CRAWLEY OPEN HOUSE - CRAWLEY


Company Profile Company Filings

Overview

CRAWLEY OPEN HOUSE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CRAWLEY and has the status: Active.
CRAWLEY OPEN HOUSE was incorporated 28 years ago on 21/04/1995 and has the registered number: 03048461. The accounts status is FULL and accounts are next due on 31/12/2024.

CRAWLEY OPEN HOUSE - CRAWLEY

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GROUND FLOOR
CRAWLEY
WEST SUSSEX
RH10 1HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/04/2023 05/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN BOLTON Secretary 2016-09-20 CURRENT
MRS BALVINDER KAUR AHLUWALIA Sep 1968 British Director 2021-03-16 CURRENT
HENRIETTA MARY BENNETT Jul 1973 British Director 2021-03-25 CURRENT
MR MICHAEL JOHN BOLTON Jul 1950 British Director 2009-11-17 CURRENT
COUNCILLOR RICHARD DAVID BURRETT Mar 1969 British Director 1997-02-04 CURRENT
SARA JANE HEALD Apr 1969 British Director 2021-03-16 CURRENT
CLARE HILEY Jun 1953 British Director 2014-11-18 CURRENT
BABAK JALAEI Sep 1971 British,Iranian Director 2021-03-16 CURRENT
MRS ANNEMARIE ROBERTS Mar 1980 British Director 2021-11-16 CURRENT
MR JAMES CHRISTOPHER ABDOOL Mar 1971 English Director 2014-03-19 CURRENT
REVEREND PETER JAMES FARQUHAR Oct 1946 British Director 2007-05-15 UNTIL 2008-03-30 RESIGNED
COUNCILLOR DERYK FREDERICK FINCH Apr 1958 British Director 1997-07-01 UNTIL 1998-11-10 RESIGNED
THE REVEREND MALCOLM DAVID LILES Jun 1948 British Director 1999-03-16 UNTIL 2014-07-01 RESIGNED
PATRICIA ANN SHADFORTH May 1948 British Director 2008-03-30 UNTIL 2015-01-20 RESIGNED
MRS SUSAN KNIGHT Apr 1946 British Director 1997-02-04 UNTIL 2001-09-18 RESIGNED
MR STEPHEN JOYCE Jan 1949 British Director 2005-09-20 UNTIL 2020-05-13 RESIGNED
SIR LYNDON HUGH JONES Feb 1943 British Director 2013-04-01 UNTIL 2014-10-03 RESIGNED
JOHN ANDREW HIGGINS Feb 1940 British Director 1999-03-16 UNTIL 2020-06-12 RESIGNED
SUSAN JANE ELIZABETH HICKLIN Jun 1936 British Director 1997-02-04 UNTIL 2012-09-30 RESIGNED
REVEREND BRIAN LEONARD HACKSHALL Apr 1933 British Director 1997-02-04 UNTIL 1998-02-17 RESIGNED
HAZEL MARION RANDLE Apr 1948 British Director 2005-05-17 UNTIL 2008-09-16 RESIGNED
JAMES CHRISTOPHER ABDOOL Secretary 2014-03-19 UNTIL 2016-09-20 RESIGNED
VERONICA DOLORES THERESA STRACHAN Mar 1940 British Secretary 1995-04-21 UNTIL 2010-09-21 RESIGNED
VERONICA DOLORES THERESA STRACHAN Mar 1940 British Director 1997-02-04 UNTIL 2011-09-20 RESIGNED
CAPTAIN GORDON ALLAN KITNEY Jul 1933 British Director 1999-03-16 UNTIL 2000-07-03 RESIGNED
JOHN DAVID DANIELS May 1934 British Director 1997-02-04 UNTIL 2003-06-30 RESIGNED
MARY MARGARET FIELD Mar 1950 British Director 1995-04-21 UNTIL 1998-02-17 RESIGNED
NICOLAS JEROME BELLORD Apr 1938 British Director 1997-07-01 UNTIL 2010-11-08 RESIGNED
LESLEY ANNE COPUS May 1962 British Director 2015-09-22 UNTIL 2021-05-30 RESIGNED
LESLEY JANE CONSTANT Sep 1957 British Director 2003-09-16 UNTIL 2018-02-22 RESIGNED
IAN JAMES COLLINS Jun 1967 British Director 2019-03-19 UNTIL 2021-09-15 RESIGNED
HARLYN JAMES COLLINS Feb 1980 New Zealander Director 2018-03-20 UNTIL 2021-04-27 RESIGNED
MS BERYL JOAN CLARKE Feb 1944 British Director 1997-02-04 UNTIL 1997-07-01 RESIGNED
CHRISTOPHER BRYANT Aug 1946 British Director 1997-02-04 UNTIL 2014-09-30 RESIGNED
NIGEL BOXALL Jul 1960 British Director 2012-07-31 UNTIL 2020-07-14 RESIGNED
LADY ELIZABETH BENNETT Oct 1947 British Director 1995-04-21 UNTIL 2003-09-16 RESIGNED
