CROSSROADS CARING FOR LIFE LTD

06360309
SUITE 20, INTECH HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 26 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2023 officers Appointment of secretary (Miss Alison Jane Paice) 2 Buy now
07 Mar 2023 officers Termination of appointment of secretary (Michael Patrick Farrell) 1 Buy now
16 Jan 2023 officers Termination of appointment of director (Chris Wraith) 1 Buy now
25 Nov 2022 accounts Annual Accounts 28 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 25 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 resolution Resolution 3 Buy now
20 Nov 2020 officers Termination of appointment of director (Jeannette Audrey Thomas) 1 Buy now
18 Nov 2020 accounts Annual Accounts 27 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 26 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2019 officers Appointment of director (Mr Jeremy Paul Colman) 2 Buy now
09 Apr 2019 officers Appointment of director (Mr Chris Wraith) 2 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 officers Termination of appointment of director (Melanie Jane Chammings) 1 Buy now
08 Jan 2019 incorporation Memorandum Articles 27 Buy now
17 Dec 2018 accounts Annual Accounts 25 Buy now
07 Dec 2018 officers Appointment of director (Mr Graham Richard Horne) 2 Buy now
04 Dec 2018 officers Termination of appointment of director (John Daffern) 1 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 24 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 officers Termination of appointment of director (Simon Kirby Speller) 1 Buy now
03 May 2017 officers Termination of appointment of director (Simon Kwao Sotomey) 1 Buy now
03 Nov 2016 accounts Annual Accounts 23 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2016 officers Appointment of director (Mr Fraser Hill) 2 Buy now
03 Jun 2016 officers Appointment of secretary (Mr Michael Patrick Farrell) 2 Buy now
03 Jun 2016 officers Termination of appointment of secretary (Sheelagh Taylor) 1 Buy now
07 Dec 2015 accounts Annual Accounts 27 Buy now
17 Sep 2015 annual-return Annual Return 9 Buy now
13 Aug 2015 officers Appointment of director (Mr Peter Duffy) 2 Buy now
13 Aug 2015 officers Appointment of director (Mr Robert William Fee) 2 Buy now
13 Aug 2015 officers Appointment of director (Mrs Melanie Jane Chammings) 2 Buy now
09 Jul 2015 officers Appointment of director (Mr Simon Kwao Sotomey) 2 Buy now
09 Jul 2015 officers Termination of appointment of director (Patricia Marie Marshall) 1 Buy now
09 Jul 2015 officers Termination of appointment of director (Geoff Brown) 1 Buy now
10 Nov 2014 accounts Annual Accounts 25 Buy now
30 Sep 2014 annual-return Annual Return 8 Buy now
19 Sep 2014 officers Appointment of director (Mrs Vivien Jane Kerr) 2 Buy now
18 Sep 2014 officers Appointment of director (Mr Justin Jewitt) 2 Buy now
14 Oct 2013 accounts Annual Accounts 25 Buy now
14 Oct 2013 officers Termination of appointment of director (Tom Leach) 1 Buy now
10 Oct 2013 annual-return Annual Return 6 Buy now
10 Oct 2013 officers Change of particulars for director (Mr Geoff Brown) 2 Buy now
09 Oct 2013 officers Appointment of director (Mr Simon Kirby Speller) 2 Buy now
09 Oct 2013 officers Appointment of director (Mrs Jeanette Thomas) 2 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 22 Buy now
07 Jun 2012 officers Appointment of director (Mr Tom John Ivens Leach) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (William Spencer) 1 Buy now
06 Jun 2012 officers Termination of appointment of director (Janet Tyndale) 1 Buy now
06 Jun 2012 officers Appointment of director (Mrs Patricia Marie Marshall) 2 Buy now
06 Jun 2012 officers Termination of appointment of director (Brian Mitchell) 1 Buy now
06 Jun 2012 officers Termination of appointment of director (David Mcintosh) 1 Buy now
15 Dec 2011 accounts Annual Accounts 20 Buy now
22 Sep 2011 annual-return Annual Return 7 Buy now
22 Sep 2011 officers Termination of appointment of director (Kenneth Vale) 1 Buy now
22 Sep 2011 officers Termination of appointment of secretary (David Mcintosh) 1 Buy now
22 Sep 2011 officers Appointment of secretary (Ms Sheelagh Taylor) 1 Buy now
21 Sep 2011 officers Appointment of director (Mr William Spencer) 2 Buy now
12 Sep 2011 officers Appointment of director (Mr John Daffern) 2 Buy now
12 Sep 2011 officers Appointment of director (Mr Geoff Brown) 2 Buy now
01 Jul 2011 officers Termination of appointment of director (Lilian Strange) 1 Buy now
01 Jul 2011 officers Termination of appointment of director (Bridget Flint) 1 Buy now
05 Jan 2011 accounts Annual Accounts 22 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
01 Oct 2010 officers Change of particulars for director (Kenneth Vale) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (Christine Taylor) 1 Buy now
01 Oct 2010 officers Change of particulars for director (Lilian Strange) 2 Buy now
01 Oct 2010 officers Change of particulars for director (Brian Charles Mitchell) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (Anthony Grieves) 1 Buy now
01 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2009 officers Appointment of director (Ms Janet Rose Tyndale) 2 Buy now
04 Dec 2009 officers Appointment of director (Mrs Bridget Juanita Flint) 2 Buy now
26 Oct 2009 officers Termination of appointment of director (Joyce Marson) 1 Buy now
19 Oct 2009 annual-return Annual Return 4 Buy now
08 Oct 2009 accounts Annual Accounts 24 Buy now
18 Nov 2008 annual-return Annual return made up to 04/09/08 4 Buy now
18 Nov 2008 address Location of debenture register 1 Buy now
18 Nov 2008 address Location of register of members 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 1A broad oak way stevenage hertfordshire SG2 8QL 1 Buy now
18 Nov 2008 officers Director appointed mr anthony michael grieves 1 Buy now
17 Nov 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
17 Nov 2008 officers Appointment terminated director monika cherney-craw 1 Buy now
01 Nov 2008 accounts Annual Accounts 5 Buy now
13 Aug 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/12/2007 1 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
27 Nov 2007 officers New director appointed 2 Buy now
04 Sep 2007 incorporation Incorporation Company 34 Buy now