CROSSROADS CARING FOR LIFE LTD

CROSSROADS CARING FOR LIFE LTD

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

    Company NameCROSSROADS CARING FOR LIFE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 06360309
    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 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 AddressNo

    What were the previous names of CROSSROADS CARING FOR LIFE LTD?

    Previous Company Names
    Company NameFromUntil
    CROSSROADS IN HERTFORDSHIRE (NORTH AND NORTHEAST)- CARING FOR CARERSSep 04, 2007Sep 04, 2007

    What are the latest accounts for CROSSROADS CARING FOR LIFE LTD?

    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 CARING FOR LIFE LTD?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for CROSSROADS CARING FOR LIFE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mark John Rawson as a director on Nov 07, 2025

    2 pagesAP01

    Termination of appointment of Vivien Jane Kerr as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Robert William Fee as a director on Nov 07, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Memorandum and Articles of Association

    27 pagesMA

    Total exemption full accounts made up to Mar 31, 2024

    24 pagesAA

    Appointment of Ms Sonia Maria Machado Araujo as a director on Nov 01, 2024

    2 pagesAP01

    Appointment of Ms Kim Laura Fiske as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Appointment of Miss Alison Jane Paice as a secretary on Feb 17, 2023

    2 pagesAP03

    Termination of appointment of Michael Patrick Farrell as a secretary on Feb 17, 2023

    1 pagesTM02

    Termination of appointment of Chris Wraith as a director on Nov 04, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2020

    RES15

    Termination of appointment of Jeannette Audrey Thomas as a director on Nov 10, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    27 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    26 pagesAA

    Who are the officers of CROSSROADS CARING FOR LIFE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAICE, Alison Jane
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    306385420001
    COLMAN, Jeremy Paul
    Ivatt Court
    SG4 0ES Hitchin
    1
    England
    Director
    Ivatt Court
    SG4 0ES Hitchin
    1
    England
    EnglandBritish197219690001
    DUFFY, Peter
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish137588850002
    FISKE, Kim Laura
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish317065020001
    HILL, Fraser Howard
    Old School Drive
    Wheathampstead
    AL4 8FH St. Albans
    45 Old School Drive
    England
    Director
    Old School Drive
    Wheathampstead
    AL4 8FH St. Albans
    45 Old School Drive
    England
    EnglandBritish214496070001
    HORNE, Graham Richard
    Icknield Way
    SG6 4AA Letchworth Garden City
    202
    Hertfordshire
    England
    Director
    Icknield Way
    SG6 4AA Letchworth Garden City
    202
    Hertfordshire
    England
    EnglandBritish253262680001
    JEWITT, Justin Allan Spaven
    Anstey
    SG9 0BL Buntingford
    Chappells Cottage
    Hertfordshire
    England
    Director
    Anstey
    SG9 0BL Buntingford
    Chappells Cottage
    Hertfordshire
    England
    EnglandBritish39701670004
    MACHADO ARAUJO, Sonia Maria
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish,Portuguese329127910001
    RAWSON, Mark John
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish235666180001
    FARRELL, Michael Patrick
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    208768450001
    MCINTOSH, David Ronald
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    Secretary
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    British46674550001
    TAYLOR, Sheelagh
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    Secretary
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    163221500001
    BROWN, Geoff
    Old North Road
    SG8 5DS Royston
    4
    Hertfordshire
    England
    Director
    Old North Road
    SG8 5DS Royston
    4
    Hertfordshire
    England
    EnglandBritish162938740001
    CHAMMINGS, Melanie Jane
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    EnglandBritish200172790001
    CHERNEY-CRAW, Monika Elizabeth
    13 Jennings Close
    SG1 1SA Stevenage
    Hertfordshire
    Director
    13 Jennings Close
    SG1 1SA Stevenage
    Hertfordshire
    British124210520001
    DAFFERN, John
    Fordwich Rise
    SG14 2DF Hertford
    121
    Herts
    England
    Director
    Fordwich Rise
    SG14 2DF Hertford
    121
    Herts
    England
    EnglandBritish162965510001
    FEE, Robert William
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish80475520001
    FLINT, Bridget Juanita
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    EnglandBritish133655620001
    GRIEVES, Anthony Michael
    Falcon Close
    SG2 9PG Stevenage
    27
    Hertfordhire
    Director
    Falcon Close
    SG2 9PG Stevenage
    27
    Hertfordhire
    British134649710001
    KERR, Vivien Jane
    Abbis Orchard
    Ickleford
    SG5 3TN Hitchin
    6
    Hertfordshire
    England
    Director
    Abbis Orchard
    Ickleford
    SG5 3TN Hitchin
    6
    Hertfordshire
    England
    United KingdomBritish191119180001
    LEACH, Tom John Ivens
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    United Kingdom British 169697000001
    MARSHALL, Patricia Marie
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    EnglandBritish169677500001
    MARSON, Joyce
    2 Dunn Close
    SG1 1SB Stevenage
    Hertfordshire
    Director
    2 Dunn Close
    SG1 1SB Stevenage
    Hertfordshire
    British126150650001
    MCINTOSH, David Ronald
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    Director
    Merevale 41 Benslow Lane
    SG4 9RE Hitchin
    Hertfordshire
    EnglandBritish46674550001
    MITCHELL, Brian Charles
    68 Marlborough Road
    SG2 9HJ Stevenage
    Hertfordshire
    Director
    68 Marlborough Road
    SG2 9HJ Stevenage
    Hertfordshire
    United KingdomBritish56300680001
    SOTOMEY, Simon Kwao
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    England
    United KingdomBritish187478290001
    SPELLER, Simon Kirby
    Shackleton Spring
    SG2 9DF Stevenage
    45
    Hertfordshire
    England
    Director
    Shackleton Spring
    SG2 9DF Stevenage
    45
    Hertfordshire
    England
    United KingdomBritish64453830001
    SPENCER, William
    The Chilterns
    SG4 9PP Hitchin
    15
    Hertfordshire
    England
    Director
    The Chilterns
    SG4 9PP Hitchin
    15
    Hertfordshire
    England
    EnglandBritish44974830004
    STRANGE, Lilian
    19 Dovedale
    SG2 9EP Stevenage
    Hertfordshire
    Director
    19 Dovedale
    SG2 9EP Stevenage
    Hertfordshire
    United KingdomBritish124210510001
    TAYLOR, Christine
    42 Kirklands
    AL8 7RD Welwyn Garden City
    Hertfordshire
    Director
    42 Kirklands
    AL8 7RD Welwyn Garden City
    Hertfordshire
    British126150470001
    THOMAS, Jeannette Audrey
    Chells Way
    SG2 0LX Stevenage
    191
    Hertfordshire
    England
    Director
    Chells Way
    SG2 0LX Stevenage
    191
    Hertfordshire
    England
    EnglandBritish156422220001
    TYNDALE, Janet Rose
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 5, Intech House
    Hertfordshire
    United Kingdom
    United KingdomBritish147410290001
    VALE, Kenneth
    34 Edison Road
    SG2 0DG Stevenage
    Hertfordshire
    Director
    34 Edison Road
    SG2 0DG Stevenage
    Hertfordshire
    United KingdomBritish18387510001
    WRAITH, Chris
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    Director
    Wilbury Way
    SG4 0TW Hitchin
    Suite 20, Intech House,
    Hertfordshire
    England
    EnglandBritish257367080001

    What are the latest statements on persons with significant control for CROSSROADS CARING FOR LIFE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 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