About

Registered Number: 05088518
Date of Incorporation: 30/03/2004 (20 years ago)
Company Status: Active
Registered Address: Crescent Under Fives C/O Alfred Sutton School, 148 Wokingham Road, Reading, RG6 1JR,

 

Crescent Under Fives was registered on 30 March 2004 and are based in Reading, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Crescent Under Fives. Crescent Under Fives has 22 directors listed as Revesz, Diana, Mujtaba-tariq, Mohsin, Rafiq-chaudhry, Shabana Miriam, Vine, Nataliya, Clarke, Cheryl Virginia, Fletcher, Caroline Julia, Fletcher, Caroline Julia, Hutt, Anna, Rowe, Tracy Jane, Smith, Sarah, Bearne-rolfe, Anne, De Croos, Alice Jean Frances, Duvall, Rachel, Foster, Charlotte Lucy, Ganpatsingh, Elizabeth, Haran, Katherine Sophia Jane, Mulvihill, Jane, Neale, Wendy, Prendergast, Sally Elizabeth, Reed, Kate Susan, Shahzad Khan, Huma, Williams, Tara Kelshiker in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUJTABA-TARIQ, Mohsin 10 May 2019 - 1
RAFIQ-CHAUDHRY, Shabana Miriam 10 May 2019 - 1
VINE, Nataliya 04 December 2019 - 1
BEARNE-ROLFE, Anne 07 November 2012 10 May 2019 1
DE CROOS, Alice Jean Frances 09 February 2012 01 September 2016 1
DUVALL, Rachel 01 March 2016 10 May 2019 1
FOSTER, Charlotte Lucy 01 February 2010 07 November 2012 1
GANPATSINGH, Elizabeth 01 April 2008 09 February 2012 1
HARAN, Katherine Sophia Jane 20 March 2005 01 June 2007 1
MULVIHILL, Jane 30 March 2004 20 March 2005 1
NEALE, Wendy 30 March 2004 20 March 2006 1
PRENDERGAST, Sally Elizabeth 10 November 2004 01 June 2007 1
REED, Kate Susan 30 March 2004 10 November 2004 1
SHAHZAD KHAN, Huma 10 May 2019 04 December 2019 1
WILLIAMS, Tara Kelshiker 10 November 2004 20 March 2006 1
Secretary Name Appointed Resigned Total Appointments
REVESZ, Diana 04 December 2019 - 1
CLARKE, Cheryl Virginia 07 November 2012 21 March 2014 1
FLETCHER, Caroline Julia 09 February 2012 07 November 2012 1
FLETCHER, Caroline Julia 01 February 2010 09 February 2012 1
HUTT, Anna 21 March 2014 04 December 2019 1
ROWE, Tracy Jane 01 June 2007 01 March 2010 1
SMITH, Sarah 20 March 2006 01 June 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP03 - Appointment of secretary 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 10 May 2019
TM01 - Termination of appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 06 November 2018
AAMD - Amended Accounts 17 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 18 March 2017
TM01 - Termination of appointment of director 17 March 2017
AAMD - Amended Accounts 02 March 2017
AA - Annual Accounts 08 January 2017
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 March 2014
TM02 - Termination of appointment of secretary 21 March 2014
AP03 - Appointment of secretary 21 March 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 05 March 2013
TM02 - Termination of appointment of secretary 07 November 2012
AP03 - Appointment of secretary 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AA - Annual Accounts 21 May 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 12 April 2012
AP03 - Appointment of secretary 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 04 April 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AP03 - Appointment of secretary 01 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
353 - Register of members 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 09 July 2007
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
225 - Change of Accounting Reference Date 04 November 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.