Background WavePink WaveYellow Wave

CRUSADERS FOOTBALL CLUB (NI072951)

CRUSADERS FOOTBALL CLUB (NI072951) is an active UK company. incorporated on 18 June 2009. with registered office in St Vincent Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CRUSADERS FOOTBALL CLUB has been registered for 16 years. Current directors include CAIRNS, Alan, ENGLISH, David, GLOVER, Thomas Brian and 10 others.

Company Number
NI072951
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 June 2009
Age
16 years
Address
St Vincent Street, BT15 3QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CAIRNS, Alan, ENGLISH, David, GLOVER, Thomas Brian, HAMILTON, David James, LANGHAMMER, Mark Francis, LONG, Michael, MCCANN, Daniel John, MILLAR, Ronald, MONTGOMERY, William Dorrian Edward, RICE, Gail Louise, TWINEM, Julie, WHITE, Robert, WHITESIDE, Thomas
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSADERS FOOTBALL CLUB

CRUSADERS FOOTBALL CLUB is an active company incorporated on 18 June 2009 with the registered office located in St Vincent Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CRUSADERS FOOTBALL CLUB was registered 16 years ago.(SIC: 93199)

Status

active

Active since 16 years ago

Company No

NI072951

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

St Vincent Street Belfast , BT15 3QG,

Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Loan Cleared
Mar 14
Loan Secured
May 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jul 19
Director Left
Aug 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
58
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MONTGOMERY, William Dorrian Edward

Active
St Vincent StreetBT15 3QG
Secretary
Appointed 14 May 2019

CAIRNS, Alan

Active
St Vincent StreetBT15 3QG
Born January 1971
Director
Appointed 10 Jul 2023

ENGLISH, David

Active
St Vincent StreetBT15 3QG
Born February 1963
Director
Appointed 09 Jun 2022

GLOVER, Thomas Brian

Active
St Vincent StreetBT15 3QG
Born October 1965
Director
Appointed 14 Jun 2016

HAMILTON, David James

Active
St Vincent StreetBT15 3QG
Born May 1970
Director
Appointed 08 Jun 2019

LANGHAMMER, Mark Francis

Active
St. Vincent Street, BelfastBT15 3PL
Born March 1960
Director
Appointed 20 Dec 2012

LONG, Michael

Active
St Vincent StreetBT15 3QG
Born November 1970
Director
Appointed 20 Dec 2012

MCCANN, Daniel John

Active
St Vincent StreetBT15 3QG
Born December 1976
Director
Appointed 26 Jul 2016

MILLAR, Ronald

Active
St Vincent StreetBT15 3QG
Born December 1958
Director
Appointed 20 Dec 2012

MONTGOMERY, William Dorrian Edward

Active
St Vincent StreetBT15 3QG
Born July 1960
Director
Appointed 14 May 2019

RICE, Gail Louise

Active
St Vincent StreetBT15 3QG
Born September 1986
Director
Appointed 29 Oct 2025

TWINEM, Julie

Active
St Vincent StreetBT15 3QG
Born May 1974
Director
Appointed 28 May 2025

WHITE, Robert

Active
St Vincent StreetBT15 3QG
Born May 1947
Director
Appointed 18 Jun 2009

WHITESIDE, Thomas

Active
St Vincent StreetBT15 3QG
Born February 1971
Director
Appointed 20 Dec 2012

ARTHURS, David Samuel

Resigned
St Vincent StreetBT15 3QG
Secretary
Appointed 01 Oct 2018
Resigned 14 May 2019

BRIERS, Alan

Resigned
St Vincent StreetBT15 3QG
Secretary
Appointed 13 Jun 2016
Resigned 29 Sept 2018

MOORE, William Joseph

Resigned
St. Vincent Street, BelfastBT15 3PL
Secretary
Appointed 06 Jan 2013
Resigned 13 Jun 2016

NICHOLLS, Philip James

Resigned
54 Orchardville GardensBT10 0JX
Secretary
Appointed 18 Jun 2009
Resigned 05 Jan 2013

