BEXLEY CROSSROADS CARE LIMITED

Register to unlock more data on OkredoRegister

BEXLEY CROSSROADS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03726471

Incorporation date

04/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pier Road Centre 42 Pier Road, Erith, Kent DA8 1TACopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1999)
dot icon04/03/2026
Director's details changed for Mr Rory Springbett on 2026-03-04
dot icon04/03/2026
Director's details changed for Mrs Iva Diamond on 2026-03-04
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon13/01/2026
Appointment of Mr Arunava Banerjee as a director on 2026-01-13
dot icon08/12/2025
Director's details changed for Mr Rory Springbett on 2025-12-03
dot icon03/12/2025
Appointment of Miss Sarah Jane Smith as a director on 2025-12-03
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Termination of appointment of Lee Hawkes as a director on 2024-10-14
dot icon09/07/2024
Termination of appointment of Michael James Hampton as a director on 2024-07-08
dot icon09/07/2024
Termination of appointment of Lisa Jane Hemsley as a director on 2024-07-08
dot icon09/07/2024
Appointment of Mr Lee Hawkes as a director on 2024-06-26
dot icon09/07/2024
Appointment of Mr Daniel Stuart Wallace as a director on 2024-06-26
dot icon09/07/2024
Director's details changed for Mr Rory Springbett on 2024-07-04
dot icon09/07/2024
Director's details changed for Mrs Iva Diamond on 2024-04-23
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon24/10/2023
Appointment of Mr Rory Springbett as a director on 2023-10-23
dot icon13/09/2023
Termination of appointment of Okanya John Kokas as a director on 2023-09-08
dot icon17/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Appointment of Mr Paul Nevulis as a director on 2023-05-17
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon14/02/2023
Appointment of Mrs Sharon Hutton as a director on 2023-02-06
dot icon06/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon18/07/2022
Director's details changed for Mr Michael James Hampton on 2022-07-17
dot icon04/07/2022
Termination of appointment of Trevor Victor Perrin as a director on 2022-06-29
dot icon16/05/2022
Appointment of Mrs Iva Diamond as a director on 2022-05-03
dot icon24/03/2022
Termination of appointment of Susan Read as a director on 2022-03-24
dot icon09/03/2022
Termination of appointment of Ana Castro as a director on 2022-03-08
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon14/02/2022
Termination of appointment of Roy Frederick Ashmole as a director on 2022-02-11
dot icon12/01/2022
Director's details changed for Lisa Jane Hemsley on 2022-01-10
dot icon13/08/2021
Full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon30/11/2020
Appointment of Mrs Janice Algar as a director on 2020-11-30
dot icon20/10/2020
Appointment of Mrs Susan Read as a director on 2020-10-07
dot icon17/08/2020
Full accounts made up to 2020-03-31
dot icon12/08/2020
Termination of appointment of Monisola Ade Ibijoke Oduniyi as a director on 2020-08-11
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon08/10/2019
Appointment of Ms Monisola Ade Ibijoke Oduniyi as a director on 2019-10-03
dot icon23/07/2019
Full accounts made up to 2019-03-31
dot icon05/04/2019
Appointment of Mrs Ana Castro as a director on 2019-04-05
dot icon05/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon01/02/2019
Termination of appointment of Patricia Muller as a director on 2019-01-25
dot icon07/01/2019
Termination of appointment of Matt Coulson as a director on 2019-01-04
dot icon14/08/2018
Appointment of Dr Okanya John Kokas as a director on 2018-08-03
dot icon14/08/2018
Appointment of Mr Roy Frederick Ashmole as a director on 2018-08-06
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon20/06/2018
Termination of appointment of Nick Marsden as a director on 2018-06-13
dot icon04/05/2018
Memorandum and Articles of Association
dot icon04/05/2018
Statement of company's objects
dot icon09/04/2018
Termination of appointment of Natasha Meaney as a director on 2018-03-29
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon06/03/2018
Termination of appointment of Alison Grafton as a director on 2018-03-02
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Statement of company's objects
dot icon01/12/2017
Termination of appointment of Fiona Swords as a director on 2017-11-28
dot icon01/12/2017
Termination of appointment of Mary Elizabeth Piper as a director on 2017-11-27
dot icon22/09/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Mr Michael James Hampton as a director on 2016-10-07
dot icon06/10/2016
Appointment of Miss Fiona Swords as a director on 2016-10-05
dot icon05/10/2016
Appointment of Mr Matt Coulson as a director on 2016-10-05
dot icon09/09/2016
Appointment of Mr Nick Marsden as a director on 2016-08-29
dot icon20/06/2016
Termination of appointment of Clem Brohier as a director on 2016-05-31
dot icon17/03/2016
Appointment of Miss Natasha Meaney as a director on 2016-03-16
dot icon16/03/2016
Secretary's details changed for Darren Tobin on 2016-03-16
dot icon09/03/2016
Annual return made up to 2016-03-04 no member list
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-04 no member list
dot icon17/11/2014
Termination of appointment of David Blake as a director on 2014-11-05
dot icon21/10/2014
Appointment of Mr Trevor Victor Perrin as a director on 2014-09-01
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-04 no member list
dot icon24/12/2013
Appointment of Mr Clem Brohier as a director
dot icon24/12/2013
Termination of appointment of Donna Briant as a director
