Background WavePink WaveYellow Wave

CRESCENT SERVICES (TPS) LIMITED (10021398)

CRESCENT SERVICES (TPS) LIMITED (10021398) is an active UK company. incorporated on 23 February 2016. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CRESCENT SERVICES (TPS) LIMITED has been registered for 10 years. Current directors include LOWE, Darren, OWEN, David Michael, WILLIAMS, Aimee Louise.

Company Number
10021398
Status
active
Type
ltd
Incorporated
23 February 2016
Age
10 years
Address
Procurement House, Salford, M6 6AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LOWE, Darren, OWEN, David Michael, WILLIAMS, Aimee Louise
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT SERVICES (TPS) LIMITED

CRESCENT SERVICES (TPS) LIMITED is an active company incorporated on 23 February 2016 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CRESCENT SERVICES (TPS) LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10021398

LTD Company

Age

10 Years

Incorporated 23 February 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

TENET PROCUREMENT SERVICES LIMITED
From: 23 February 2016To: 2 August 2024
Contact
Address

Procurement House Leslie Hough Way Salford, M6 6AJ,

Previous Addresses

Technology House Lissadel Street Salford Manchester M6 6AP England
From: 9 May 2017To: 22 June 2018
6 Atlantic Square Station Road Witham Essex CM8 2TL United Kingdom
From: 23 February 2016To: 9 May 2017
Timeline

37 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LOWE, Darren

Active
Leslie Hough Way, SalfordM6 6AJ
Born September 1976
Director
Appointed 23 Feb 2016

OWEN, David Michael

Active
Leslie Hough Way, SalfordM6 6AJ
Born September 1969
Director
Appointed 12 Jul 2024

WILLIAMS, Aimee Louise

Active
Leslie Hough Way, SalfordM6 6AJ
Born January 1986
Director
Appointed 01 Mar 2026

BENSIHEM, Fatima

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born June 1973
Director
Appointed 11 Nov 2020
Resigned 12 Jul 2024

BENTLEY, Joanne Christine

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born September 1968
Director
Appointed 02 May 2018
Resigned 12 Jul 2024

BREWER, Peter

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born March 1955
Director
Appointed 02 May 2017
Resigned 31 Jul 2021

CASSIDY, Noel

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born September 1967
Director
Appointed 02 May 2018
Resigned 01 Jun 2024

COMYN, Andrew John

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born August 1968
Director
Appointed 02 May 2018
Resigned 13 Jan 2026

FRANCIS, Graham James

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born January 1958
Director
Appointed 02 May 2018
Resigned 13 Mar 2019

HOWARD, Jon

Resigned
Main Street, GooleDN14 0NE
Born June 1964
Director
Appointed 05 Jun 2019
Resigned 31 Mar 2023

JACOBS, Simon Joshua

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born July 1992
Director
Appointed 01 May 2024
Resigned 12 Jul 2024

JENKINS, Lawrence

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born December 1966
Director
Appointed 02 May 2018
Resigned 12 Jul 2024

KANE, Peter

Resigned
Mount Eagles Avenue, BelfastBT17 0GT
Born January 1974
Director
Appointed 05 Jun 2019
Resigned 12 Jul 2024

KILCOYNE, Roberts James

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born November 1958
Director
Appointed 02 May 2018
Resigned 31 Dec 2020

O'CONNOR, Karen

Resigned
Canterbury Road, LondonE10 6EE
Born April 1960
Director
Appointed 05 Jun 2019
Resigned 01 Oct 2019

PULLEIN, David Neil

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born July 1965
Director
Appointed 02 May 2017
Resigned 12 Jul 2024

SPARROW, Lydia Roseann

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born March 1984
Director
Appointed 01 May 2024
Resigned 12 Jul 2024

THOMS, David Kenneth

Resigned
Station Road, WithamCM8 2TL
Born February 1944
Director
Appointed 23 Feb 2016
Resigned 02 May 2017

THORNTON, David Edward

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born April 1986
Director
Appointed 01 May 2024
Resigned 12 Jul 2024

THOROGOOD, Ian Albert

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born December 1962
Director
Appointed 23 Feb 2016
Resigned 01 Jul 2019

WILLIAMS, Aimee Louise

Resigned
Leslie Hough Way, SalfordM6 6AJ
Born January 1986
Director
Appointed 01 May 2024
Resigned 12 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Lissadel Street, SalfordM6 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017

Mr Ian Albert Thorogood

Ceased
Lissadel Street, SalfordM6 6AP
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017

Mr Darren Lowe

Ceased
Lissadel Street, SalfordM6 6AP
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Atlantic Square, WithamCM8 2TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
2 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Incorporation Company
23 February 2016
NEWINCIncorporation