Cruckton Hall Limited LINCOLN


Cruckton Hall started in year 2009 as Private Limited Company with registration number 06952821. The Cruckton Hall company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Lincoln at The Old Vicarage High Street. Postal code: LN6 9LU.

The company has 3 directors, namely Antony B., Christopher S. and Anita A.. Of them, Anita A. has been with the company the longest, being appointed on 1 October 2021 and Antony B. has been with the company for the least time - from 25 May 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher E. who worked with the the company until 28 February 2020.

Cruckton Hall Limited Address / Contact

Office Address The Old Vicarage High Street
Office Address2 Swinderby
Town Lincoln
Post code LN6 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06952821
Date of Incorporation Mon, 6th Jul 2009
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Antony B.

Position: Director

Appointed: 25 May 2022

Christopher S.

Position: Director

Appointed: 12 January 2022

Anita A.

Position: Director

Appointed: 01 October 2021

Stephen M.

Position: Director

Appointed: 06 September 2021

Resigned: 11 January 2022

Susan M.

Position: Director

Appointed: 16 July 2019

Resigned: 27 August 2021

Christopher M.

Position: Director

Appointed: 16 July 2019

Resigned: 22 September 2021

Christopher E.

Position: Director

Appointed: 21 March 2019

Resigned: 28 February 2020

Christopher E.

Position: Secretary

Appointed: 21 March 2019

Resigned: 28 February 2020

Donna V.

Position: Director

Appointed: 21 March 2019

Resigned: 05 September 2019

Emma S.

Position: Director

Appointed: 21 March 2019

Resigned: 30 September 2020

David B.

Position: Director

Appointed: 30 November 2016

Resigned: 24 July 2017

Vivek K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Javed K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Reid P.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Andrew M.

Position: Director

Appointed: 22 July 2009

Resigned: 21 March 2019

Roger S.

Position: Director

Appointed: 22 July 2009

Resigned: 24 June 2011

Margaret H.

Position: Director

Appointed: 22 July 2009

Resigned: 08 October 2019

Mark S.

Position: Director

Appointed: 06 July 2009

Resigned: 24 June 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Kisimul School Holdings Limited from Lincoln, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kisimul School Holdings Limited

61 High Street, Swinderby, Lincoln, LN6 9LU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05749813
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to June 30, 2022
filed on: 4th, April 2023
Free Download (29 pages)

Company search

Advertisements