Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRISPIN HOMES LIMITED
Company Information for

CRISPIN HOMES LIMITED

2ND FLOOR, CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, RG21 7JE,
Company Registration Number
02631480
Private Limited Company
Active

Company Overview

About Crispin Homes Ltd
CRISPIN HOMES LIMITED was founded on 1991-07-22 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Crispin Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRISPIN HOMES LIMITED
 
Legal Registered Office
2ND FLOOR, CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
RG21 7JE
Other companies in SG11
 
Filing Information
Company Number 02631480
Company ID Number 02631480
Date formed 1991-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRISPIN HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRISPIN HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOAN ESTHER HOCKLEY
Company Secretary 2010-06-18
JOANNA LESLEY GAVIN
Director 2010-08-11
SEAN FRANCIS GAVIN
Director 2010-06-18
CHARLES WILLIAM HOCKLEY
Director 2010-08-11
JOAN ESTHER HOCKLEY
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA LESLEY GAVIN
Director 2010-08-11 2011-08-01
ELIZABETH ANN WOOD
Company Secretary 2005-01-17 2010-06-18
ELIZABETH ANN WOOD
Director 2005-01-17 2010-06-18
ROGER LUMLEY WOOD
Director 2005-01-17 2010-06-18
CARMEN LOUISE BOWLEY
Company Secretary 2003-05-23 2005-01-17
BRUCE BOWLEY
Director 1998-12-24 2005-01-17
IAN BOWLEY
Director 1998-12-24 2005-01-17
GEORGE RAYMOND MATTHEWS
Company Secretary 1992-09-30 2003-05-23
MALCOLM WILLIAM BOWLEY
Director 1991-07-26 1999-03-18
BRENDA JOYCE BOWLEY
Director 1991-08-01 1998-12-24
MALCOLM WILLIAM BOWLEY
Company Secretary 1991-07-26 1992-09-30
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-07-22 1991-07-26
ELK (NOMINEES) LIMITED
Nominated Director 1991-07-22 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA LESLEY GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
JOANNA LESLEY GAVIN HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
JOANNA LESLEY GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
JOANNA LESLEY GAVIN HARTFORD CARE (6) LIMITED Director 2017-06-30 CURRENT 2017-03-02 Active - Proposal to Strike off
JOANNA LESLEY GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
JOANNA LESLEY GAVIN HARTFORD CARE (3) LIMITED Director 2012-01-13 CURRENT 2010-08-24 Active
JOANNA LESLEY GAVIN HARTFORD CARE (2) LIMITED Director 2011-09-21 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN HARTFORD CARE (2) LIMITED Director 2010-09-10 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN WHITES INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
SEAN FRANCIS GAVIN W H ESTATES SOUTH EAST LIMITED Director 2007-11-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES LIMITED Director 2000-09-28 CURRENT 1948-02-16 Active
CHARLES WILLIAM HOCKLEY W.H. ESTATES NORTH EAST LIMITED Director 2015-11-06 CURRENT 1997-03-06 Active
CHARLES WILLIAM HOCKLEY SALACIA LIMITED Director 2000-05-02 CURRENT 2000-04-20 Active
CHARLES WILLIAM HOCKLEY HOLLYHOCK LIMITED Director 1994-02-04 CURRENT 1990-09-14 Active
CHARLES WILLIAM HOCKLEY H. W. GROUP LTD. Director 1993-08-27 CURRENT 1993-08-05 Active
CHARLES WILLIAM HOCKLEY CORNFLOWER PROPERTIES LIMITED Director 1991-02-20 CURRENT 1972-10-13 Active
JOAN ESTHER HOCKLEY A M HOCKLEY LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active
JOAN ESTHER HOCKLEY LATCHFORD INVESTMENTS LIMITED Director 2000-05-02 CURRENT 2000-04-19 Active
JOAN ESTHER HOCKLEY SALACIA LIMITED Director 2000-05-02 CURRENT 2000-04-20 Active
JOAN ESTHER HOCKLEY WILTON REST HOMES LIMITED Director 1993-08-11 CURRENT 1993-08-04 Active
JOAN ESTHER HOCKLEY PLAYLE FARMS LIMITED Director 1991-12-31 CURRENT 1970-01-06 Active
JOAN ESTHER HOCKLEY CORNFLOWER PROPERTIES LIMITED Director 1991-02-20 CURRENT 1972-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 026314800014
2023-08-14CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HEENAN
2022-08-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LESLEY GAVIN
2022-06-09AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE HEENAN
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-04PSC02Notification of H.W. Group Ltd as a person with significant control on 2021-02-19
2021-08-04PSC09Withdrawal of a person with significant control statement on 2021-08-04
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEAH-MARIE SHIRLEY JEAN SMITH
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026314800013
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-01-22AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Piggotts Farm Albury End Ware Herts SG11 2HS
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ESTHER HOCKLEY
2019-12-03TM02Termination of appointment of Joan Esther Hockley on 2019-11-20
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LESLEY GAVIN / 09/08/2016
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GAVIN / 09/08/2016
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2366
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2366
2015-08-11AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GAVIN / 01/09/2014
2015-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LESLEY GAVIN / 01/09/2014
2014-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2366
2014-07-24AR0122/07/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-23AR0122/07/13 ANNUAL RETURN FULL LIST
2012-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-23AR0122/07/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0122/07/11 ANNUAL RETURN FULL LIST
2011-08-03CH01Director's details changed for Mr. Sean Francis Gavin on 2011-08-01
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GAVIN
2011-06-07AA01Previous accounting period shortened from 17/06/11 TO 31/03/11
2011-03-18AA17/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AA01PREVSHO FROM 31/07/2010 TO 17/06/2010
2010-09-27AP01DIRECTOR APPOINTED MRS. JOANNA LESLEY GAVIN
2010-09-27AP01DIRECTOR APPOINTED MRS. JOANNA LESLEY GAVIN
2010-09-27AP01DIRECTOR APPOINTED MRS. JOAN ESTHER HOCKLEY
2010-08-20AP01DIRECTOR APPOINTED MR. CHARLES WILLIAM HOCKLEY
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-02AR0122/07/10 FULL LIST
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH WOOD
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 7 WEST BAR BANBURY OXFORDSHIRE OX16 9SD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WOOD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-22AP01DIRECTOR APPOINTED SEAN FRANCIS GAVIN
2010-06-22AP03SECRETARY APPOINTED JOAN ESTHER HOCKLEY
2010-03-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LUMLEY WOOD / 28/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN WOOD / 28/10/2009
2009-09-29363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2008-10-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-03287REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-01-24288bDIRECTOR RESIGNED
2005-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288bSECRETARY RESIGNED
2005-01-24RES13DOCUMENTS 17/01/05
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CRISPIN HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRISPIN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-30 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-06-30 Outstanding SANTANDER UK PLC
DEBENTURE 2007-07-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2007-07-27 Satisfied SVENSKA HANDLESBANKEN AB (PUBL)
DEBENTURE 2005-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRISPIN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CRISPIN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRISPIN HOMES LIMITED
Trademarks
We have not found any records of CRISPIN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRISPIN HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as CRISPIN HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRISPIN HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRISPIN HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRISPIN HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.