CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178298

Incorporation date

28/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 10, 15 Ednam Street, Annan, Dumfries & Galloway DG12 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon09/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/10/2025
Appointment of Mrs Maureen Bernard as a director on 2025-09-19
dot icon20/10/2025
Change of details for Dr Liam Kieran as a person with significant control on 2025-10-20
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon24/04/2025
Termination of appointment of Rosemary Mcminn as a director on 2025-03-28
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon24/06/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Appointment of Mr Bryan Armstrong as a director on 2019-09-30
dot icon10/10/2019
Appointment of Mrs Katrina Ivy Wright as a director on 2019-09-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon21/08/2019
Memorandum and Articles of Association
dot icon21/08/2019
Resolutions
dot icon01/08/2019
Termination of appointment of Jane Martindale as a director on 2019-07-30
dot icon06/05/2019
Termination of appointment of Jennifer Mary Irvine as a director on 2019-01-17
dot icon12/03/2019
Termination of appointment of Stewart Duncan as a director on 2019-03-07
dot icon15/11/2018
Director's details changed for Dr William John Gerard Kieran on 2018-11-15
dot icon15/11/2018
Appointment of Mrs Mary Sherry as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mrs Clare Kieran as a director on 2018-11-15
dot icon15/11/2018
Appointment of Mr Stewart Duncan as a director on 2018-11-15
dot icon02/11/2018
Notification of Liam Kieran as a person with significant control on 2018-04-12
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/08/2018
Cessation of Mary Mallinson as a person with significant control on 2018-01-09
dot icon16/02/2018
Termination of appointment of Mary Mallinson as a director on 2018-02-13
dot icon22/01/2018
Appointment of Rosemary Mcminn as a director on 2017-10-19
dot icon11/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Appointment of Jennifer Mary Irvine as a director on 2016-08-23
dot icon05/10/2016
Termination of appointment of Anne Carruthers Burlet as a director on 2016-07-14
dot icon06/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon08/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/09/2015
Annual return made up to 2015-08-28 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-28 no member list
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-28 no member list
dot icon08/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-28 no member list
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-08-28 no member list
dot icon06/12/2010
Termination of appointment of Lavinia Bowman Vaughan as a director
dot icon23/11/2010
Annual return made up to 2010-08-28 no member list
dot icon23/11/2010
Director's details changed for Jane Martindale on 2010-01-01
dot icon23/11/2010
Director's details changed for Lavinia Bowman Vaughan on 2010-01-01
dot icon23/11/2010
Director's details changed for Anne Carruthers Burlet on 2010-01-01
dot icon23/11/2010
Director's details changed for Mary Mallinson on 2010-01-01
dot icon11/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Annual return made up to 28/08/09
dot icon14/11/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Annual return made up to 28/08/08
dot icon09/10/2008
Appointment terminated director and secretary steven griffiths
dot icon09/10/2008
Appointment terminated director wilfred thomson
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon03/10/2007
Annual return made up to 28/08/07
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon13/10/2006
New director appointed
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon28/09/2006
Annual return made up to 28/08/06
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon06/09/2005
Annual return made up to 28/08/05
dot icon05/01/2005
Full accounts made up to 2004-03-31
dot icon24/09/2004
Annual return made up to 28/08/04
dot icon06/01/2004
Full accounts made up to 2003-03-31
dot icon08/09/2003
Annual return made up to 28/08/03
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon22/08/2002
Annual return made up to 28/08/02
dot icon22/08/2002
Registered office changed on 22/08/02 from:\37 butts street, annan, dumfriesshire DG12 5BA
dot icon18/09/2001
Annual return made up to 28/08/01
dot icon18/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon14/09/2001
Registered office changed on 14/09/01 from:\moat house, bruce street, annan, dumfriesshire DG12 5AB
dot icon14/09/2001
New director appointed
dot icon03/08/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon24/07/2001
New director appointed
dot icon25/08/2000
Annual return made up to 28/08/00
dot icon03/09/1999
Annual return made up to 28/08/99
dot icon20/10/1998
Annual return made up to 28/08/98
dot icon28/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherry, Mary
Director
15/11/2018 - Present
-
Armstrong, Bryan
Director
30/09/2019 - Present
-
Thomson, Wilfred Gordon
Director
28/08/1997 - 29/08/2008
-
Gass, Matthew Barrie
Director
17/05/2001 - 07/05/2007
-
Bowman Vaughan, Lavinia
Director
24/05/2001 - 16/04/2010
-

Persons with Significant Control

2
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 CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME

CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 28/08/1997 with the registered office located at Room 10, 15 Ednam Street, Annan, Dumfries & Galloway DG12 6EF. There are currently 6 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 CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME is currently Active. It was registered on 28/08/1997 .

Where is CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME is registered at Room 10, 15 Ednam Street, Annan, Dumfries & Galloway DG12 6EF.

What does CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CROSSROADS (ANNANDALE & ESKDALE) CARE ATTENDANT SCHEME?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-03-31.