ALEXANDER, John

Resigned
St. Vincent Street, BelfastBT15 3PL
Born May 1977
Director
Appointed 20 Dec 2012
Resigned 18 Jun 2025

ARTHURS, David Samuel

Resigned
St Vincent StreetBT15 3QG
Born May 1986
Director
Appointed 08 Jun 2019
Resigned 12 Oct 2019

ARTHURS, David Samuel

Resigned
St Vincent StreetBT15 3QG
Born May 1986
Director
Appointed 07 Aug 2017
Resigned 14 May 2019

BELL, Stephen

Resigned
St Vincent StreetBT15 3QG
Born April 1965
Director
Appointed 18 Jun 2009
Resigned 02 May 2018

BRIERS, Alan

Resigned
St Vincent StreetBT15 3QG
Born March 1969
Director
Appointed 13 Jun 2016
Resigned 29 Sept 2018

BROWN, Natasha

Resigned
St Vincent StreetBT15 3QG
Born August 1991
Director
Appointed 08 Jul 2021
Resigned 04 Jun 2024

DAVISON, Laurence Henry

Resigned
St. Vincent Street, BelfastBT15 3PL
Born December 1940
Director
Appointed 20 Dec 2012
Resigned 18 Jun 2018

DOWNES, David

Resigned
St Vincent StreetBT15 3QG
Born December 1954
Director
Appointed 24 Jun 2016
Resigned 09 Jun 2022

HAMILTON, David James

Resigned
St. Vincent Street, BelfastBT15 3PL
Born May 1970
Director
Appointed 20 Dec 2012
Resigned 14 May 2019

HARRISON, Linsey Elizabeth

Resigned
St Vincent StreetBT15 3QG
Born April 1990
Director
Appointed 01 May 2018
Resigned 08 Oct 2025

HUNTER, Jennifer

Resigned
St Vincent StreetBT15 3QG
Born August 1976
Director
Appointed 14 Jun 2016
Resigned 16 Dec 2019

KIRK, Philip Joseph William

Resigned
St Vincent Street, BelfastBT15 3PL
Born November 1980
Director
Appointed 20 Dec 2012
Resigned 18 Jun 2018

KNOX, Mervyn

Resigned
St Vincent StreetBT15 3QG
Born May 1963
Director
Appointed 14 Jun 2016
Resigned 09 Jun 2022

MCCANN, Michelle

Resigned
St Vincent StreetBT15 3QG
Born March 1992
Director
Appointed 29 Oct 2025
Resigned 11 Dec 2025

MCKENNA, Helen

Resigned
The Oaks, LarneBT40 2UB
Born November 1983
Director
Appointed 22 May 2012
Resigned 13 Jun 2016

MCMASTER, Neil

Resigned
St. Vincent Street, BelfastBT15 3PL
Born January 1969
Director
Appointed 20 Dec 2012
Resigned 13 Jun 2016

MEARNS, Heather

Resigned
St Vincent StreetBT15 3QG
Born April 1986
Director
Appointed 24 Jun 2016
Resigned 02 May 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Ronald Millar

Active
St Vincent StreetBT15 3QG
Born December 1958

Nature of Control

Significant influence or control
Notified 02 May 2018

Mr Stephen Bell

Ceased
St Vincent StreetBT15 3QG
Born April 1965

Nature of Control

Significant influence or control
Notified 21 Jul 2016
Ceased 02 May 2018

Mr Mark Francis Langhammer

Active
St Vincent StreetBT15 3QG
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Craig White

Active
St Vincent StreetBT15 3QG
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Thomas Whiteside

Active
St Vincent StreetBT15 3QG
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Resolution
19 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2019
PSC01Notification of Individual PSC
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
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Termination Director Company
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2018
TM01Termination of Director
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
17 July 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
11 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 July 2010
AR01AR01
Incorporation Company
18 June 2009
NEWINCIncorporation