CROSSROADS ASSOCIATION

CROSSROADS ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCROSSROADS ASSOCIATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 01544708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROSSROADS ASSOCIATION?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CROSSROADS ASSOCIATION located?

    Registered Office Address
    86-90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSSROADS ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION OF CROSSROADS CARE ATTENDANT SCHEMES LIMITEDFeb 11, 1981Feb 11, 1981

    What are the latest accounts for CROSSROADS ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CROSSROADS ASSOCIATION?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for CROSSROADS ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025

    2 pagesCH01

    Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025

    2 pagesCH01

    Registered office address changed from 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on Oct 30, 2025

    1 pagesAD01

    Registered office address changed from Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on Oct 30, 2025

    1 pagesAD01

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Richard Corry on Oct 31, 2024

    2 pagesCH01

    Registered office address changed from 10 Regent Place Rugby Warwickshire CV21 2PN England to Suite 1I Valiant Office Suites, Lumonics House Valley Drive, Swift Valley Industrial Estate Rugby CV21 1TQ on Jan 17, 2025

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Nigel Major Mclean as a director on May 11, 2024

    1 pagesTM01

    Appointment of Mr Daniel Richard Corry as a director on Apr 19, 2024

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 10 Regent Place Rugby Warwickshire CV21 2PN on Jun 30, 2022

    1 pagesAD01

    Registered office address changed from Unit 101, 164-180 Union Street London SE1 0LH England to 2-6 Boundary Row London SE1 8HP on Jun 30, 2022

    1 pagesAD01

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 07, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Candice Williams 32-36 Loman Street London SE1 0EH to Unit 101, 164-180 Union Street London SE1 0LH on Apr 12, 2019

