CRISIS UK

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCRISIS UK
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04024938
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRISIS UK?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CRISIS UK located?

    Registered Office Address
    50-52 Commercial Street
    E1 6LT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRISIS UK?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CRISIS UK?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for CRISIS UK?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040249380002, created on Nov 07, 2025

    6 pagesMR01

    Director's details changed for Ms Sem Moema on Oct 30, 2025

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Victoria Grace Helen Fox as a director on Sep 10, 2025

    1 pagesTM01

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Sem Moema on Jun 16, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2024

    36 pagesAA

    Appointment of Mr Matthew Sanders as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Ms Joanna Penn as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Ms Sem Moema as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Ms Geeta Nanda as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Terrie Elizabeth Alafat as a director on Jul 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Escott-New as a secretary on Jun 17, 2024

    1 pagesTM02

    Appointment of Mrs Sarah Louise Harris as a secretary on Jun 17, 2024

    2 pagesAP03

    Appointment of Mr Alastair John Wilson as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Julia Anne Goldsworthy as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Robert James Weston as a director on Feb 21, 2024

    1 pagesTM01

    Termination of appointment of Martin Harry Cheeseman as a director on Mar 03, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    41 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 66 Commercial Street London E1 6LT to 50-52 Commercial Street London E1 6LT on Jul 03, 2023

    1 pagesAD01

    Termination of appointment of Geethanjali Rabindrakumar as a director on Jun 15, 2023

    1 pagesTM01

    Termination of appointment of Damien Eric Marie Joseph Regent as a director on Jun 15, 2023

    1 pagesTM01

    Termination of appointment of Tamsin Stirling as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of CRISIS UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Sarah Louise
    Commercial Street
    E1 6LT London
    50-52
    England
    Secretary
    Commercial Street
    E1 6LT London
    50-52
    England
    325744430001
    AHMED, Waqar
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish90580400003
    BATES, Charlotte
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish281872210001
    BRITTON, Ezechi
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish304554180001
    DUTTA, Sapna
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish304522210001
    HARRISON, Tristia Adele, Dame
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish183809010001
    MOEMA, Semakaleng Mokgadi
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish332912850003
    NANDA, Geeta
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish85908920004
    PALMER, Kathleen
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    WalesBritish304522130001
    PENN, Joanna
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish332912870001
    SANDERS, Matthew
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish306028040001
    WALLACE, Alison Margaret
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish199253390002
    WILSON, Alastair John
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish129711690002
    ESCOTT-NEW, Rebecca Jane
    Commercial Street
    E1 6LT London
    50-52
    England
    Secretary
    Commercial Street
    E1 6LT London
    50-52
    England
    300380710001
    FELTON, Keith David
    66 Commercial Street
    London
    E1 6LT
    Secretary
    66 Commercial Street
    London
    E1 6LT
    146575330001
    MCNAB, Sujata
    66 Commercial Street
    London
    E1 6LT
    Secretary
    66 Commercial Street
    London
    E1 6LT
    284082610001
    MOORE, Joanne
    66 Commercial Street
    London
    E1 6LT
    Secretary
    66 Commercial Street
    London
    E1 6LT
    266352670001
    MORRIS, Timothy Simon
    25 Poplar Grove
    KT3 3BY New Malden
    Surrey
    Secretary
    25 Poplar Grove
    KT3 3BY New Malden
    Surrey
    British102242200001
    MORRISSEY, Marie
    66 Commercial Street
    London
    E1 6LT
    Secretary
    66 Commercial Street
    London
    E1 6LT
    266748040001
    PENNA, Lucy Jane
    7 Metropolis Apartments
    Shipka Road
    SW12 9QU London
    Secretary
    7 Metropolis Apartments
    Shipka Road
    SW12 9QU London
    British111254750002
    VERNEY, Helen Phyllis
    85a Putney High Street
    SW15 1SR London
    Secretary
    85a Putney High Street
    SW15 1SR London
    British70698680001
    YOUNG, Fiona Denise
    56 Churchill Road
    CR2 6HA South Croydon
    Surrey
    Secretary
    56 Churchill Road
    CR2 6HA South Croydon
    Surrey
    British78586650001
    ALAFAT, Terrie Elizabeth
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish,American165443400001
    ALAFAT, Terrie Elizabeth
    66 Commercial Street
    London
    E1 6LT
    Director
    66 Commercial Street
    London
    E1 6LT
    EnglandBritish,American165443400001
    ALEXANDER, Marie, Lady
    28 Blomfield Road
    W9 1AA London
    Director
    28 Blomfield Road
    W9 1AA London
    United KingdomBritish37543860001
    BELL, David Charles Maurice, Sir
    35 Belitha Villas
    N1 1PE London
    Director
    35 Belitha Villas
    N1 1PE London
    EnglandBritish9970240001
    BHAYANI, Harish Sumanlal
    66 Commercial Street
    London
    E1 6LT
    Director
    66 Commercial Street
    London
    E1 6LT
    EnglandBritish152278600002
    BIDDELL, Hugh John
    116 Sugden Road
    Battersea
    SW11 5EE London
    Director
    116 Sugden Road
    Battersea
    SW11 5EE London
    EnglandUnited Kingdom113707900001
    BOLGER, Tom
    Beulah Villas
    Melton Road
    IP12 1NZ Woodbridge
    2
    Suffolk
    Director
    Beulah Villas
    Melton Road
    IP12 1NZ Woodbridge
    2
    Suffolk
    British110613860002
    BROADWAY, Adam Spencer
    30 Coles Lane
    Oakington
    CB4 5AF Cambridge
    Cambridgeshire
    Director
    30 Coles Lane
    Oakington
    CB4 5AF Cambridge
    Cambridgeshire
    EnglandBritish70698670001
    CARRINGTON, Nigel Martyn, Sir
    21 Frognal Lane
    NW3 7DB London
    Director
    21 Frognal Lane
    NW3 7DB London
    EnglandBritish14447700001
    CHEESEMAN, Martin Harry
    Commercial Street
    E1 6LT London
    50-52
    England
    Director
    Commercial Street
    E1 6LT London
    50-52
    England
    EnglandBritish209486180001
    CHILD, Timothy John
    Mount Farm
    TN15 6XN Sevenoaks
    Kent
    Director
    Mount Farm
    TN15 6XN Sevenoaks
    Kent
    EnglandBritish80348470002
    CHURCHILL, Neil Gareth, Dr
    12 Post Horn Lane
    RH18 5DD Forest Row
    East Sussex
    Director
    12 Post Horn Lane
    RH18 5DD Forest Row
    East Sussex
    EnglandBritish69181740004
    CLEAVER, Elizabeth Rose
    31 Fitzwarren Gardens
    N19 3TR London
    Director
    31 Fitzwarren Gardens
    N19 3TR London
    EnglandBritish116221970001

    What are the latest statements on persons with significant control for CRISIS UK?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 03, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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