About

Registered Number: 03116172
Date of Incorporation: 20/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 2 Gwent Street, Toxteth, Liverpool, L8 8DN

 

Crawford House Community Partnership was founded on 20 October 1995 and are based in Liverpool, it's status is listed as "Active". The business has 26 directors listed as Chukuemeka, Angus Innocent, Chief, Jal Wang, John, Mohamed, Saleh, Okafor, Patricia, Yusuf, Farah, Griffin, Anthony Daniel, Adam, Mahamuod Hussein, Ajise, Wilson Onoriode, Baggash, Fuad Mahyub, Balogun, Idiatu Amoke, Bassey, Sonia, Benjamin, Carlton, Caddick, Janet Marie, Fogg, John William, Giama, Mohamed Yusuf, Gore, Tracey, Haileh, Adam Essa, Hamid, Mohamed Nor, Luza, Mabel, Mitchell, Anthony Alfred, Noor, Abdi, Nuttall, Jill Louise, Osisiogu, Ray, Quartey, Ben, Tran, Winifred, Yusuf, Farah Mahmud in the Companies House registry. We don't currently know the number of employees at Crawford House Community Partnership.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUKUEMEKA, Angus Innocent, Chief 31 July 1996 - 1
JAL WANG, John 06 April 2006 - 1
MOHAMED, Saleh 06 April 2005 - 1
OKAFOR, Patricia 13 March 2008 - 1
YUSUF, Farah 28 April 2009 - 1
ADAM, Mahamuod Hussein 14 October 1998 11 May 2009 1
AJISE, Wilson Onoriode 31 July 1997 25 June 2002 1
BAGGASH, Fuad Mahyub 31 July 1996 01 July 1999 1
BALOGUN, Idiatu Amoke 31 July 1996 06 April 2006 1
BASSEY, Sonia 14 October 1998 08 July 1999 1
BENJAMIN, Carlton 20 October 1995 01 July 1999 1
CADDICK, Janet Marie 18 March 2004 23 February 2005 1
FOGG, John William 14 October 1998 06 June 2001 1
GIAMA, Mohamed Yusuf 18 March 2004 03 March 2005 1
GORE, Tracey 30 September 2004 30 April 2008 1
HAILEH, Adam Essa 18 March 2004 31 December 2006 1
HAMID, Mohamed Nor 18 March 2004 31 December 2006 1
LUZA, Mabel 13 March 2008 14 May 2018 1
MITCHELL, Anthony Alfred 31 July 1996 18 March 2004 1
NOOR, Abdi 31 July 1997 18 March 2004 1
NUTTALL, Jill Louise 08 May 2008 23 March 2012 1
OSISIOGU, Ray 06 April 2006 31 December 2006 1
QUARTEY, Ben 31 July 1997 25 June 2002 1
TRAN, Winifred 20 October 1995 01 July 1999 1
YUSUF, Farah Mahmud 31 July 1997 25 June 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Anthony Daniel 20 October 1995 18 March 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 September 2020
CS01 - N/A 21 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 28 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 20 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
RESOLUTIONS - N/A 21 May 2009
MEM/ARTS - N/A 21 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
AA - Annual Accounts 30 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
395 - Particulars of a mortgage or charge 24 November 2007
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 02 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
287 - Change in situation or address of Registered Office 20 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
363a - Annual Return 09 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 21 November 2001
225 - Change of Accounting Reference Date 13 June 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 16 August 2000
287 - Change in situation or address of Registered Office 30 March 2000
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 26 August 1997
DISS40 - Notice of striking-off action discontinued 20 May 1997
363s - Annual Return 15 May 1997
MEM/ARTS - N/A 15 May 1997
GAZ1 - First notification of strike-off action in London Gazette 15 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1996
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2007 Outstanding

N/A

Legal charge 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.