UTTLESFORD CROSSROADS - CARING FOR CARERS
Overview
| Company Name | UTTLESFORD CROSSROADS - CARING FOR CARERS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04334059 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTTLESFORD CROSSROADS - CARING FOR CARERS?
- Other human health activities (86900) / Human health and social work activities
Where is UTTLESFORD CROSSROADS - CARING FOR CARERS located?
| Registered Office Address | 1 Bakehouse Court High Street CB10 1LD Saffron Walden Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UTTLESFORD CROSSROADS - CARING FOR CARERS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for UTTLESFORD CROSSROADS - CARING FOR CARERS?
| Annual Return |
|
|---|
What are the latest filings for UTTLESFORD CROSSROADS - CARING FOR CARERS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Termination of appointment of Paul Leonard Fuller as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Citizens Advice Bureau Barnard's Yard Saffron Walden Essex CB11 4EB to 1 Bakehouse Court High Street Saffron Walden Essex CB10 1LD on Aug 16, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 no member list | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Richard John Bloomfield on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 04, 2012 no member list | 9 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 no member list | 9 pages | AR01 | ||||||||||
Registered office address changed from C/O Citizens Advice Bureau Barnard's Yard Saffron Walden Essex CB11 4EB United Kingdom on Dec 08, 2011 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Susan Vicky Elizabeth Daybell as a director on Oct 18, 2011 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 22 pages | AA | ||||||||||
Appointment of Mrs Margaret Joy Malcolm as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Community Hospital Radwinter Road Saffron Walden Essex CB11 3HY on Mar 11, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 04, 2010 no member list | 9 pages | AR01 | ||||||||||
Termination of appointment of Edward Sibson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Morris as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 19 pages | AA | ||||||||||
Appointment of Mr Richard John Bloomfield as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 04, 2009 no member list | 6 pages | AR01 | ||||||||||
Who are the officers of UTTLESFORD CROSSROADS - CARING FOR CARERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEL TUFO, Rebecca Lisa Ines | Secretary | 3 London Road CB11 4ED Saffron Walden Essex | British | 108943710001 | ||||||
| BLOOMFIELD, Richard John | Director | Ingleside Court High Street CB10 1EB Saffron Walden Flat 3 Essex England | Ireland | British | 150893560002 | |||||
| CHUDLEIGH, Arthur Timothy Knighton | Director | St Peter's Street CB22 4RP Duxford 33 Cambridge | England | British | 141004070001 | |||||
| DEL TUFO, Rebecca Lisa Ines | Director | 3 London Road CB11 4ED Saffron Walden Essex | United Kingdom | British | 108943710001 | |||||
| HAMILTON HOPKINS, Graham Martin | Director | 8 Kintbury CB2 4RR Duxford Cambridgeshire | Gb | British | 109992180001 | |||||
| HUEY, Kathleen Anne, Dr | Director | 43 Ross Close CB11 4AY Saffron Walden Essex | Gbr | British | 82581360001 | |||||
| MALCOLM, Margaret Joy | Director | Bakehouse Court High Street CB10 1LD Saffron Walden 1 Essex England | United Kingdom | British | 159134070001 | |||||
| ELLIS, Aubrey Derwent | Secretary | 7 Beck Road CB11 4EH Saffron Walden Essex | British | 79238350001 | ||||||
| YEO, Pamela Elaine | Secretary | 44 The Crest CM21 0ES Sawbridgeworth Hertfordshire | British | 68729280002 | ||||||
| BOREHAM, Clare Amanda | Director | 13a Holloway Crescent CM6 1QD Great Dunmow Essex | British | 88704820001 | ||||||
| CARMICHAEL, Peter | Director | Aegastone Great Easton CM6 2HH Great Dunmow Essex | British | 110609790001 | ||||||
| DAYBELL, Susan Vicky Elizabeth | Director | 1 Queens Cottages Common Lane CB2 4GT Sawston Cambridgeshire | Gbr | British | 109992330001 | |||||
| ELLIS, Aubrey Derwent | Director | 7 Beck Road CB11 4EH Saffron Walden Essex | British | 79238350001 | ||||||
| FULLER, Paul Leonard | Director | 64 De Vigier Avenue CB10 2BN Saffron Walden Essex | England | British | 43309190001 | |||||
| GOLDING, Andrew John | Director | 21 Senna Drive NN12 7AU Towcester Northamptonshire | England | British | 97603550001 | |||||
| HAM, Victoria Frances | Director | The Barn Debden Road CB11 3JS Saffron Walden Essex | British | 80056730001 | ||||||
| HAMMOND, Peter John | Director | 11 Park Road CM24 8PB Stansted Essex | British | 82581450001 | ||||||
| LAPPIN, Louis Robert William | Director | Vicara Monk Street Thaxted CM6 2NR Dunmow Essex | British | 88704900001 | ||||||
| LEARMONTH, Penelope Jane | Director | The Watch House Watch House Green Felsted CM6 3EF Dunmow Essex | British | 62332000001 | ||||||
| MORRIS, Christine | Director | 16 Alderbury Road CM24 8EH Stansted Essex | Gb | British | 82581390001 | |||||
| REAVELL, Valerie Lydia | Director | 8 Loates Pasture CM24 8JH Stansted Essex | British | 36358830001 | ||||||
| SHEPPARD, Eleanor Mary | Director | 69 Ashdon Road CB10 2AQ Saffron Walden Essex | British | 80056970001 | ||||||
| SIBSON, Edward John, Reverend Canon | Director | 73 Thaxted Road CB11 3AG Saffron Walden Essex | Gb | British | 59731740002 | |||||
| SNOWDON, Margaret Ann | Director | 46 Peaslands Road CB11 3EF Saffron Walden Essex | British | 99101970001 | ||||||
| STARR, Noel Usher | Director | 15 South Road CB11 3DG Saffron Walden Essex | British | 12668920001 | ||||||
| YEO, Pamela Elaine | Director | 44 The Crest CM21 0ES Sawbridgeworth Hertfordshire | British | 68729280002 |
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