CROSSROADS CARE AND SUPPORT

Register to unlock more data on OkredoRegister

CROSSROADS CARE AND SUPPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC220161

Incorporation date

13/06/2001

Size

Small

Contacts

Registered address

Registered address

. Chapel Court, Wigtown, Newton Stewart DG8 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon27/01/2026
Termination of appointment of Alexandra Mcdowall as a director on 2025-12-15
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Richard Peter Draper as a director on 2025-02-01
dot icon27/06/2025
Cessation of Rosaleen Christie as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Richard Peter Draper as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Anne Margaret Gorman as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Margaret Isabelle Hopkins as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Gillean Jane Booth Joels as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Dawn-Marie Revie as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Anne Melvin Snell as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Myra Mcdowall Watson as a person with significant control on 2025-06-26
dot icon27/06/2025
Cessation of Alexandra Mcdowall as a person with significant control on 2025-06-26
dot icon27/06/2025
Notification of a person with significant control statement
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon28/05/2025
Director's details changed for Mrs Rosaleen Christie on 2025-05-28
dot icon28/05/2025
Director's details changed for Myra Donnan on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Richard Peter Draper on 2025-05-28
dot icon28/05/2025
Director's details changed for Anne Margaret Gorman on 2025-05-28
dot icon28/05/2025
Director's details changed for Dr Margaret Isabelle Hopkins on 2025-05-28
dot icon28/05/2025
Director's details changed for Ms Dawn-Marie Revie on 2025-05-28
dot icon28/05/2025
Director's details changed for Mrs Alexandra Mcdowall on 2025-05-28
dot icon28/05/2025
Director's details changed for Mrs Anne Melvin Snell on 2025-05-28
dot icon28/05/2025
Notification of Gillean Jane Booth Joels as a person with significant control on 2025-05-28
dot icon20/02/2025
Accounts for a small company made up to 2024-03-31
dot icon08/11/2024
Appointment of Gillean Jane Booth Joels as a director on 2024-09-04
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon12/06/2024
Registered office address changed from 26 South Main Street Wigtown Wigtownshire DG8 9EH to . Chapel Court Wigtown Newton Stewart DG8 9ET on 2024-06-12
dot icon12/06/2024
Cessation of Janice Georgina Kane as a person with significant control on 2024-06-10
dot icon12/06/2024
Cessation of David Macdonald Baird as a person with significant control on 2024-06-10
dot icon12/06/2024
Termination of appointment of David Baird as a secretary on 2024-06-10
dot icon12/06/2024
Appointment of Mrs Anne Melvin Snell as a secretary on 2024-06-10
dot icon05/04/2024
Termination of appointment of David Macdonald Baird as a director on 2024-03-18
dot icon03/04/2024
Accounts for a small company made up to 2023-03-31
dot icon21/03/2024
Termination of appointment of Janice Georgina Kane as a director on 2023-11-13
dot icon15/03/2024
Director's details changed for Mrs Myra Mcdowall Watson on 2024-03-08
dot icon15/06/2023
Notification of Richard Peter Draper as a person with significant control on 2023-06-05
dot icon15/06/2023
Notification of Dawn-Marie Revie as a person with significant control on 2023-06-05
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon05/06/2023
Appointment of Mr Richard Peter Draper as a director on 2023-06-02
dot icon05/06/2023
Appointment of Ms Dawn-Marie Revie as a director on 2023-06-02
dot icon11/01/2023
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/06/2022
Cessation of Jennifer Brodie as a person with significant control on 2022-06-10
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2022
Termination of appointment of Jennifer Brodie as a director on 2021-11-15
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon04/06/2021
Notification of Myra Mcdowall Watson as a person with significant control on 2021-06-04
dot icon04/06/2021
Notification of Anne Margaret Gorman as a person with significant control on 2021-06-04
dot icon04/06/2021
Notification of Anne Melvin Snell as a person with significant control on 2021-06-04
dot icon04/06/2021
Notification of Alexandra Mcdowall as a person with significant control on 2021-06-04
dot icon04/06/2021
Cessation of Jeanie Gordon as a person with significant control on 2021-06-04
dot icon04/05/2021
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Termination of appointment of David John Bleasdale as a director on 2020-09-10
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Certificate of change of name
dot icon16/08/2019
Resolutions
dot icon02/08/2019
Resolutions
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon30/04/2019
Appointment of Mrs Myra Mcdowall Watson as a director on 2019-01-16
dot icon12/02/2019
Termination of appointment of Jeanie Gordon as a director on 2018-10-22
dot icon11/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon19/06/2018
