Crawford House Community Partnership LIVERPOOL


Crawford House Community Partnership started in year 1995 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03116172. The Crawford House Community Partnership company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Liverpool at 2 Gwent Street. Postal code: L8 8DN.

At the moment there are 5 directors in the the company, namely Farah Y., Patricia O. and John J. and others. In addition one secretary - Idiatu B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony G. who worked with the the company until 18 March 2004.

Crawford House Community Partnership Address / Contact

Office Address 2 Gwent Street
Office Address2 Toxteth
Town Liverpool
Post code L8 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116172
Date of Incorporation Fri, 20th Oct 1995
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Farah Y.

Position: Director

Appointed: 28 April 2009

Patricia O.

Position: Director

Appointed: 13 March 2008

John J.

Position: Director

Appointed: 06 April 2006

Saleh M.

Position: Director

Appointed: 06 April 2005

Idiatu B.

Position: Secretary

Appointed: 18 March 2004

Angus C.

Position: Director

Appointed: 31 July 1996

Jill N.

Position: Director

Appointed: 08 May 2008

Resigned: 23 March 2012

Mabel L.

Position: Director

Appointed: 13 March 2008

Resigned: 14 May 2018

Ray O.

Position: Director

Appointed: 06 April 2006

Resigned: 31 December 2006

Tracey G.

Position: Director

Appointed: 30 September 2004

Resigned: 30 April 2008

Sasha D.

Position: Director

Appointed: 23 June 2004

Resigned: 23 March 2012

Janet C.

Position: Director

Appointed: 18 March 2004

Resigned: 23 February 2005

Mohamed S.

Position: Director

Appointed: 18 March 2004

Resigned: 16 December 2004

Mohamed G.

Position: Director

Appointed: 18 March 2004

Resigned: 03 March 2005

Adam H.

Position: Director

Appointed: 18 March 2004

Resigned: 31 December 2006

Mohamed H.

Position: Director

Appointed: 18 March 2004

Resigned: 31 December 2006

John F.

Position: Director

Appointed: 14 October 1998

Resigned: 06 June 2001

Sonia B.

Position: Director

Appointed: 14 October 1998

Resigned: 08 July 1999

Mahamuod A.

Position: Director

Appointed: 14 October 1998

Resigned: 11 May 2009

Ben Q.

Position: Director

Appointed: 31 July 1997

Resigned: 25 June 2002

Farah Y.

Position: Director

Appointed: 31 July 1997

Resigned: 25 June 2002

Wilson A.

Position: Director

Appointed: 31 July 1997

Resigned: 25 June 2002

Abdi N.

Position: Director

Appointed: 31 July 1997

Resigned: 18 March 2004

Anthony M.

Position: Director

Appointed: 31 July 1996

Resigned: 18 March 2004

Idiatu B.

Position: Director

Appointed: 31 July 1996

Resigned: 06 April 2006

Fuad B.

Position: Director

Appointed: 31 July 1996

Resigned: 01 July 1999

Anthony G.

Position: Secretary

Appointed: 20 October 1995

Resigned: 18 March 2004

Winifred T.

Position: Director

Appointed: 20 October 1995

Resigned: 01 July 1999

Carlton B.

Position: Director

Appointed: 20 October 1995

Resigned: 01 July 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As BizStats established, there is Angus C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mabel L., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Angus C.

Notified on 24 February 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

John J.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Mabel L.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Suleh M.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Patricia O.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Farah Y.

Notified on 24 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 519 8831 528 9521 498 2411 480 7811 478 1591 485 1941 488 311      
Balance Sheet
Cash Bank In Hand43 7966 61330 0773 600938 07222 172      
Current Assets62 40719 73951 5834 68316 28029 27038 8744 7182 9242 36024 92214 54416 350
Debtors18 61113 12621 5061 08316 18721 19816 702      
Net Assets Liabilities Including Pension Asset Liability1 519 8831 528 9521 498 2411 480 7811 478 1591 485 1941 488 311      
Tangible Fixed Assets1 560 0521 598 9731 546 3501 538 7691 531 1881 523 607       
Net Assets Liabilities      1 488 3111 469 1741 457 7571 479 5431 495 0871 482 6891 453 763
Reserves/Capital
Shareholder Funds1 519 8831 528 9521 498 2411 480 7811 478 1591 485 1941 488 311      
Other
Creditors Due After One Year Total Noncurrent Liabilities71 25063 669           
Creditors Due Within One Year Total Current Liabilities31 32626 091           
Fixed Assets1 560 0521 598 9731 546 3501 538 7691 531 1881 523 6071 523 4291 525 1261 522 8511 521 1451 519 8651 529 4521 526 096
Net Current Assets Liabilities31 081-6 3525 911-8 702-9 253-147-2 36153 50923 3484 51518 7722 1225 487
Other Aggregate Reserves1 519 8831 528 9521 498 2411 480 7811 478 1591 485 194       
Tangible Fixed Assets Cost Or Valuation1 649 2351 649 2351 649 5021 649 5021 649 5021 649 502       
Tangible Fixed Assets Depreciation89 18350 262103 152110 733118 314125 895       
Tangible Fixed Assets Depreciation Charge For Period 7 966           
Total Assets Less Current Liabilities1 591 1331 592 6211 552 2611 530 0671 521 9351 523 4601 521 0681 471 6171 504 6371 516 6301 538 6371 527 3301 531 583
Average Number Employees During Period          447
Creditors      41 23558 22721 1386 8756 15016 66610 863
Creditors Due After One Year 63 66954 02049 28643 77638 26632 757      
Creditors Due Within One Year 26 09145 67213 38525 53329 41741 235      
Other Debtors Due After One Year    16 18721 19816 702      
Secured Debts    25 53329 41741 235      
Tangible Fixed Assets Additions  267          
Tangible Fixed Assets Depreciation Charged In Period  52 8907 5817 5817 581       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements