About

Registered Number: 00650635
Date of Incorporation: 26/02/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB,

 

Having been setup in 1960, Crescent Court (Blackpool) Association Ltd has its registered office in Lytham St Annes in Lancashire. The current directors of this business are Ashton, Peter Graham, Bateson, Susan Lesley, Denton, Graham William, Geary, Joan, Taylor, Robert William, Tomlinson, Lesley Anne, Bailey, Malcolm, Brannah, Norah, Clarke, Harold, Davey, Ethel, Davies, Ronald, Farnworth, Colin Michael, Fenn, Ernest Albert John, Geldard, Fiona Middleton, Goldsbrough, Frederick James, Grundy, Lynda Carole, Henshaw, Stanley, Hopkinson, Henry, Kent, Derek Edward James, Leitch, Nigel, Lewis, Jean Mary Elizabeth, Macdaid, Bernadette Mary, Mace, Rose, Mccusker, Hugh Barry, Moore, Jacqueline, Paddock, Ronald David, Phipson, Catherine, Roylance, John, Schofield, John Graham, Sharples, Bryan Raymond, Sweeney, James, Toothill, Ronald, Wall, Ian, Captain, Whitfield, Margaret, Williams, Dennis Edward. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Peter Graham 29 September 2009 - 1
BATESON, Susan Lesley 06 October 2015 - 1
DENTON, Graham William 04 June 2008 - 1
GEARY, Joan 03 December 2001 - 1
TAYLOR, Robert William 29 May 2012 - 1
TOMLINSON, Lesley Anne 25 June 2018 - 1
BAILEY, Malcolm N/A 31 March 1998 1
BRANNAH, Norah 16 July 1992 27 September 1994 1
CLARKE, Harold N/A 05 December 1991 1
DAVEY, Ethel 09 March 1993 27 September 1994 1
DAVIES, Ronald 03 September 1992 20 November 1998 1
FARNWORTH, Colin Michael 18 September 1998 01 April 2009 1
FENN, Ernest Albert John N/A 30 June 1992 1
GELDARD, Fiona Middleton 29 September 2009 21 August 2020 1
GOLDSBROUGH, Frederick James N/A 27 April 1992 1
GRUNDY, Lynda Carole 18 September 1998 19 November 1998 1
HENSHAW, Stanley N/A 16 March 1997 1
HOPKINSON, Henry 10 August 2004 04 April 2007 1
KENT, Derek Edward James 16 July 1992 23 September 1997 1
LEITCH, Nigel 09 March 1993 12 February 2004 1
LEWIS, Jean Mary Elizabeth N/A 19 November 1998 1
MACDAID, Bernadette Mary 06 October 2015 13 November 2017 1
MACE, Rose 05 May 2002 30 April 2003 1
MCCUSKER, Hugh Barry 20 July 1998 27 December 2012 1
MOORE, Jacqueline 12 September 2016 30 November 2019 1
PADDOCK, Ronald David 05 August 1998 12 February 2004 1
PHIPSON, Catherine N/A 18 May 1992 1
ROYLANCE, John 01 December 2001 04 June 2008 1
SCHOFIELD, John Graham 31 March 1998 30 June 2000 1
SHARPLES, Bryan Raymond 22 May 2007 20 February 2008 1
SWEENEY, James 06 October 2015 21 August 2020 1
TOOTHILL, Ronald 27 April 1992 22 July 1997 1
WALL, Ian, Captain 13 May 1999 01 June 2001 1
WHITFIELD, Margaret 14 July 2004 04 June 2008 1
WILLIAMS, Dennis Edward N/A 27 April 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 21 August 2020
CH04 - Change of particulars for corporate secretary 06 March 2020
AA - Annual Accounts 03 February 2020
TM01 - Termination of appointment of director 20 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 10 December 2018
AP01 - Appointment of director 08 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 06 December 2017
TM01 - Termination of appointment of director 14 November 2017
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 04 June 2015
MR01 - N/A 23 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
MR01 - N/A 17 March 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 27 December 2012
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 02 July 2012
TM01 - Termination of appointment of director 14 June 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 30 December 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 25 September 2010
AAMD - Amended Accounts 22 April 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 18 December 2009
CH04 - Change of particulars for corporate secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 December 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 05 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 05 December 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 28 July 1999
363b - Annual Return 03 June 1999
363(353) - N/A 03 June 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 09 December 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 06 November 1995
363s - Annual Return 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
AUD - Auditor's letter of resignation 23 August 1994
288 - N/A 23 December 1993
288 - N/A 23 December 1993
363s - Annual Return 23 December 1993
AA - Annual Accounts 23 December 1993
287 - Change in situation or address of Registered Office 12 July 1993
AUD - Auditor's letter of resignation 02 July 1993
AA - Annual Accounts 23 April 1993
363s - Annual Return 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
288 - N/A 20 January 1993
363b - Annual Return 27 January 1992
AA - Annual Accounts 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 27 November 1991
363a - Annual Return 25 June 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 06 March 1991
287 - Change in situation or address of Registered Office 17 February 1991
288 - N/A 11 December 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 09 April 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
288 - N/A 01 February 1989
288 - N/A 01 February 1989
288 - N/A 08 November 1988
288 - N/A 07 September 1988
288 - N/A 06 June 1988
288 - N/A 28 April 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 June 1987
288 - N/A 28 March 1987
AA - Annual Accounts 05 January 1987
363 - Annual Return 05 January 1987
NEWINC - New incorporation documents 26 February 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2015 Outstanding

N/A

A registered charge 13 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.