Crusader Assistance Group Holdings Limited CREWE


Crusader Assistance Group Holdings started in year 2008 as Private Limited Company with registration number 06502635. The Crusader Assistance Group Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Crewe at Kindertons House. Postal code: CW2 8UY. Since Friday 14th March 2008 Crusader Assistance Group Holdings Limited is no longer carrying the name Bideawhile 579.

There is a single director in the company at the moment - Joanne H., appointed on 21 March 2019. In addition, a secretary was appointed - Caroline R., appointed on 24 May 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crusader Assistance Group Holdings Limited Address / Contact

Office Address Kindertons House
Office Address2 Marshfield Bank
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06502635
Date of Incorporation Wed, 13th Feb 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Caroline R.

Position: Secretary

Appointed: 24 May 2019

Joanne H.

Position: Director

Appointed: 21 March 2019

Rob M.

Position: Director

Appointed: 08 January 2020

Resigned: 15 September 2020

Nigel W.

Position: Director

Appointed: 09 May 2018

Resigned: 01 May 2019

Neil C.

Position: Director

Appointed: 09 May 2018

Resigned: 20 December 2018

Martin B.

Position: Director

Appointed: 05 December 2016

Resigned: 09 May 2018

Andrew D.

Position: Secretary

Appointed: 16 November 2016

Resigned: 09 May 2018

John C.

Position: Director

Appointed: 16 November 2016

Resigned: 31 March 2022

Kirsten M.

Position: Secretary

Appointed: 29 May 2015

Resigned: 16 November 2016

Kenneth F.

Position: Director

Appointed: 29 May 2015

Resigned: 16 November 2016

Robert F.

Position: Director

Appointed: 25 November 2014

Resigned: 17 September 2015

Laurence M.

Position: Director

Appointed: 14 January 2014

Resigned: 29 May 2015

Robert T.

Position: Director

Appointed: 14 January 2014

Resigned: 25 November 2014

John C.

Position: Director

Appointed: 15 April 2011

Resigned: 14 January 2014

Sebastian T.

Position: Secretary

Appointed: 28 February 2011

Resigned: 09 December 2011

Sebastian T.

Position: Secretary

Appointed: 28 February 2011

Resigned: 28 February 2011

Fifty Business Services Limited

Position: Corporate Secretary

Appointed: 23 January 2010

Resigned: 28 February 2011

Robert B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 April 2013

Michael E.

Position: Secretary

Appointed: 03 April 2008

Resigned: 23 January 2010

Michael E.

Position: Director

Appointed: 03 April 2008

Resigned: 15 April 2011

Mark O.

Position: Director

Appointed: 03 April 2008

Resigned: 14 January 2014

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 13 February 2008

Resigned: 03 April 2008

Birketts Directors Limited

Position: Corporate Director

Appointed: 13 February 2008

Resigned: 03 April 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Kindertons Holdings Limited from Crewe, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kindertons Holdings Limited

Kindertons House Marshfield Bank, Crewe, CW2 8UY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 05504444
Notified on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bideawhile 579 March 14, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (15 pages)

Company search

Advertisements