Company NameCRSC Limited
Company StatusActive
Company Number07134621
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Ian Buchanan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Adam McGregor Dunlop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMartin Nigel Farrer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameJames Mark Harvey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleGeneral Manger
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameGraeme Ian Henderson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Secretary NameMr Adam McGregor Dunlop
StatusCurrent
Appointed25 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Christopher Michael Jowsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(8 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upn Tyne
NE2 1QP
Director NameDr James O'Hara
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(8 years after company formation)
Appointment Duration6 years, 2 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upn Tyne
NE2 1QP
Director NameMr Henry Cain
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(10 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upn Tyne
NE2 1QP
Director NameAnthony Nicholson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleTaxi Driver
Country of ResidenceEnland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr John Phillipson Stonehouse
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleConsulting Civil Engineer
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Michael John Broadey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleStructural CAD Technician
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr James Chambers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Martin Chadwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(3 days after company formation)
Appointment Duration10 years (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upn Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£17,823
Net Worth£18,601
Current Liabilities£17

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 February 2020Termination of appointment of James Chambers as a director on 29 January 2020 (1 page)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Michael John Broadey as a director on 29 January 2020 (1 page)
10 February 2020Termination of appointment of Martin Chadwick as a director on 29 January 2020 (1 page)
10 February 2020Appointment of Mr Henry Cain as a director on 29 January 2020 (2 pages)
29 January 2019Termination of appointment of John Phillipson Stonehouse as a director on 28 January 2019 (1 page)
29 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 February 2018Appointment of Mr Christopher Michael Jowsey as a director on 29 January 2018 (2 pages)
6 February 2018Appointment of Dr James O'hara as a director on 29 January 2018 (2 pages)
6 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
29 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 25 January 2016 no member list (11 pages)
25 January 2016Annual return made up to 25 January 2016 no member list (11 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 25 January 2015 no member list (11 pages)
16 February 2015Annual return made up to 25 January 2015 no member list (11 pages)
27 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 25 January 2013 no member list (11 pages)
20 March 2013Annual return made up to 25 January 2013 no member list (11 pages)
19 March 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 19 March 2013 (1 page)
18 January 2013Termination of appointment of Anthony Nicholson as a director (1 page)
18 January 2013Termination of appointment of Anthony Nicholson as a director (1 page)
24 April 2012Annual return made up to 25 January 2012 no member list (12 pages)
24 April 2012Annual return made up to 25 January 2012 no member list (12 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
18 February 2011Director's details changed for Michael John Broadey on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
18 February 2011Director's details changed for Adam Mcgregor Dunlop on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Graeme Ian Henderson on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Michael John Broadey on 18 February 2011 (2 pages)
18 February 2011Director's details changed for John Phillipson Stonehouse on 18 February 2011 (2 pages)
18 February 2011Director's details changed for James Mark Harvey on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Adam Mcgregor Duncop on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Adam Mcgregor Dunlop on 18 February 2011 (2 pages)
18 February 2011Appointment of Mr Martin Chadwick as a director (2 pages)
18 February 2011Director's details changed for James Mark Harvey on 18 February 2011 (2 pages)
18 February 2011Director's details changed for John Phillipson Stonehouse on 18 February 2011 (2 pages)
18 February 2011Director's details changed for James Chambers on 18 February 2011 (2 pages)
18 February 2011Appointment of Mr Martin Chadwick as a director (2 pages)
18 February 2011Director's details changed for Anthony Nicholson on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Martin Nigel Farrer on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Graeme Ian Henderson on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Adam Mcgregor Duncop on 18 February 2011 (1 page)
18 February 2011Director's details changed for James Chambers on 18 February 2011 (2 pages)
18 February 2011Annual return made up to 25 January 2011 no member list (12 pages)
18 February 2011Secretary's details changed for Adam Mcgregor Duncop on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Martin Nigel Farrer on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Ian Buchanan on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Anthony Nicholson on 18 February 2011 (2 pages)
18 February 2011Secretary's details changed for Mr Adam Mcgregor Duncop on 18 February 2011 (1 page)
18 February 2011Director's details changed for Ian Buchanan on 18 February 2011 (2 pages)
14 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
14 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
25 January 2010Incorporation (47 pages)
25 January 2010Incorporation (47 pages)