Crescentworth Limited WEST SUSSEX


Crescentworth started in year 1977 as Private Limited Company with registration number 01306101. The Crescentworth company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in West Sussex at 7 Princess Avenue. Postal code: PO21 2QT.

The company has 4 directors, namely Coral L., Duncan L. and Colin L. and others. Of them, Colin L., Julian L. have been with the company the longest, being appointed on 14 February 1992 and Coral L. has been with the company for the least time - from 24 July 2003. As of 28 May 2024, there were 3 ex directors - Martin G., Coral L. and others listed below. There were no ex secretaries.

Crescentworth Limited Address / Contact

Office Address 7 Princess Avenue
Office Address2 Bognor Regis
Town West Sussex
Post code PO21 2QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01306101
Date of Incorporation Thu, 31st Mar 1977
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 47 years old
Account next due date Sat, 30th Nov 2024 (186 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Colin L.

Position: Secretary

Resigned:

Coral L.

Position: Director

Appointed: 24 July 2003

Duncan L.

Position: Director

Appointed: 24 October 2002

Colin L.

Position: Director

Appointed: 14 February 1992

Julian L.

Position: Director

Appointed: 14 February 1992

Martin G.

Position: Director

Appointed: 16 October 2006

Resigned: 01 January 2012

Coral L.

Position: Director

Appointed: 30 November 1998

Resigned: 30 September 2002

Peter A.

Position: Director

Appointed: 01 March 1994

Resigned: 31 March 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Colin L. The abovementioned PSC.

Colin L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand221 183282 097335 459432 905323 452355 064477 453
Current Assets343 265399 338554 869653 848495 631529 545671 511
Debtors120 832115 991218 160219 693170 929173 231192 058
Net Assets Liabilities905 163947 5981 055 6641 134 2931 218 3611 242 9861 298 190
Other Debtors    310312312
Property Plant Equipment898 172894 068892 203891 7101 180 0561 178 1081 175 470
Total Inventories1 2501 2501 2501 2501 2501 2502 000
Other
Accrued Liabilities4 3264 3264 3264 3264 3264 7504 750
Accumulated Depreciation Impairment Property Plant Equipment468 610472 714476 489480 177483 625486 727489 365
Additions Other Than Through Business Combinations Property Plant Equipment  1 9103 195291 7941 154 
Amounts Owed By Related Parties100 000100 000200 000200 000150 000150 000150 000
Average Number Employees During Period35353434313131
Creditors140 050160 050180 050210 050240 050270 050300 050
Financial Liabilities140 050160 050180 050210 050240 050270 050300 050
Increase From Depreciation Charge For Year Property Plant Equipment 4 1043 7753 6883 4483 1022 638
Net Current Assets Liabilities236 013301 864431 795540 643366 163422 409510 463
Number Shares Issued Fully Paid100100100100100100100
Other Creditors31 64235 11630 23727 08536 26543 45647 495
Other Inventories1 2501 2501 2501 2501 2501 2502 000
Par Value Share 111111
Prepayments14 72215 43616 18817 31219 56620 02522 286
Property Plant Equipment Gross Cost1 366 7821 366 7821 368 6921 371 8871 663 6811 664 8351 664 835
Provisions For Liabilities Balance Sheet Subtotal88 97288 28488 28488 01087 80987 48087 693
Taxation Social Security Payable17 03117 79436 22560 32252 30440 13650 720
Total Assets Less Current Liabilities1 134 1851 195 9321 323 9981 432 3531 546 2201 600 5161 685 933
Trade Creditors Trade Payables54 25340 23826 62421 47236 57218 79558 083
Trade Debtors Trade Receivables6 1105551 9722 3811 0532 89419 460
Company Contributions To Money Purchase Plans Directors60 00088 00078 00028 00026 000-13 000 
Director Remuneration84 706168 762151 706153 466140 087137 914142 921

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, August 2023
Free Download (12 pages)

Company search

Advertisements