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-04 no member list
dot icon07/03/2013
Appointment of Mrs Patricia Muller as a director
dot icon07/03/2013
Termination of appointment of David Pethick as a director
dot icon30/11/2012
Termination of appointment of Gary Mitchell as a director
dot icon23/11/2012
Appointment of Mrs Alison Grafton as a director
dot icon23/11/2012
Termination of appointment of Trevor Perrin as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-04 no member list
dot icon12/01/2012
Appointment of Lisa Jane Hemsley as a director
dot icon26/10/2011
Termination of appointment of Tony Cullum as a director
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon02/04/2011
Annual return made up to 2011-03-04 no member list
dot icon30/11/2010
Termination of appointment of Eileen Pallen as a director
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon15/04/2010
Annual return made up to 2010-03-04 no member list
dot icon15/04/2010
Director's details changed for Mr David Blake on 2009-10-01
dot icon15/04/2010
Director's details changed for Gary David Mitchell on 2009-10-01
dot icon15/04/2010
Director's details changed for Trevor Perrin on 2009-10-01
dot icon15/04/2010
Director's details changed for Dr Mary Piper on 2009-10-01
dot icon15/04/2010
Director's details changed for David Charles Pethick on 2009-10-01
dot icon15/04/2010
Director's details changed for Eileen Patricia Pallen on 2009-10-01
dot icon15/04/2010
Director's details changed for Cllr Donna Briant on 2009-10-01
dot icon29/10/2009
Director's details changed for Gary David Mitchell on 2009-10-20
dot icon29/10/2009
Termination of appointment of Patrycja Stawicka Jackson as a director
dot icon28/10/2009
Director's details changed for Mr David Blake on 2009-10-20
dot icon02/09/2009
Full accounts made up to 2009-03-31
dot icon24/06/2009
Director appointed david charles pethick
dot icon02/04/2009
Annual return made up to 04/03/09
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon22/07/2008
Appointment terminated director christine parr
dot icon29/05/2008
Director appointed tony david cullum
dot icon27/05/2008
Annual return made up to 04/03/08
dot icon19/02/2008
Full accounts made up to 2007-03-31
dot icon14/02/2008
New director appointed
dot icon28/12/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon12/03/2007
Annual return made up to 04/03/07
dot icon30/01/2007
New director appointed
dot icon22/12/2006
New director appointed
dot icon14/12/2006
Secretary resigned;director resigned
dot icon14/12/2006
New secretary appointed
dot icon14/11/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
Director resigned
dot icon04/05/2006
Annual return made up to 04/03/06
dot icon12/04/2006
New director appointed
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Annual return made up to 04/03/05
dot icon06/04/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon04/11/2004
Director resigned
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Director resigned
dot icon26/07/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon17/04/2004
New secretary appointed
dot icon02/04/2004
Annual return made up to 04/03/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Secretary resigned;director resigned
dot icon17/10/2003
New director appointed
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Director resigned
dot icon11/03/2003
Annual return made up to 04/03/03
dot icon05/02/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned;director resigned
dot icon17/10/2002
New director appointed
dot icon15/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
Secretary resigned
dot icon16/08/2002
Registered office changed on 16/08/02 from: 7 hadlow road sidcup kent DA14 4AA
dot icon16/08/2002
Director resigned
dot icon10/08/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon06/03/2002
Annual return made up to 04/03/02
dot icon31/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon17/09/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon24/05/2001
Full accounts made up to 2001-03-31
dot icon27/03/2001
Annual return made up to 04/03/01
dot icon21/03/2001
Director resigned
dot icon26/01/2001
Accounts for a dormant company made up to 2000-03-30
dot icon03/07/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon04/04/2000
Annual return made up to 04/03/00
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon02/03/2000
New director appointed
dot icon18/02/2000
Secretary resigned
dot icon04/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storey, Roger Phillip Bryan
Director
23/07/2001 - 14/01/2003
10
Hawkes, Lee
Director
26/06/2024 - 14/10/2024
6
Mr Michael James Hampton
Director
07/10/2016 - 08/07/2024
4
Gower, Susan Patricia
Director
31/10/1999 - 18/09/2007
3
Ashmole, Roy Frederick
Director
05/08/2018 - 10/02/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY CROSSROADS CARE LIMITED

BEXLEY CROSSROADS CARE LIMITED is an(a) Active company incorporated on 04/03/1999 with the registered office located at Pier Road Centre 42 Pier Road, Erith, Kent DA8 1TA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY CROSSROADS CARE LIMITED?

toggle

BEXLEY CROSSROADS CARE LIMITED is currently Active. It was registered on 04/03/1999 .

Where is BEXLEY CROSSROADS CARE LIMITED located?

toggle

BEXLEY CROSSROADS CARE LIMITED is registered at Pier Road Centre 42 Pier Road, Erith, Kent DA8 1TA.

What does BEXLEY CROSSROADS CARE LIMITED do?

toggle

BEXLEY CROSSROADS CARE LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for BEXLEY CROSSROADS CARE LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Rory Springbett on 2026-03-04.