CROSS CARE LIMITED

Register to unlock more data on OkredoRegister

CROSS CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12069244

Incorporation date

25/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Green End, Whitchurch, Shropshire SY13 1AACopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2019)
dot icon27/10/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/10/2025
Confirmation statement made on 2025-06-24 with updates
dot icon11/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-10-28
dot icon05/11/2024
Statement of capital following an allotment of shares on 2024-10-28
dot icon28/10/2024
Termination of appointment of Katie Marie Doyle as a director on 2024-10-28
dot icon28/10/2024
Cessation of Katie Marie Doyle as a person with significant control on 2024-10-28
dot icon03/08/2024
Confirmation statement made on 2024-06-24 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon28/06/2023
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2023-06-02
dot icon28/06/2023
Director's details changed for Mrs Ruth Kathleen Thorley on 2023-06-02
dot icon12/05/2023
Registered office address changed from 10 Mill Street Whitchurch Shropshire SY13 1SE England to 34 Green End Whitchurch Shropshire SY13 1AA on 2023-05-12
dot icon12/05/2023
Director's details changed for Miss Katie Marie Doyle on 2023-05-12
dot icon12/05/2023
Change of details for Miss Katie Marie Doyle as a person with significant control on 2023-05-12
dot icon12/05/2023
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2023-05-12
dot icon22/07/2022
Micro company accounts made up to 2022-06-30
dot icon01/07/2022
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2021-09-01
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon30/06/2022
Change of details for Miss Katie Marie Doyle as a person with significant control on 2021-09-01
dot icon28/06/2022
Director's details changed for Miss Katie Marie Doyle on 2021-07-28
dot icon28/06/2022
Director's details changed for Mrs Ruth Kathleen Thorley on 2022-01-31
dot icon28/06/2022
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2022-01-31
dot icon30/09/2021
Registered office address changed from 31a Park View Business Centre Whitchurch Shropshire SY13 4AL England to 10 Mill Street Whitchurch Shropshire SY13 1SE on 2021-09-30
dot icon31/08/2021
Registered office address changed from 7 Green End Whitchurch Shropshire SY13 1AD England to 31a Park View Business Centre Whitchurch Shropshire SY13 4AL on 2021-08-31
dot icon06/08/2021
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Registered office address changed from 22 Green End Whitchurch SY13 1AA England to 7 Green End Whitchurch Shropshire SY13 1AD on 2021-07-16
dot icon12/07/2021
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2021-07-05
dot icon12/07/2021
Change of details for Miss Katie Marie Doyle as a person with significant control on 2021-07-05
dot icon09/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon08/07/2021
Change of details for Miss Katie Marie Doyle as a person with significant control on 2021-06-24
dot icon08/07/2021
Director's details changed for Miss Katie Marie Doyle on 2021-06-24
dot icon08/07/2021
Director's details changed for Miss Katie Marie Doyle on 2020-06-25
dot icon08/07/2021
Change of details for Miss Katie Marie Doyle as a person with significant control on 2020-06-25
dot icon29/06/2021
Change of details for Mrs Ruth Kathleen Thorley as a person with significant control on 2020-11-29
dot icon29/06/2021
Director's details changed for Mrs Ruth Kathleen Thorley on 2020-11-29
dot icon25/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon18/05/2020
Registered office address changed from 5 Magpie Lane Willaston Nantwich Chedhire CW5 6GS England to 22 Green End Whitchurch SY13 1AA on 2020-05-18
dot icon25/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

41
2023
change arrow icon0 % *

* during past year

Cash in Bank

£31,087.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
14.03K
-
0.00
-
-
2022
39
14.27K
-
0.00
-
-
2023
41
18.77K
-
0.00
31.09K
-
2023
41
18.77K
-
0.00
31.09K
-

Employees

2023

Employees

41 Ascended5 % *

Net Assets(GBP)

18.77K £Ascended31.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.09K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Katie Marie
Director
25/06/2019 - 28/10/2024
3
Thorley, Ruth Kathleen
Director
25/06/2019 - Present
2

Persons with Significant Control

3
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 CROSS CARE LIMITED

CROSS CARE LIMITED is an(a) Active company incorporated on 25/06/2019 with the registered office located at 34 Green End, Whitchurch, Shropshire SY13 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS CARE LIMITED?

toggle

CROSS CARE LIMITED is currently Active. It was registered on 25/06/2019 .

Where is CROSS CARE LIMITED located?

toggle

CROSS CARE LIMITED is registered at 34 Green End, Whitchurch, Shropshire SY13 1AA.

What does CROSS CARE LIMITED do?

toggle

CROSS CARE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does CROSS CARE LIMITED have?

toggle

CROSS CARE LIMITED had 41 employees in 2023.

What is the latest filing for CROSS CARE LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2024-06-30.