The Crescent (yorkshire) Limited BATLEY


The Crescent (yorkshire) started in year 2011 as Private Limited Company with registration number 07586413. The The Crescent (yorkshire) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Batley at 40 The Crescent. Postal code: WF17 5SU. Since Thursday 7th December 2017 The Crescent (yorkshire) Limited is no longer carrying the name The Crescent (batley).

The company has one director. Paula C., appointed on 31 March 2011. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Thomas O., Sarah S. and others listed below. There were no ex secretaries.

The Crescent (yorkshire) Limited Address / Contact

Office Address 40 The Crescent
Office Address2 Station Road
Town Batley
Post code WF17 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07586413
Date of Incorporation Thu, 31st Mar 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st August
Company age 13 years old
Account next due date Wed, 31st May 2023 (331 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 14th Apr 2023 (2023-04-14)
Last confirmation statement dated Thu, 31st Mar 2022

Company staff

Paula C.

Position: Director

Appointed: 31 March 2011

Thomas O.

Position: Director

Appointed: 10 April 2015

Resigned: 26 October 2017

Sarah S.

Position: Director

Appointed: 31 March 2011

Resigned: 02 April 2014

Lynn M.

Position: Director

Appointed: 31 March 2011

Resigned: 02 April 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Paula C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas O. This PSC owns 25-50% shares and has 25-50% voting rights.

Paula C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas O.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Crescent (batley) December 7, 2017
Essential Care Group December 6, 2017
We Are The Light May 11, 2015
Juice Care May 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312019-08-312020-08-312021-08-31
Net Worth-38 315-13 3901 784-24 272    
Balance Sheet
Current Assets35 75593 88075 805189 654256 1288 216129 573177 087
Net Assets Liabilities   -24 27215 533-284 941-280 668-274 307
Cash Bank In Hand274  9    
Debtors35 48193 88075 806189 645    
Net Assets Liabilities Including Pension Asset Liability-38 315-13 3901 784-24 272    
Tangible Fixed Assets1 2247384 5581 173    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve-38 415-13 4901 684-24 372    
Shareholder Funds-38 315-13 3901 784-24 272    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   25 10541 384-1 140-1 140-1 140
Average Number Employees During Period     172020
Creditors   89 994102 357324 667401 473409 387
Fixed Assets1 2247384 5581 1732 604188 019181 592152 302
Net Current Assets Liabilities-39 29436 24731 85974 555154 313-147 153-59 647-16 082
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   54254218 926 1 573
Total Assets Less Current Liabilities-38 07036 98536 41775 728156 91740 866121 945136 220
Creditors Due After One Year 50 13034 633100 000    
Creditors Due Within One Year75 04957 63343 947115 099    
Number Shares Allotted  100     
Par Value Share  1     
Provisions For Liabilities Charges245245      
Share Capital Allotted Called Up Paid 100100     
Tangible Fixed Assets Additions 2275 3391 173    
Tangible Fixed Assets Cost Or Valuation2 2612 4887 8271 173    
Tangible Fixed Assets Depreciation1 0371 7503 269     
Tangible Fixed Assets Depreciation Charged In Period 7131 519     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 269    
Tangible Fixed Assets Disposals   7 827    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
Free Download

Company search

Advertisements