLEY, Rachel is a Director of the company. GIFFEN, Francis Arthur is a Director of the company. HASSELL, Stuart is a Director of the company. HOWLETT, Christopher is a Director of the company. PARRY, Lorraine is a Director of the company. PARRY, Trevor is a Director of the company. VINCENT, Sibusiso Sibantoni is a Director of the company. Secretary CHAPMAN, Arthur has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AUSTIN-SMITH, Sinjon has been resigned. Director CLINE-COLE, Mabel Toju has been resigned. Director COLLINS, Elizabeth has been resigned. Director EVANS, John Raymond has been resigned. Director KAHAN, Barbara has been resigned. Director LLOYD, David Stanley has been resigned. Director MARTIN, Tyson Bruce has been resigned. Director MCGREGOR-PATERSON, Colin has been resigned. Director SCHMIDT, Karen Louise has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURTAGH, Iain Sean
Appointed Date: 31 March 2011

Director
DILLEY, Rachel
Appointed Date: 18 December 2011
59 years old

Director
GIFFEN, Francis Arthur
Appointed Date: 28 September 2009
79 years old

Director
HASSELL, Stuart
Appointed Date: 18 December 2011
64 years old

Director
HOWLETT, Christopher
Appointed Date: 28 September 2009
81 years old

Director
PARRY, Lorraine
Appointed Date: 17 April 2011
47 years old

Director
PARRY, Trevor
Appointed Date: 18 December 2011
61 years old

Director
VINCENT, Sibusiso Sibantoni
Appointed Date: 28 September 2009
60 years old

Resigned Directors

Secretary
CHAPMAN, Arthur
Resigned: 30 March 2011
Appointed Date: 28 September 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 28 September 2009

Director
AUSTIN-SMITH, Sinjon
Resigned: 18 May 2011
Appointed Date: 17 April 2011
49 years old

Director
CLINE-COLE, Mabel Toju
Resigned: 17 November 2011
Appointed Date: 17 April 2011
48 years old

Director
COLLINS, Elizabeth
Resigned: 04 April 2011
Appointed Date: 28 September 2009
61 years old

Director
EVANS, John Raymond
Resigned: 21 October 2011
Appointed Date: 17 April 2011
82 years old

Director
KAHAN, Barbara
Resigned: 28 September 2009
Appointed Date: 28 September 2009
94 years old

Director
LLOYD, David Stanley
Resigned: 01 April 2010
Appointed Date: 28 September 2009
74 years old

Director
MARTIN, Tyson Bruce
Resigned: 15 June 2011
Appointed Date: 17 April 2011
55 years old

Director
MCGREGOR-PATERSON, Colin
Resigned: 30 March 2011
Appointed Date: 01 April 2010
58 years old

Director
SCHMIDT, Karen Louise
Resigned: 08 November 2011
Appointed Date: 17 April 2011
42 years old

Persons With Significant Control

Mr Iain Sean Murtagh
Notified on: 1 September 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE CRESCENT SUPPORT GROUP LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
21 Nov 2015
Total exemption full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 28 September 2015 no member list
06 Oct 2015
Director's details changed for Sibusiso Sibantoni Vincent on 6 October 2015
...
... and 36 more events
01 Mar 2010
Appointment of Christopher Howlett as a director
12 Feb 2010
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

05 Oct 2009
Termination of appointment of Temple Secretaries Limited as a secretary
05 Oct 2009
Termination of appointment of Barbara Kahan as a director
28 Sep 2009
Incorporation