THE CRUSADERS' UNION - LUTON


Company Profile Company Filings

Overview

THE CRUSADERS' UNION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LUTON and has the status: Active.
THE CRUSADERS' UNION was incorporated 12 years ago on 12/09/2011 and has the registered number: 07771037. The accounts status is FULL and accounts are next due on 30/09/2024.

THE CRUSADERS' UNION - LUTON

This company is listed in the following categories:
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

URBAN SAINTS SUPPORT CENTRE KESTIN HOUSE
LUTON
BEDFORDSHIRE
LU2 0AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/09/2023 18/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK VICTOR INSTONE Mar 1966 British Director 2021-10-30 CURRENT
MISS JANET MARY DAWSON Mar 1965 British Director 2020-07-04 CURRENT
ELVYN DAVID FOWLER Jul 1965 British Director 2020-06-13 CURRENT
MR WILLIAM MICHAEL JAMES Oct 1992 British Director 2021-10-30 CURRENT
MR MATTHEW DAVID JUDSON Jul 1998 British Director 2019-05-01 CURRENT
MR PAUL JOHN MARCHANT Feb 1968 British Director 2018-11-24 CURRENT
MRS WENDY PAWSEY Jun 1976 British Director 2023-10-26 CURRENT
MRS RACHEL EVE RETALLICK-CHEEL Sep 1990 British Director 2019-05-01 CURRENT
DR JONATHAN STORKEY Jun 1971 British Director 2022-02-01 CURRENT
DR LOUISA JOY MASON Secretary 2018-08-15 UNTIL 2019-12-18 RESIGNED
MRS CARA MARGARET ESTHER WIGHTMAN Jul 1977 Scottish Director 2015-07-25 UNTIL 2020-06-05 RESIGNED
MR RICHARD LANGMEAD Dec 1977 British Director 2017-01-03 UNTIL 2018-09-01 RESIGNED
MISS SARAH ELIZABETH PALMER-FELGATE Dec 1984 British Director 2017-07-08 UNTIL 2020-06-05 RESIGNED
MR PATRICK ANDREW JAMES OVERY Nov 1984 British Director 2012-01-01 UNTIL 2016-12-31 RESIGNED
MRS MIRIAM RUTH HANLEY Aug 1990 British Director 2020-08-08 UNTIL 2023-06-21 RESIGNED
MR PATRICK OVERY Nov 1984 British Director 2020-06-13 UNTIL 2020-12-31 RESIGNED
CLAIRE MURPHY Nov 1981 British Director 2011-09-12 UNTIL 2018-02-10 RESIGNED
MR ANTHONY OBAYORI Sep 1965 British Director 2012-01-01 UNTIL 2023-12-31 RESIGNED
MR GRANT ANTHONY MASOM Jun 1956 British Director 2013-01-01 UNTIL 2013-12-31 RESIGNED
MRS CELIA MARGARET MACKLIN Secretary 2021-02-06 UNTIL 2023-06-22 RESIGNED
MR ANDREW CHRYSTAL Secretary 2017-09-01 UNTIL 2018-03-31 RESIGNED
MR RICHARD WILLIAM LANGMEAD Secretary 2019-12-18 UNTIL 2020-07-07 RESIGNED
MISS JACQUELINE SMITH Aug 1982 British Director 2015-01-01 UNTIL 2019-12-01 RESIGNED
DOCTOR AVICE MARGARET HALL Apr 1945 British Director 2011-09-12 UNTIL 2019-02-16 RESIGNED
MR RICHARD LANGMEAD Secretary 2018-04-01 UNTIL 2018-08-15 RESIGNED
MRS RACHEL OLUBUNMI WILLIAMS Secretary 2020-08-08 UNTIL 2020-11-23 RESIGNED
MR MARK JEREMY ARNOLD Secretary 2013-02-04 UNTIL 2017-08-31 RESIGNED
MR NEIL WALKER Feb 1972 British Director 2012-01-01 UNTIL 2012-12-31 RESIGNED
MR IAIN ANDREW GIBSON Dec 1954 British Director 2017-05-20 UNTIL 2017-11-04 RESIGNED
MISS HERMIONE ELIZABETH GARNER Dec 1976 British Director 2018-06-01 UNTIL 2020-06-05 RESIGNED
STEPHEN PHILIP DENGATE Oct 1960 British Director 2018-04-21 UNTIL 2022-12-31 RESIGNED
KENNETH JAMES BUTLER Sep 1961 British Director 2011-09-12 UNTIL 2013-12-31 RESIGNED
MISS HANNAH BETHAN HOWGILL Jan 1993 Uk Director 2016-04-23 UNTIL 2016-12-31 RESIGNED
MR BRENDAN BROMLEY Apr 1983 Northern Irish Director 2013-01-01 UNTIL 2018-09-01 RESIGNED
MR PHILIP BROADHURST Nov 1983 British Director 2012-01-01 UNTIL 2014-12-31 RESIGNED
PETER JEFFERY Mar 1957 British Director 2011-09-12 UNTIL 2012-12-31 RESIGNED
