Crusader Uninsured Loss Recovery Service Limited CREWE


Founded in 1994, Crusader Uninsured Loss Recovery Service, classified under reg no. 02919599 is an active company. Currently registered at Kindertons House CW2 8UY, Crewe the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th October 1998 Crusader Uninsured Loss Recovery Service Limited is no longer carrying the name Hyper Underwriting.

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

Crusader Uninsured Loss Recovery Service 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 02919599
Date of Incorporation Fri, 15th Apr 1994
Industry Non-life insurance
End of financial Year 31st December
Company age 30 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, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 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

Neil C.

Position: Director

Appointed: 09 May 2018

Resigned: 20 December 2018

Nigel W.

Position: Director

Appointed: 09 May 2018

Resigned: 20 May 2019

Martin B.

Position: Director

Appointed: 05 December 2016

Resigned: 09 May 2018

Andrew D.

Position: Secretary

Appointed: 16 November 2016

Resigned: 09 May 2018

Kenneth F.

Position: Director

Appointed: 29 May 2015

Resigned: 16 November 2016

Kirsten M.

Position: Secretary

Appointed: 29 May 2015

Resigned: 16 November 2016

John C.

Position: Director

Appointed: 30 March 2015

Resigned: 31 March 2022

Robert F.

Position: Director

Appointed: 25 November 2014

Resigned: 17 September 2015

Robert T.

Position: Director

Appointed: 14 January 2014

Resigned: 25 November 2014

Laurence M.

Position: Director

Appointed: 14 January 2014

Resigned: 30 March 2015

Sebastian T.

Position: Secretary

Appointed: 28 February 2011

Resigned: 09 December 2011

Fifty Business Services Limited

Position: Corporate Secretary

Appointed: 29 July 2009

Resigned: 28 February 2011

Michael E.

Position: Secretary

Appointed: 18 September 2006

Resigned: 29 July 2009

Michael E.

Position: Director

Appointed: 18 September 2006

Resigned: 15 April 2011

Mark O.

Position: Director

Appointed: 25 April 2006

Resigned: 14 January 2014

Mark O.

Position: Secretary

Appointed: 25 April 2006

Resigned: 01 December 2006

John C.

Position: Director

Appointed: 06 April 2006

Resigned: 14 January 2014

Stuart D.

Position: Director

Appointed: 25 June 2001

Resigned: 21 December 2004

Ian P.

Position: Director

Appointed: 25 June 2001

Resigned: 21 December 2004

Robert B.

Position: Secretary

Appointed: 06 January 2000

Resigned: 27 June 2006

Robert B.

Position: Director

Appointed: 24 September 1998

Resigned: 30 April 2013

Paige A.

Position: Secretary

Appointed: 29 April 1994

Resigned: 06 January 2000

Anthony A.

Position: Director

Appointed: 29 April 1994

Resigned: 07 April 2006

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1994

Resigned: 15 April 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 1994

Resigned: 15 April 1994

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Crusader Group Holdings Limited from Crewe, England. 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.

Crusader Group Holdings Limited

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

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 5684182
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hyper Underwriting October 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
Free Download (23 pages)

Company search

Advertisements