Background WavePink WaveYellow Wave

CREWE ALEXANDRA IN THE COMMUNITY LIMITED (05347584)

CREWE ALEXANDRA IN THE COMMUNITY LIMITED (05347584) is an active UK company. incorporated on 31 January 2005. with registered office in Crewe. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CREWE ALEXANDRA IN THE COMMUNITY LIMITED has been registered for 21 years. Current directors include ANTROBUS, Paul, BLAKEMORE, Michael Andrew, GRANT, Charles Howard and 4 others.

Company Number
05347584
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2005
Age
21 years
Address
Crewe Alexandra In The Community Limited Crewe Road, Crewe, CW2 5AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ANTROBUS, Paul, BLAKEMORE, Michael Andrew, GRANT, Charles Howard, KENT, Peter Anthony, SMITH, Lesley Carol, WALTER, Catherine Emma, WHITBY, Stuart Malcolm
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREWE ALEXANDRA IN THE COMMUNITY LIMITED

CREWE ALEXANDRA IN THE COMMUNITY LIMITED is an active company incorporated on 31 January 2005 with the registered office located in Crewe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CREWE ALEXANDRA IN THE COMMUNITY LIMITED was registered 21 years ago.(SIC: 93120)

Status

active

Active since 21 years ago

Company No

05347584

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 31 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ALEXANDRA SOCCER AND COMMUNITY ASSOCIATION
From: 31 January 2005To: 18 August 2021
Contact
Address

Crewe Alexandra In The Community Limited Crewe Road Shavington Crewe, CW2 5AF,

Previous Addresses

Alexandra Soccer & Community Asociation Ltd Crewe Road Shavington Crewe CW2 5AF
From: 24 February 2015To: 15 February 2022
The Alexander Soccer Centre Crewe Road Shavington Crewe, Cheshire CW2 5AF
From: 31 January 2005To: 24 February 2015
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
May 15
Director Left
May 15
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

BLAKEMORE, Michael Andrew

Active
Abbey Park Way, CreweCW2 5NR
Secretary
Appointed 30 Nov 2007

ANTROBUS, Paul

Active
Crewe Road, CreweCW2 5AF
Born March 1959
Director
Appointed 27 Feb 2020

BLAKEMORE, Michael Andrew

Active
Abbey Park Way, CreweCW2 5NR
Born January 1974
Director
Appointed 30 Nov 2007

GRANT, Charles Howard

Active
Crewe Road, CreweCW2 5AF
Born December 1954
Director
Appointed 23 Mar 2018

KENT, Peter Anthony

Active
51 Sandylands Park, CreweCW2 8HF
Born July 1943
Director
Appointed 31 Jan 2005

SMITH, Lesley Carol

Active
Crewe Road, CreweCW2 5AF
Born November 1960
Director
Appointed 12 Aug 2021

WALTER, Catherine Emma

Active
Crewe Road, CreweCW2 5AF
Born October 1981
Director
Appointed 12 Dec 2025

WHITBY, Stuart Malcolm

Active
Crewe Road, CreweCW2 5AF
Born June 1957
Director
Appointed 27 Feb 2020

HUDSON, Christopher John

Resigned
23 Churchwood View, LymmWA13 0PU
Secretary
Appointed 31 Jan 2005
Resigned 15 Aug 2005

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Secretary
Appointed 15 Aug 2005
Resigned 30 Nov 2007

BOWLER, Edward John

Resigned
63 Park Road, NantwichCW5 6PL
Born February 1937
Director
Appointed 31 Jan 2005
Resigned 25 May 2021

BOWLER, Jonathon Mark

Resigned
Crewe Road, CreweCW2 5AF
Born July 1970
Director
Appointed 25 May 2021
Resigned 10 Aug 2021

BRATHERTON, Joy

Resigned
Greenway, CreweCW1 4JN
Born March 1956
Director
Appointed 08 Feb 2017
Resigned 01 Feb 2023

BUCHANAN, Linda Jane

Resigned
Crewe Road, CreweCW2 5AF
Born January 1958
Director
Appointed 23 Nov 2023
Resigned 03 Dec 2025

GRADI, Dario

Resigned
Brook House, NantwichCW5 6NU
Born July 1941
Director
Appointed 31 Jan 2005
Resigned 26 Sept 2019

HUDSON, Christopher John

Resigned
23 Churchwood View, LymmWA13 0PU
Born November 1964
Director
Appointed 31 Jan 2005
Resigned 15 Aug 2005

KINSEY, John Michael

Resigned
314 Crewe Road, NantwichCW5 6NN
Born September 1939
Director
Appointed 31 Jan 2005
Resigned 15 Aug 2005

LEMAN, Dennis

Resigned
Flat 9 Morningside, AltrinchamWA14 4QZ
Born December 1954
Director
Appointed 31 Jan 2005
Resigned 30 Nov 2007

MCMILLAN, James Harkness

Resigned
61 Park Road, NantwichCW5 6PL
Born April 1940
Director
Appointed 31 Jan 2005
Resigned 13 Feb 2017

READE, Roger William

Resigned
18 Middlefield Road, DoncasterDN4 7EB
Born July 1956
Director
Appointed 15 Nov 2005
Resigned 30 Nov 2007

REGAN, Frank

Resigned
Cavalier Lodge Woodland Hills, CreweCW3 9HN
Born September 1933
Director
Appointed 31 Jan 2005
Resigned 05 May 2015

ROWLINSON, David Martin

Resigned
Gresty Road, CreweCW2 6EB
Born February 1956
Director
Appointed 05 May 2015
Resigned 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Resolution
18 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Made Up Date
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Accounts With Made Up Date
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Accounts With Made Up Date
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Made Up Date
5 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
288cChange of Particulars
Accounts With Made Up Date
4 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Resolution
5 December 2007
RESOLUTIONSResolutions
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
19 June 2007
AAMDAAMD
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Incorporation Company
31 January 2005
NEWINCIncorporation