Termination of appointment of Brenda Brookes as a director on 2018-06-08
dot icon19/06/2018
Cessation of Brenda Brookes as a person with significant control on 2018-06-08
dot icon04/01/2018
Termination of appointment of Margaret Isabelle Hopkins as a secretary on 2016-11-14
dot icon04/01/2018
Appointment of Dr. David Baird as a secretary on 2016-11-14
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/12/2017
Appointment of Mrs Alexandra Mcdowall as a director on 2017-11-29
dot icon12/12/2017
Appointment of Mr David John Bleasdale as a director on 2017-11-29
dot icon29/11/2017
Appointment of Anne Margaret Gorman as a director on 2017-11-29
dot icon10/07/2017
Appointment of Anne Melvin Snell as a director on 2017-07-03
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-13 no member list
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-13 no member list
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Appointment of Brenda Brookes as a director on 2014-08-04
dot icon17/06/2014
Termination of appointment of Helen Laraway as a director
dot icon16/06/2014
Annual return made up to 2014-06-13 no member list
dot icon16/05/2014
Appointment of Dr David Macdonald Baird as a director
dot icon09/01/2014
Appointment of Janice Georgina Kane as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-13 no member list
dot icon17/06/2013
Director's details changed for Mrs Rosaleen Christie on 2013-06-12
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon07/09/2012
Termination of appointment of a director
dot icon15/06/2012
Annual return made up to 2012-06-13 no member list
dot icon15/06/2012
Termination of appointment of Joan Welch as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-13 no member list
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-13 no member list
dot icon24/06/2010
Director's details changed for Rosaleen Christie on 2010-06-13
dot icon24/06/2010
Director's details changed for Jennifer Brodie on 2010-06-13
dot icon24/06/2010
Director's details changed for Jeanie Gordon on 2010-06-13
dot icon24/06/2010
Director's details changed for Dr Margaret Isabelle Hopkins on 2010-06-13
dot icon24/06/2010
Director's details changed for Helen Laraway on 2010-06-13
dot icon24/06/2010
Director's details changed for Joan Christine Welch on 2010-06-13
dot icon23/03/2010
Termination of appointment of Vera Marshall as a director
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon10/09/2009
Director appointed joan christine welch
dot icon04/08/2009
Annual return made up to 13/06/09
dot icon23/03/2009
Secretary appointed dr margaret isabelle hopkins
dot icon26/01/2009
Appointment terminated secretary helen laraway
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon01/09/2008
Appointment terminated director marion brown
dot icon13/06/2008
Annual return made up to 13/06/08
dot icon21/11/2007
Full accounts made up to 2007-03-31
dot icon22/06/2007
Annual return made up to 13/06/07
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon09/08/2006
Annual return made up to 13/06/06
dot icon26/01/2006
Amended full accounts made up to 2005-03-31
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon13/10/2005
New director appointed
dot icon30/09/2005
Director resigned
dot icon24/07/2005
Annual return made up to 13/06/05
dot icon22/03/2005
Director resigned
dot icon21/12/2004
Full accounts made up to 2004-03-31
dot icon08/09/2004
New director appointed
dot icon19/07/2004
Annual return made up to 13/06/04
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 6 south street garlieston, newton stewart DG8 8BH
dot icon16/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/02/2004
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon21/11/2003
Director resigned
dot icon26/06/2003
Annual return made up to 13/06/03
dot icon02/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon26/02/2003
New director appointed
dot icon04/07/2002
Annual return made up to 13/06/02
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon01/11/2001
Director resigned
dot icon13/06/2001
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
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Brenda
Director
04/08/2014 - 08/06/2018
-
Gordon, Jeanie
Director
02/09/2004 - 22/10/2018
-
Mcdowall, Alexandra
Director
29/11/2017 - 15/12/2025
10
Christie, Rosaleen
Director
04/12/2003 - Present
-
Brodie, Jennifer
Director
04/12/2003 - 15/11/2021
-

Persons with Significant Control

25
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 CARE AND SUPPORT

CROSSROADS CARE AND SUPPORT is an(a) Active company incorporated on 13/06/2001 with the registered office located at . Chapel Court, Wigtown, Newton Stewart DG8 9ET. There are currently 8 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 CARE AND SUPPORT?

toggle

CROSSROADS CARE AND SUPPORT is currently Active. It was registered on 13/06/2001 .

Where is CROSSROADS CARE AND SUPPORT located?

toggle

CROSSROADS CARE AND SUPPORT is registered at . Chapel Court, Wigtown, Newton Stewart DG8 9ET.

What does CROSSROADS CARE AND SUPPORT do?

toggle

CROSSROADS CARE AND SUPPORT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE AND SUPPORT?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Alexandra Mcdowall as a director on 2025-12-15.