CROSSROADS ASSOCIATION
Overview
| Company Name | CROSSROADS ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01544708 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROSSROADS ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION OF CROSSROADS CARE ATTENDANT SCHEMES LIMITED | Feb 11, 1981 | Feb 11, 1981 |
What are the latest accounts for CROSSROADS ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CROSSROADS ASSOCIATION?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for CROSSROADS ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Richard Corry on Oct 30, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Richard Corry on Oct 31, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Nigel Major Mclean as a director on May 11, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Richard Corry as a director on Apr 19, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of CROSSROADS ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRY, Daniel Richard | Director | Paul Street EC2A 4NE London 86-90 England | England | British | 164960680001 | |||||
| BAYLISS, Harold | Secretary | 23 Dodford Road Bournheath B61 9JP Bromsgrove Worcestershire | British | 40761580001 | ||||||
| LENNON, Richard Scott | Secretary | 3 Malvern Road BD9 6AR Bradford West Yorkshire | British | 69520640001 | ||||||
| NEW, Graham | Secretary | Bloxam Court Corporation Street CV21 2DU Rugby Warwickshire | British | 23423730002 | ||||||
| ROBB, Carolyn | Secretary | 29 Meadow Close CV32 7AS Leamington Spa Warwickshire | British | 60404740001 | ||||||
| ADAMS, Patricia Mary | Director | Colne Lodge 1a Vawdrey Road Drayton NR8 6EL Norwich Norfolk | British | 103376790001 | ||||||
| ADAMS, Pauline Ann | Director | 16 Saint Nicholass Court Killay SA2 7AD Swansea | British | 71964750002 | ||||||
| BANNER, Norman Leslie | Director | 24 London Road Stockton Heath WA4 6HN Warrington Cheshire | British | 17385630001 | ||||||
| BEAZLEY, John Stanley Victor | Director | Rowanlea Wellfield Lane Lathom L40 6HH Ormskirk Lancashire | British | 38385650001 | ||||||
| BENNETT, Esrald George | Director | 14 Shirland Close S9 3SZ Sheffield | England | British | 40832300002 | |||||
| BENNETT, Esrald George | Director | 14 Shirland Close S9 3SZ Sheffield | England | British | 40832300002 | |||||
| BLAND, Gerald Douglas | Director | 4 Fort Road GU1 3TB Guildford Surrey | United Kingdom | United Kingdom | 122733220001 | |||||
| BOLAND, Margaret Iris | Director | 16 Margretta Park Portadown BT63 5DE Craigavon County Armagh Northern Ireland | British | 23423910001 | ||||||
| BOND, Valerie Grace | Director | 20 Highview Road BN1 8WT Brighton | British | 94958360001 | ||||||
| BOWLER, David Francis | Director | Springwood Peers Drive, Aspley Guise MK17 8JP Milton Keynes Buckinghamshire | British | 69952240001 | ||||||
| BOYD, Florence Irene | Director | 1 Fairway Avenue BT9 5NL Belfast | British | 40832270001 | ||||||
| BRADSHAW, Graham Roland | Director | 25 Maelgwyn Drive Deganwy LL31 9UY Conwy | Wales | British | 61664010001 | |||||
| BURTON, Kathleen Mary | Director | The Old Cottage Marbury Road Comberbach CW9 6AU Northwich Cheshire | British | 23423900001 | ||||||
| BUXTON, Pamela | Director | The Old House 45 The Mint TN31 7EY Rye East Sussex | British | 45282910001 | ||||||
| CARMEN, William | Director | 77 Darvell Drive HP5 2QN Chesham Buckinghamshire | British | 73071070001 | ||||||
| CARMICHAEL, Peter | Director | Aegastone Great Easton CM6 2HH Great Dunmow Essex | British | 110609790001 | ||||||
| CARPENTER, Michael | Director | 13 Hall Street Oldswinford DY8 2JE Stourbridge West Midlands | United Kingdom | British | 23423760001 | |||||
| CARTWRIGHT, Ralph Graham | Director | 18 Naseby Road B91 2DR Solihull West Midlands | England | British | 147740001 | |||||
| COATES, Stuart | Director | 161 Pleckgate Road BB1 8QR Blackburn Lancashire | British | 23423930001 | ||||||
| COLLINSON, Patricia | Director | 1 Beauchamp Villas Dinton Road KT2 5JQ Kingston Upon Thames Surrey | United Kingdom | British | 73167230001 | |||||
| COOPER, Edith Mary Joan | Director | Baytrees Graig Road, Lisvane CF14 0UF Cardiff Cardiff County | British | 72299240001 | ||||||
| COSTELLO, Daphne Claire | Director | 40 New Walls Totterdown BS4 3TA Bristol | British | 45283000001 | ||||||
| COWAN, Ian James | Director | Rossit Comrie PH6 2JR Crieff Perthshire | British | 4959430001 | ||||||
| CRANE, George | Director | 183 Abbotts Drive Wembley HA0 3SH London | England | British | 154631300002 | |||||
| CRICHTON, Margaret Shepherd | Director | 2 Hightor Road Woolton L25 6DL Liverpool | England | British | 45283040001 | |||||
| CURRIE, Mark Andrew | Director | 32-36 Loman Street SE1 0EH London Candice Williams England | England | British | 147327230001 | |||||
| CURRIE, Mark Andrew | Director | Loman Street SE1 0EE London 32-36 | England | British | 147327230001 | |||||
| DAVIES, Mary | Director | 186 Banbury Road CV37 7HX Stratford Upon Avon Warwickshire | British | 45283150001 | ||||||
| DOWGUN, Kathleen | Director | Swn Y Mor Llaneilian LL68 9LS Amlwch Isle Of Anglesey | United Kingdom | British | 43132500001 | |||||
| DUNWOODY, Evelyn Borner | Director | 9 Cautley Avenue Clapham South SW4 9HX London | United Kingdom | British Usa | 73639240001 |
What are the latest statements on persons with significant control for CROSSROADS ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 20, 2016 | The 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