CROSSROADS CARING FOR LIFE LTD
Overview
Company Name | CROSSROADS CARING FOR LIFE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06360309 |
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 CARING FOR LIFE LTD?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CROSSROADS CARING FOR LIFE LTD located?
Registered Office Address | Suite 20, Intech House, Wilbury Way SG4 0TW Hitchin Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROSSROADS CARING FOR LIFE LTD?
Company Name | From | Until |
---|---|---|
CROSSROADS IN HERTFORDSHIRE (NORTH AND NORTHEAST)- CARING FOR CARERS | Sep 04, 2007 | Sep 04, 2007 |
What are the latest accounts for CROSSROADS CARING FOR LIFE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CROSSROADS CARING FOR LIFE LTD?
Last Confirmation Statement Made Up To | Sep 03, 2025 |
---|---|
Next Confirmation Statement Due | Sep 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 03, 2024 |
Overdue | No |
What are the latest filings for CROSSROADS CARING FOR LIFE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Appointment of Ms Sonia Maria Machado Araujo as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kim Laura Fiske as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Alison Jane Paice as a secretary on Feb 17, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Farrell as a secretary on Feb 17, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Chris Wraith as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jeannette Audrey Thomas as a director on Nov 10, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Paul Colman as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chris Wraith as a director on Mar 28, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 5, Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW to Suite 20, Intech House, Wilbury Way Hitchin Hertfordshire SG4 0TW on Apr 09, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Melanie Jane Chammings as a director on Mar 28, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CROSSROADS CARING FOR LIFE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAICE, Alison Jane | Secretary | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | 306385420001 | |||||||
COLMAN, Jeremy Paul | Director | Ivatt Court SG4 0ES Hitchin 1 England | England | British | Consultant | 197219690001 | ||||
DUFFY, Peter | Director | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | England | British | Retired | 137588850002 | ||||
FEE, Robert William | Director | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | England | British | Retired | 80475520001 | ||||
FISKE, Kim Laura | Director | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | England | British | Trustee | 317065020001 | ||||
HILL, Fraser Howard | Director | Old School Drive Wheathampstead AL4 8FH St. Albans 45 Old School Drive England | England | British | Oil Company Executive | 214496070001 | ||||
HORNE, Graham Richard | Director | Icknield Way SG6 4AA Letchworth Garden City 202 Hertfordshire England | England | British | Retired Civil Servant | 253262680001 | ||||
JEWITT, Justin Allan Spaven | Director | Anstey SG9 0BL Buntingford Chappells Cottage Hertfordshire England | England | British | Non Exec Director | 39701670004 | ||||
KERR, Vivien Jane | Director | Abbis Orchard Ickleford SG5 3TN Hitchin 6 Hertfordshire England | United Kingdom | British | Retired | 191119180001 | ||||
MACHADO ARAUJO, Sonia Maria | Director | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | England | British,Portuguese | Trustee | 329127910001 | ||||
FARRELL, Michael Patrick | Secretary | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | 208768450001 | |||||||
MCINTOSH, David Ronald | Secretary | Merevale 41 Benslow Lane SG4 9RE Hitchin Hertfordshire | British | Human Resources Director | 46674550001 | |||||
TAYLOR, Sheelagh | Secretary | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire United Kingdom | 163221500001 | |||||||
BROWN, Geoff | Director | Old North Road SG8 5DS Royston 4 Hertfordshire England | England | British | Chief Executive Heathwatch Herts | 162938740001 | ||||
CHAMMINGS, Melanie Jane | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire | England | British | Civil Servant (Retired) | 200172790001 | ||||
CHERNEY-CRAW, Monika Elizabeth | Director | 13 Jennings Close SG1 1SA Stevenage Hertfordshire | British | Local Government Councillor | 124210520001 | |||||
DAFFERN, John | Director | Fordwich Rise SG14 2DF Hertford 121 Herts England | England | British | Head Of Marketing | 162965510001 | ||||
FLINT, Bridget Juanita | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire United Kingdom | England | British | Retired Company Director | 133655620001 | ||||
GRIEVES, Anthony Michael | Director | Falcon Close SG2 9PG Stevenage 27 Hertfordhire | British | Retired Management Accountant | 134649710001 | |||||
LEACH, Tom John Ivens | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire United Kingdom | United Kingdom | British | Consultant | 169697000001 | ||||
MARSHALL, Patricia Marie | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire United Kingdom | England | British | Retired | 169677500001 | ||||
MARSON, Joyce | Director | 2 Dunn Close SG1 1SB Stevenage Hertfordshire | British | Retired | 126150650001 | |||||
MCINTOSH, David Ronald | Director | Merevale 41 Benslow Lane SG4 9RE Hitchin Hertfordshire | England | British | Human Resources Director | 46674550001 | ||||
MITCHELL, Brian Charles | Director | 68 Marlborough Road SG2 9HJ Stevenage Hertfordshire | United Kingdom | British | Accountant A C M A | 56300680001 | ||||
SOTOMEY, Simon Kwao | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire England | United Kingdom | British | Finance Director | 187478290001 | ||||
SPELLER, Simon Kirby | Director | Shackleton Spring SG2 9DF Stevenage 45 Hertfordshire England | United Kingdom | British | Retired Lecturer | 64453830001 | ||||
SPENCER, William | Director | The Chilterns SG4 9PP Hitchin 15 Hertfordshire England | England | British | Non Exective Director | 44974830004 | ||||
STRANGE, Lilian | Director | 19 Dovedale SG2 9EP Stevenage Hertfordshire | United Kingdom | British | Councillor | 124210510001 | ||||
TAYLOR, Christine | Director | 42 Kirklands AL8 7RD Welwyn Garden City Hertfordshire | British | Teaching Assisstant | 126150470001 | |||||
THOMAS, Jeannette Audrey | Director | Chells Way SG2 0LX Stevenage 191 Hertfordshire England | England | British | Retired | 156422220001 | ||||
TYNDALE, Janet Rose | Director | Wilbury Way SG4 0TW Hitchin Suite 5, Intech House Hertfordshire United Kingdom | United Kingdom | British | Senior Manager | 147410290001 | ||||
VALE, Kenneth | Director | 34 Edison Road SG2 0DG Stevenage Hertfordshire | United Kingdom | British | Retired | 18387510001 | ||||
WRAITH, Chris | Director | Wilbury Way SG4 0TW Hitchin Suite 20, Intech House, Hertfordshire England | England | British | Banking | 257367080001 |
What are the latest statements on persons with significant control for CROSSROADS CARING FOR LIFE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Sep 04, 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