DR ELIZABETH JANE ALA WALKER Apr 1983 British Director 2021-03-25 UNTIL 2022-09-05 RESIGNED
REVEREND PETER JAMES FARQUHAR Oct 1946 British Director 2008-09-24 UNTIL 2011-07-31 RESIGNED
MR SIMON RICHARD PETER EDWARDS Aug 1955 British Director 1999-03-16 UNTIL 2002-01-15 RESIGNED
GABRIELLE FIELD Jan 1989 British Director 2021-03-16 UNTIL 2022-01-03 RESIGNED
DENNIS WALLIS Nov 1955 British Director 1997-07-01 UNTIL 2000-10-01 RESIGNED
KHALIL UR REHMAN Apr 1928 British Director 1997-02-04 UNTIL 2008-10-21 RESIGNED
MR CHRISTOPHER GEOFFREY OXLADE Apr 1972 British Director 2011-07-19 UNTIL 2016-05-17 RESIGNED
GEORGE WILLIAM MINNS Apr 1947 British Director 1997-07-01 UNTIL 1998-05-31 RESIGNED
SUSAN EDITH MILES Dec 1947 British Director 2015-09-22 UNTIL 2022-09-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDIAZEST INTERNATIONAL LTD SURREY Active FULL 96090 - Other service activities n.e.c.
T.S.C. MUSIC SYSTEMS LIMITED CHESTERFIELD Active DORMANT 18201 - Reproduction of sound recording
COPTHORNE SCHOOL TRUST LIMITED CRAWLEY Active FULL 85200 - Primary education
THE EVELINA FAMILY TRUST LONDON Dissolved... TOTAL EXEMPTION FULL 55900 - Other accommodation
COPTHORNE SCHOOL SERVICES LIMITED COPTHORNE Active MICRO ENTITY 85200 - Primary education
BIG ISSUE INVEST TRUST LONDON ENGLAND Active SMALL 64929 - Other credit granting n.e.c.
FORESTER LIFE LIMITED BROMLEY Active FULL 65110 - Life insurance
FORESTER HOLDINGS (EUROPE) LIMITED BROMLEY Active FULL 70100 - Activities of head offices
FORESTER FUND MANAGEMENT LIMITED BROMLEY Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
GOLDING PLACES LIMITED MAIDSTONE ENGLAND Active FULL 68100 - Buying and selling of own real estate
MEDIAZEST PLC SURREY Active GROUP 70100 - Activities of head offices
SUSSEX COMMUNITY FOUNDATION LEWES Active FULL 84110 - General public administration activities
GOLDING MAINTENANCE SERVICES LIMITED MAIDSTONE ENGLAND Active FULL 41202 - Construction of domestic buildings
PLAYNETWORK LTD WESTERHAM ENGLAND Active SMALL 59200 - Sound recording and music publishing activities
ASPIRE SUSSEX LIMITED BRIGHTON In... SMALL 85590 - Other education n.e.c.
VB CHARITABLE TRUST CREDITON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
EVERYCHILD PARTNERSHIP TRUST REDHILL ENGLAND Active FULL 85200 - Primary education
HARPSWOOD RESIDENTS MANAGEMENT COMPANY LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 98000 - Residents property management
IKIDEN LTD TONBRIDGE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
CRAWLEY_OPEN_HOUSE - Accounts 2023-09-29 31-03-2023

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A-ONE DIRECT RECRUITMENT LIMITED CRAWLEY Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
BEACH STREET RESTAURANTS LIMITED CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
3 COUNTIES CONSULTANTS LIMITED CRAWLEY Active MICRO ENTITY 62090 - Other information technology service activities
AFRICAN WILDLIFE FOUNDATION CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
AKIXI LIMITED CRAWLEY Active SMALL 61900 - Other telecommunications activities
ADUR VOLUNTARY ACTION CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ADARE TAYLER LIMITED CRAWLEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ANGELS MEDIA LTD CRAWLEY Active TOTAL EXEMPTION FULL 63120 - Web portals
18 & 20 VERA LIMITED CRAWLEY Active DORMANT 41100 - Development of building projects
ALD LIFE TRADING LIMITED CRAWLEY UNITED KINGDOM Active DORMANT 47190 - Other retail sale in non-specialised stores