    1 pagesAD01

    Who are the officers of CROSSROADS ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRY, Daniel Richard
    Paul Street
    EC2A 4NE London
    86-90
    England
    Director
    Paul Street
    EC2A 4NE London
    86-90
    England
    EnglandBritish164960680001
    BAYLISS, Harold
    23 Dodford Road
    Bournheath
    B61 9JP Bromsgrove
    Worcestershire
    Secretary
    23 Dodford Road
    Bournheath
    B61 9JP Bromsgrove
    Worcestershire
    British40761580001
    LENNON, Richard Scott
    3 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    Secretary
    3 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    British69520640001
    NEW, Graham
    Bloxam Court
    Corporation Street
    CV21 2DU Rugby
    Warwickshire
    Secretary
    Bloxam Court
    Corporation Street
    CV21 2DU Rugby
    Warwickshire
    British23423730002
    ROBB, Carolyn
    29 Meadow Close
    CV32 7AS Leamington Spa
    Warwickshire
    Secretary
    29 Meadow Close
    CV32 7AS Leamington Spa
    Warwickshire
    British60404740001
    ADAMS, Patricia Mary
    Colne Lodge
    1a Vawdrey Road Drayton
    NR8 6EL Norwich
    Norfolk
    Director
    Colne Lodge
    1a Vawdrey Road Drayton
    NR8 6EL Norwich
    Norfolk
    British103376790001
    ADAMS, Pauline Ann
    16 Saint Nicholass Court
    Killay
    SA2 7AD Swansea
    Director
    16 Saint Nicholass Court
    Killay
    SA2 7AD Swansea
    British71964750002
    BANNER, Norman Leslie
    24 London Road
    Stockton Heath
    WA4 6HN Warrington
    Cheshire
    Director
    24 London Road
    Stockton Heath
    WA4 6HN Warrington
    Cheshire
    British17385630001
    BEAZLEY, John Stanley Victor
    Rowanlea
    Wellfield Lane Lathom
    L40 6HH Ormskirk
    Lancashire
    Director
    Rowanlea
    Wellfield Lane Lathom
    L40 6HH Ormskirk
    Lancashire
    British38385650001
    BENNETT, Esrald George
    14 Shirland Close
    S9 3SZ Sheffield
    Director
    14 Shirland Close
    S9 3SZ Sheffield
    EnglandBritish40832300002
    BENNETT, Esrald George
    14 Shirland Close
    S9 3SZ Sheffield
    Director
    14 Shirland Close
    S9 3SZ Sheffield
    EnglandBritish40832300002
    BLAND, Gerald Douglas
    4 Fort Road
    GU1 3TB Guildford
    Surrey
    Director
    4 Fort Road
    GU1 3TB Guildford
    Surrey
    United KingdomUnited Kingdom122733220001
    BOLAND, Margaret Iris
    16 Margretta Park
    Portadown
    BT63 5DE Craigavon
    County Armagh
    Northern Ireland
    Director
    16 Margretta Park
    Portadown
    BT63 5DE Craigavon
    County Armagh
    Northern Ireland
    British23423910001
    BOND, Valerie Grace
    20 Highview Road
    BN1 8WT Brighton
    Director
    20 Highview Road
    BN1 8WT Brighton
    British94958360001
    BOWLER, David Francis
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    Director
    Springwood
    Peers Drive, Aspley Guise
    MK17 8JP Milton Keynes
    Buckinghamshire
    British69952240001
    BOYD, Florence Irene
    1 Fairway Avenue
    BT9 5NL Belfast
    Director
    1 Fairway Avenue
    BT9 5NL Belfast
    British40832270001
    BRADSHAW, Graham Roland
    25 Maelgwyn Drive
    Deganwy
    LL31 9UY Conwy
    Director
    25 Maelgwyn Drive
    Deganwy
    LL31 9UY Conwy
    WalesBritish61664010001
    BURTON, Kathleen Mary
    The Old Cottage Marbury Road
    Comberbach
    CW9 6AU Northwich
    Cheshire
    Director
    The Old Cottage Marbury Road
    Comberbach
    CW9 6AU Northwich
    Cheshire
    British23423900001
    BUXTON, Pamela
    The Old House 45 The Mint
    TN31 7EY Rye
    East Sussex
    Director
    The Old House 45 The Mint
    TN31 7EY Rye
    East Sussex
    British45282910001
    CARMEN, William
    77 Darvell Drive
    HP5 2QN Chesham
    Buckinghamshire
    Director
    77 Darvell Drive
    HP5 2QN Chesham
    Buckinghamshire
    British73071070001
    CARMICHAEL, Peter
    Aegastone
    Great Easton
    CM6 2HH Great Dunmow
    Essex
    Director
    Aegastone
    Great Easton
    CM6 2HH Great Dunmow
    Essex
    British110609790001
    CARPENTER, Michael
    13 Hall Street
    Oldswinford
    DY8 2JE Stourbridge
    West Midlands
    Director
    13 Hall Street
    Oldswinford
    DY8 2JE Stourbridge
    West Midlands
    United KingdomBritish23423760001
    CARTWRIGHT, Ralph Graham
    18 Naseby Road
    B91 2DR Solihull
    West Midlands
    Director
    18 Naseby Road
    B91 2DR Solihull
    West Midlands
    EnglandBritish147740001
    COATES, Stuart
    161 Pleckgate Road
    BB1 8QR Blackburn
    Lancashire
    Director
    161 Pleckgate Road
    BB1 8QR Blackburn
    Lancashire
    British23423930001
    COLLINSON, Patricia
    1 Beauchamp Villas
    Dinton Road
    KT2 5JQ Kingston Upon Thames
    Surrey
    Director
    1 Beauchamp Villas
    Dinton Road
    KT2 5JQ Kingston Upon Thames
    Surrey
    United KingdomBritish73167230001
    COOPER, Edith Mary Joan
    Baytrees
    Graig Road, Lisvane
    CF14 0UF Cardiff
    Cardiff County
    Director
    Baytrees
    Graig Road, Lisvane
    CF14 0UF Cardiff
    Cardiff County
    British72299240001
    COSTELLO, Daphne Claire
    40 New Walls
    Totterdown
    BS4 3TA Bristol
    Director
    40 New Walls
    Totterdown
    BS4 3TA Bristol
    British45283000001
    COWAN, Ian James
    Rossit
    Comrie
    PH6 2JR Crieff
    Perthshire
    Director
    Rossit
    Comrie
    PH6 2JR Crieff
    Perthshire
    British4959430001
    CRANE, George
    183 Abbotts Drive
    Wembley
    HA0 3SH London
    Director
    183 Abbotts Drive
    Wembley
    HA0 3SH London
    EnglandBritish154631300002
    CRICHTON, Margaret Shepherd
    2 Hightor Road
    Woolton
    L25 6DL Liverpool
    Director
    2 Hightor Road
    Woolton
    L25 6DL Liverpool
    EnglandBritish45283040001
    CURRIE, Mark Andrew
    32-36 Loman Street
    SE1 0EH London
    Candice Williams
    England
    Director
    32-36 Loman Street
    SE1 0EH London
    Candice Williams
    England
    EnglandBritish147327230001
    CURRIE, Mark Andrew
    Loman Street
    SE1 0EE London
    32-36
    Director
    Loman Street
    SE1 0EE London
    32-36
    EnglandBritish147327230001
    DAVIES, Mary
    186 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    Director
    186 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    British45283150001
    DOWGUN, Kathleen
    Swn Y Mor
    Llaneilian
    LL68 9LS Amlwch
    Isle Of Anglesey
    Director
    Swn Y Mor
    Llaneilian
    LL68 9LS Amlwch
    Isle Of Anglesey
    United KingdomBritish43132500001
    DUNWOODY, Evelyn Borner
    9 Cautley Avenue
    Clapham South
    SW4 9HX London
    Director
    9 Cautley Avenue
    Clapham South
    SW4 9HX London
    United KingdomBritish Usa73639240001

    What are the latest statements on persons with significant control for CROSSROADS ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0