Crescent Care Limited WOKING


Crescent Care started in year 1995 as Private Limited Company with registration number 03086682. The Crescent Care company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Woking at Crann Mor 151 Old Woking Road. Postal code: GU22 8PD. Since Friday 13th October 1995 Crescent Care Limited is no longer carrying the name Rp 166.

The company has 3 directors, namely Shazeen E., Munira E. and Samir E.. Of them, Munira E., Samir E. have been with the company the longest, being appointed on 26 February 2015 and Shazeen E. has been with the company for the least time - from 2 July 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.

Crescent Care Limited Address / Contact

Office Address Crann Mor 151 Old Woking Road
Office Address2 Woking
Town Woking
Post code GU22 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086682
Date of Incorporation Wed, 2nd Aug 1995
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Shazeen E.

Position: Director

Appointed: 02 July 2019

Munira E.

Position: Director

Appointed: 26 February 2015

Samir E.

Position: Director

Appointed: 26 February 2015

Abdool E.

Position: Director

Appointed: 26 February 2015

Resigned: 29 March 2018

Michael H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 26 February 2015

Michael H.

Position: Director

Appointed: 12 October 1995

Resigned: 26 February 2015

Peter D.

Position: Secretary

Appointed: 12 October 1995

Resigned: 27 February 1998

Edward P.

Position: Director

Appointed: 12 October 1995

Resigned: 30 June 1997

Peter D.

Position: Director

Appointed: 12 October 1995

Resigned: 27 February 1998

Laurence G.

Position: Director

Appointed: 12 October 1995

Resigned: 26 February 2015

Philip L.

Position: Nominee Director

Appointed: 02 August 1995

Resigned: 12 October 1995

Anthony H.

Position: Nominee Secretary

Appointed: 02 August 1995

Resigned: 12 October 1995

Anthony H.

Position: Nominee Director

Appointed: 02 August 1995

Resigned: 12 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Landmark Care Homes Limited from Woking, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Landmark Care Homes Limited

151 Old Woking Road, Woking, GU22 8PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 09053110
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Rp 166 October 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-272016-02-292017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth307 053338 914       
Balance Sheet
Cash Bank On Hand 93 49059 024375 106584 246421 440532 590842 287951 710
Current Assets95 171135 011112 932419 372649 101492 155576 350879 7621 087 882
Debtors11 45240 02152 40842 76663 35569 21542 26035 975134 672
Net Assets Liabilities 1 274 1401 273 6151 554 5341 821 0081 684 9681 733 1032 014 0892 218 062
Property Plant Equipment 1 527 5811 498 4551 482 4461 473 3461 440 5941 414 5171 382 6791 372 821
Total Inventories 1 5001 5001 5001 5001 5001 5001 5001 500
Cash Bank In Hand82 09993 490       
Net Assets Liabilities Including Pension Asset Liability307 053338 914       
Other Debtors 11 59112 52918 40614 28319 4038 290  
Stocks Inventory1 6201 500       
Tangible Fixed Assets369 551361 137       
Reserves/Capital
Called Up Share Capital751751       
Profit Loss Account Reserve306 302338 163       
Shareholder Funds307 053338 914       
Other
Accumulated Depreciation Impairment Property Plant Equipment 410 192444 546479 340518 718555 164590 856623 475654 922
Average Number Employees During Period  44414245433044
Creditors 148 654103 522151 667187 183135 340145 893138 179133 031
Fixed Assets      1 414 5171 382 6791 372 821
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       -12 150-12 150
Increase From Depreciation Charge For Year Property Plant Equipment  34 35434 79439 37836 44635 69232 61931 447
Net Current Assets Liabilities-54 623-13 6439 410267 705461 918356 815430 457741 682954 851
Property Plant Equipment Gross Cost 1 937 7731 943 0011 961 7861 992 0641 995 7582 005 3732 006 1542 027 743
Provisions For Liabilities Balance Sheet Subtotal 239 798234 250195 617114 256112 441111 871110 173109 610
Total Additions Including From Business Combinations Property Plant Equipment  5 22818 78530 2783 6949 61578121 589
Total Assets Less Current Liabilities314 9281 513 9381 507 8651 750 1511 935 2641 797 4091 844 9742 124 2622 327 672
Amounts Owed To Group Undertakings 53 3821 3491 5997 256    
Bank Borrowings Overdrafts  194      
Creditors Due Within One Year149 794148 654       
Number Shares Allotted 751       
Other Creditors 47 82346 83579 71694 77762 23855 411  
Other Taxation Social Security Payable 38 24823 31345 39957 70758 39581 790  
Par Value Share 1       
Provisions For Liabilities Charges7 8758 580       
Share Capital Allotted Called Up Paid751751       
Tangible Fixed Assets Additions 12 257       
Tangible Fixed Assets Cost Or Valuation947 893955 279       
Tangible Fixed Assets Depreciation578 342594 142       
Tangible Fixed Assets Depreciation Charged In Period 20 205       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 405       
Tangible Fixed Assets Disposals 4 871       
Trade Creditors Trade Payables 9 20131 83124 95327 44314 7078 692  
Trade Debtors Trade Receivables 28 43039 87924 36049 07247 89533 970  
Advances Credits Directors 1 419       
Amounts Owed By Group Undertakings     1 917   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
Free Download (9 pages)

Company search