Background WavePink WaveYellow Wave

CRUSADERS' UNION, LIMITED(THE) (00206782)

CRUSADERS' UNION, LIMITED(THE) (00206782) is an active UK company. incorporated on 22 June 1925. with registered office in Ryde. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. CRUSADERS' UNION, LIMITED(THE) has been registered for 100 years. Current directors include JEFFREY, Peter Charles, MALCOURONNE, Keith Robert, MORGAN, Kenneth Frank and 3 others.

Company Number
00206782
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1925
Age
100 years
Address
Westbrook Centre, Ryde, PO33 1PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
JEFFREY, Peter Charles, MALCOURONNE, Keith Robert, MORGAN, Kenneth Frank, OVERY, Patrick Andrew James, PRIOR, Sharon Evelyn, ROSE, Margaret Jane
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSADERS' UNION, LIMITED(THE)

CRUSADERS' UNION, LIMITED(THE) is an active company incorporated on 22 June 1925 with the registered office located in Ryde. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. CRUSADERS' UNION, LIMITED(THE) was registered 100 years ago.(SIC: 94910)

Status

active

Active since 100 years ago

Company No

00206782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

100 Years

Incorporated 22 June 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Westbrook Centre Oakhill Road Ryde, PO33 1PU,

Previous Addresses

Kestin House 45 Crescent Road Luton Bedfordshire LU2 0AH
From: 22 June 1925To: 19 December 2024
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 23
Director Left
May 24
Director Left
Jul 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

MORGAN, Kenneth Frank

Active
Hurst Lane, EghamTW20 8QJ
Secretary
Appointed 28 Oct 2020

JEFFREY, Peter Charles

Active
32 London Bridge Street, LondonSE1 9SY
Born March 1957
Director
Appointed 16 May 1995

MALCOURONNE, Keith Robert

Active
Oakhill Road, RydePO33 1PU
Born March 1959
Director
Appointed 16 Jun 1992

MORGAN, Kenneth Frank

Active
The Dell, EghamTW20 8QJ
Born January 1945
Director
Appointed N/A

OVERY, Patrick Andrew James

Active
Wood Street Green, GuildfordGU3 3DU
Born November 1984
Director
Appointed 25 Feb 2026

PRIOR, Sharon Evelyn

Active
Oakhill Road, RydePO33 1PU
Born November 1959
Director
Appointed 19 May 2020

ROSE, Margaret Jane

Active
House, MaldonCM9 6NP
Born October 1942
Director
Appointed 15 Jan 2013

ALLISON, Raymond Tollit

Resigned
3 Palmerston Court, Buckhurst HillIG9 5LJ
Secretary
Appointed N/A
Resigned 10 Mar 2009

ARNOLD, Mark Jeremy

Resigned
Kestin House, LutonLU2 0AH
Secretary
Appointed 14 Jul 2011
Resigned 31 Aug 2017

CAMPBELL, Lorne

Resigned
Kestin House, LutonLU2 0AH
Secretary
Appointed 06 Jul 2010
Resigned 14 Jul 2011

CHRYSTAL, Andrew

Resigned
Kestin House, LutonLU2 0AH
Secretary
Appointed 01 Sept 2017
Resigned 31 Mar 2018

HENRY, Colin

Resigned
Down Road, GuildfordGU1 2PZ
Secretary
Appointed 10 Mar 2009
Resigned 06 Jul 2010

LANGMEAD, Richard William

Resigned
45 Crescent Road, LutonLU2 0AH
Secretary
Appointed 18 Dec 2019
Resigned 07 Jul 2020

LANGMEAD, Richard

Resigned
Kestin House, LutonLU2 0AH
Secretary
Appointed 01 Apr 2018
Resigned 15 Aug 2018

MASON, Louisa Joy, Dr

Resigned
Kestin House, LutonLU2 0AH
Secretary
Appointed 15 Aug 2018
Resigned 18 Dec 2019

ADDICOTT, Ernest William

Resigned
9 Oast House Close, WraysburyTW19 5BX
Born June 1943
Director
Appointed N/A
Resigned 30 Sept 1992

CAPLIN, Adrienne Ann

Resigned
3 Hocombe Park Close, EastleighSO53 5PT
Born January 1938
Director
Appointed N/A
Resigned 15 Jan 2013

HANLEY, Miriam Ruth

Resigned
Kestin House, LutonLU2 0AH
Born August 1990
Director
Appointed 06 Jul 2021
Resigned 29 Apr 2024

HORTON, Anthony Michael

Resigned
Kestin House, LutonLU2 0AH
Born April 1972
Director
Appointed 06 Jul 2021
Resigned 08 Jun 2023

JONES, Janice Elizabeth

Resigned
30 Twentywell Road, SheffieldS17 4PW
Born April 1945
Director
Appointed 08 Jul 1997
Resigned 19 Nov 1999

KEEP, Heather Marjorie

Resigned
8 Pangbourne Court, LondonN20 9PN
Born April 1938
Director
Appointed N/A
Resigned 28 Apr 1998

KERBEY, Alan Leslie, Dr

Resigned
48 Royston Road, St AlbansAL1 5NG
Born November 1949
Director
Appointed 16 Aug 1992
Resigned 12 May 1999

LANGMEAD, Richard William

Resigned
Kestin House, LutonLU2 0AH
Born December 1977
Director
Appointed 01 Sept 2018
Resigned 07 Jul 2020

LANGMEAD, Richard

Resigned
Kestin House, LutonLU2 0AH
Born December 1977
Director
Appointed 03 Jan 2017
Resigned 01 Sept 2018

LOOSE, Peter William

Resigned
Chelmers, ChelmsfordCM3 3LX
Born December 1941
Director
Appointed 08 Jul 1997
Resigned 13 Nov 1999

MACAULAY, George Franklin

Resigned
16 York Court, Kingston Upon ThamesKT2 5ST
Born February 1937
Director
Appointed N/A
Resigned 03 Sept 2019

MURPHY, Claire Margaret

Resigned
Chase Hill Road, ArleseySG15 6UE
Born November 1981
Director
Appointed 15 Jan 2013
Resigned 30 May 2018

PENNY, Michael Alan

Resigned
105 The Ridgeway, Potters BarEN6 4BG
Born December 1932
Director
Appointed 24 Jan 2007
Resigned 22 Jun 2025

REDFERN, John Priestnall

Resigned
18 Avon Park, RingwoodBH24 2AT
Born August 1930
Director
Appointed N/A
Resigned 15 Jan 2013

SUMMERFIELD, Matthew Anthony

Resigned
30 Turnpike Lane, IcklefordSG5 3XB
Born October 1970
Director
Appointed 24 Jan 2007
Resigned 31 Aug 2017

WARREN, Pierce Derek

Resigned
The Potteries, TringHP23 6PF
Born December 1913
Director
Appointed N/A
Resigned 09 Jun 1992
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
3 January 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
363aAnnual Return
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
287Change of Registered Office
Legacy
17 March 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
26 May 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
28 June 1991
288288
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
5 June 1989
288288
Legacy
5 June 1989
363363
Legacy
29 June 1988
288288
Legacy
23 June 1988
288288
Legacy
22 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
2 June 1988
363363
Legacy
13 May 1988
363363
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1988
AAAnnual Accounts
Restoration Order Of Court
21 April 1988
AC92AC92
Dissolved Company
14 April 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
AC05AC05
Miscellaneous
30 November 1950
MISCMISC
Miscellaneous
19 July 1925
MISCMISC