CROOKHEY HALL LIMITED
Overview
| Company Name | CROOKHEY HALL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02729238 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROOKHEY HALL LIMITED?
- General secondary education (85310) / Education
Where is CROOKHEY HALL LIMITED located?
| Registered Office Address | C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CROOKHEY HALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACTUALTEST LIMITED | Jul 07, 1992 | Jul 07, 1992 |
What are the latest accounts for CROOKHEY HALL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CROOKHEY HALL LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for CROOKHEY HALL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Stewart James Daffern as a director on Feb 24, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Aztec Financial Services (Uk) Limited as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||
Appointment of Miss Sarah Jane Fuller as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward Alexander Bellew as a director on Aug 28, 2025 | 2 pages | AP01 | ||
Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 23, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Forum 4 Parkway Whiteley Fareham PO15 7AD | 1 pages | AD02 | ||
Current accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Thomas Clifford Pridmore as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Joseph Dawber as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Notification of Chp Investments 3 Limited as a person with significant control on Aug 15, 2024 | 2 pages | PSC02 | ||
Cessation of Acorn Care and Education Limited as a person with significant control on Aug 15, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on Aug 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Richard Power as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard John Cooke as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mary Joanne Logue as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||
Statement of company's objects | 2 pages | CC04 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 19 pages | AA | ||
Who are the officers of CROOKHEY HALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AZTEC FINANCIAL SERVICES (UK) LIMITED | Secretary | Parkway Whiteley PO15 7AD Fareham Forum 4 England |
| 178256770001 | ||||||||||
| BELLEW, Edward Alexander | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | Jersey | British | 279568000003 | |||||||||
| DAFFERN, Andrew Stewart James | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 339189540001 | |||||||||
| DAWBER, Andrew Joseph | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 138145780003 | |||||||||
| FULLER, Sarah Jane | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 289505180001 | |||||||||
| PRIDMORE, Thomas Clifford | Director | Forum 4, Solent Business Park, Whiteley PO15 7AD Fareham C/O Aztec Financial Services (Uk) Limited Hampshire England | England | British | 245258820001 | |||||||||
| BHOTE, Sanaya Homi | Secretary | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||||||
| CROGHAN, Mark Arnold | Secretary | 58 Woodland Rise N10 3UJ London | British | 68865900002 | ||||||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276704130001 | |||||||||||
| HOLLIDAY, Gary | Secretary | The Moat House Mains Hall Mains Lane FY6 7LE Little Singleton | British | 31755100003 | ||||||||||
| LECKY, Helen Elizabeth | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | 192953260001 | |||||||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310111060001 | |||||||||||
| MACLEAN, Janet Sarah | Secretary | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||||||
| NAPIER-FENNING, William | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire England | 171690100001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | 229331730001 | |||||||||
| BHOTE, Sanaya Homi | Director | Sycamore House Devonshire Farm 84 Aylesbury Road HP22 5DL Bierton Buckinghamshire | British | 72716110006 | ||||||||||
| BYGRAVE, Anne | Director | 71 Cowley Road Uxbridge UB8 2AE Middlesex Frays Court England England | England | British | 244554970001 | |||||||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 208372080001 | |||||||||
| CROGHAN, Mark Arnold | Director | 58 Woodland Rise N10 3UJ London | England | British | 68865900002 | |||||||||
| EDMUNDSON, Paul | Director | Gilpin Bank Farm Lyth LA8 8DH Kendal | British | 35384460003 | ||||||||||
| EDWARDS, Ryan David | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | 261281630001 | |||||||||
| HOLLIDAY, Gary | Director | The Moat House Mains Hall Mains Lane FY6 7LE Little Singleton | United Kingdom | British | 31755100003 | |||||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||||||
| JOHNSON, David William | Director | 14 Royle Avenue SK13 7RD Glossop Derbyshire | England | British | 96898150003 | |||||||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 135618280010 | |||||||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | Scottish | 190121340001 | |||||||||
| MACLEAN, Janet Sarah | Director | Shepherds Hey Tuttons Hill PO31 8JA Cowes Isle Of Wight | British | 87508800001 | ||||||||||
| MCNEANY, Kevin Joseph | Director | 32 Bramhall Park Road Bramhall SK7 3JN Stockport Cheshire | England | Irish | 2299150001 | |||||||||
| PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | 257896700001 | |||||||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||||||
| ROBINSON, Mike | Director | Fitzroy Square W1T 5HE London Adam House England | England | British | 174337080001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CROOKHEY HALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chp Investments 3 Limited | Aug 15, 2024 | Parkway Whiteley PO15 7AD Fareham Forum 4 Solent Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Acorn Care And Education Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0