CROSSCROWN LIMITED

Register to unlock more data on OkredoRegister

CROSSCROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155829

Incorporation date

06/02/1996

Size

Medium

Contacts

Registered address

Registered address

The View 3 Shore Road, Sandbanks, Poole, Dorset BH13 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon17/09/2025
Accounts for a medium company made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon02/08/2024
Accounts for a medium company made up to 2023-07-31
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/07/2023
Audited abridged accounts made up to 2022-07-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon27/07/2022
Audited abridged accounts made up to 2021-07-31
dot icon09/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/06/2021
Audited abridged accounts made up to 2020-07-31
dot icon31/03/2021
Change of details for Warwick Care Limited as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Rod Pettifer on 2021-03-31
dot icon31/03/2021
Director's details changed for Mrs Helen Teresa Pettifer on 2021-03-31
dot icon31/03/2021
Secretary's details changed for Mrs Helen Teresa Pettifer on 2021-03-31
dot icon31/03/2021
Registered office address changed from Maranatha Coventry Road Cawston Rugby Warwickshire CV22 7RY to The View 3 Shore Road Sandbanks Poole Dorset BH13 7PH on 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon20/04/2020
Audited abridged accounts made up to 2019-07-31
dot icon05/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon23/12/2019
Resolutions
dot icon07/05/2019
Audited abridged accounts made up to 2018-07-31
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-07-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/05/2017
Full accounts made up to 2016-07-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon06/05/2016
Accounts for a medium company made up to 2015-07-31
dot icon02/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/05/2015
Accounts for a medium company made up to 2014-07-31
dot icon03/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon07/05/2014
Accounts for a medium company made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon02/05/2013
Accounts for a small company made up to 2012-07-31
dot icon19/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon18/02/2013
Registered office address changed from Marantha Coventry Road Cawston Rugby Warwickshire CV22 7RY on 2013-02-18
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon02/02/2012
Director's details changed for Roddy Pettifer on 2011-11-23
dot icon02/02/2012
Director's details changed for Helena Teresa Pettifer on 2011-12-23
dot icon02/02/2012
Secretary's details changed for Helena Teresa Pettifer on 2011-12-23
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon08/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/02/2010
Director's details changed for Helena Teresa Pettifer on 2010-01-01
dot icon15/02/2010
Director's details changed for Roddy Pettifer on 2010-01-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/05/2009
Resolutions
dot icon13/05/2009
Director and secretary appointed helena teresa pettifer
dot icon11/05/2009
Appointment terminated secretary manpreet johal
dot icon11/05/2009
Appointment terminated director joginder johal
dot icon11/05/2009
Appointment terminated director balbir johal
dot icon11/05/2009
Director appointed roddy pettifer
dot icon11/05/2009
Registered office changed on 11/05/2009 from 96 high street ilfracombe devon EX34 9NH
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/03/2009
Return made up to 24/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/02/2008
Return made up to 24/01/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon01/02/2007
Return made up to 24/01/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon24/08/2006
Accounting reference date extended from 28/02/06 to 31/07/06
dot icon16/08/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Secretary resigned;director resigned
dot icon15/08/2006
Registered office changed on 15/08/06 from: ivy house ivy farm school lane lower heath prees whitchurch shropshire SY13 2BU
dot icon09/08/2006
Particulars of mortgage/charge
dot icon10/03/2006
Return made up to 24/01/06; full list of members
dot icon02/03/2006
Ad 30/06/05--------- £ si 1500@1=1500 £ ic 91502/93002
dot icon20/12/2005
Accounts for a small company made up to 2005-02-28
dot icon19/12/2005
Ad 05/10/05--------- £ si 1500@1=1500 £ ic 90002/91502
dot icon10/06/2005
Resolutions
dot icon10/02/2005
Return made up to 24/01/05; full list of members
dot icon24/12/2004
Accounts for a small company made up to 2004-02-28
dot icon28/05/2004
Registered office changed on 28/05/04 from: talbot house green end whitchurch shropshire SY13 1AJ
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Ad 01/02/04--------- £ si 90000@1=90000 £ ic 2/90002
dot icon06/04/2004
Nc inc already adjusted 27/01/04
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon12/06/2003
Accounts for a small company made up to 2003-02-28
dot icon25/02/2003
Return made up to 24/01/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-02-28
dot icon01/02/2002
New secretary appointed
dot icon01/02/2002
Secretary resigned;director resigned
dot icon29/01/2002
Return made up to 24/01/02; full list of members
dot icon02/01/2002
Accounts for a small company made up to 2001-02-28
dot icon13/02/2001
Return made up to 06/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon03/02/2000
Return made up to 06/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon09/03/1999
Return made up to 06/02/99; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/03/1998
Accounts for a dormant company made up to 1997-02-28
dot icon19/03/1998
Resolutions
dot icon13/03/1998
Return made up to 06/02/98; no change of members
dot icon29/05/1997
Particulars of mortgage/charge
dot icon29/05/1997
Particulars of mortgage/charge
dot icon14/03/1997
New director appointed
dot icon11/03/1997
Return made up to 06/02/97; full list of members
dot icon25/02/1996
Registered office changed on 25/02/96 from: 31 corsham street london N1 6DR
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Secretary resigned
dot icon06/02/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

335
2022
change arrow icon-46.66 % *

* during past year

Cash in Bank

£2,228.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
332
2.93M
-
0.00
4.18K
-
2022
335
3.56M
-
0.00
2.23K
-
2022
335
3.56M
-
0.00
2.23K
-

Employees

2022

Employees

335 Ascended1 % *

Net Assets(GBP)

3.56M £Ascended21.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.23K £Descended-46.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Secretary
31/07/2006 - 01/05/2009
7
Pettifer, Rod
Director
01/05/2009 - Present
10
Pettifer, Helen Teresa
Director
01/05/2009 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CROSSCROWN LIMITED

CROSSCROWN LIMITED is an(a) Active company incorporated on 06/02/1996 with the registered office located at The View 3 Shore Road, Sandbanks, Poole, Dorset BH13 7PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 335 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSCROWN LIMITED?

toggle

CROSSCROWN LIMITED is currently Active. It was registered on 06/02/1996 .

Where is CROSSCROWN LIMITED located?

toggle

CROSSCROWN LIMITED is registered at The View 3 Shore Road, Sandbanks, Poole, Dorset BH13 7PH.

What does CROSSCROWN LIMITED do?

toggle

CROSSCROWN LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CROSSCROWN LIMITED have?

toggle

CROSSCROWN LIMITED had 335 employees in 2022.

What is the latest filing for CROSSCROWN LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.