MR JEFFREY MALLOY RUSSELL Jul 1956 British Director 2017-03-11 UNTIL 2020-05-17 RESIGNED
DEBORAH MELANIE GOODHEAD Mar 1982 British Director 2011-09-12 UNTIL 2013-12-31 RESIGNED
JOHN MAGOWAN Oct 1944 British Director 2011-09-12 UNTIL 2015-12-31 RESIGNED
MR NEIL WALKER Feb 1972 British Director 2014-01-01 UNTIL 2018-03-24 RESIGNED
ALISON MARGARET TOMPKINS Aug 1967 British Director 2011-09-12 UNTIL 2013-12-31 RESIGNED
MR BENEDICT SUTTON Sep 1989 British Director 2018-11-24 UNTIL 2020-05-30 RESIGNED
MR RICHARD MARK RUSSELL Nov 1946 British Director 2012-01-01 UNTIL 2017-12-31 RESIGNED
MISS SHARON EVELYN PRIOR Nov 1959 British Director 2017-07-08 UNTIL 2023-03-10 RESIGNED
DAVID ROBERT RALPH Apr 1951 British Director 2011-09-12 UNTIL 2012-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELEDYNE DEFENCE LIMITED CHARLESTOWN SHIPLEY Dissolved... FULL 26110 - Manufacture of electronic components
FILTRONIC COMTEK (UK) LIMITED LEEDS Dissolved... FULL 3162 - Manufacture other electrical equipment
FILTRONIC PLC SEDGEFIELD ENGLAND Active GROUP 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
RFMD (UK) LIMITED READING ENGLAND Dissolved... FULL 26110 - Manufacture of electronic components
SAT-7 UK TRUST LIMITED CHIPPENHAM ENGLAND Active SMALL 94910 - Activities of religious organizations
FILTRONIC BROADBAND LIMITED SEDGEFIELD ENGLAND Active FULL 26110 - Manufacture of electronic components
EMBRACE THE MIDDLE EAST HIGH WYCOMBE ENGLAND Active GROUP 74990 - Non-trading company
NEW START FRESH START LTD KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
HINCHLEY CHARITABLE TRUST CHESSINGTON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
F2 CLINICAL LIMITED LONDON Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
FILTRONIC HOLDINGS UK LIMITED SEDGEFIELD ENGLAND Active FULL 70100 - Activities of head offices
COMMUNIQ LTD BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 70210 - Public relations and communications activities
LIITEHAUS LTD LONDON UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
LIITEHAUS MONTPELIER LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
CALLANDER AND TROSSACHS HYDROPATHIC COMPANY LIMITED CALLANDER SCOTLAND Active MICRO ENTITY 74990 - Non-trading company
VIANET LIMITED EDINBURGH Active FULL 63110 - Data processing, hosting and related activities
VOPEN LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
CALLANDER YOUTH PROJECT TRUST CALLANDER SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TWEED VALLEY VENTURES LIMITED PEEBLES Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - THE CRUSADERS' UNION 2018-06-05 31-12-2017

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRUSADERS' UNION, LIMITED(THE) LUTON Active DORMANT 94910 - Activities of religious organizations
URBAN SAINTS LIMITED LUTON Active DORMANT 94910 - Activities of religious organizations
MAW & PIPE LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BALMO PROPERTIES LIMITED LUTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GREAT AUTOS LIMITED LUTON ENGLAND Active UNAUDITED ABRIDGED 45112 - Sale of used cars and light motor vehicles
BALMO HOMES LIMITED LUTON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
BALMO HOLDINGS LIMITED LUTON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
AMBASO PROPERTIES LIMITED LUTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CITY RENTALS LUTON LTD LUTON ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.