CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

Register to unlock more data on OkredoRegister

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03554493

Incorporation date

28/04/1998

Size

Full

Contacts

Registered address

Registered address

Overton House, West Street, Congleton, Cheshire CW12 1JYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1998)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon21/09/2023
Full accounts made up to 2022-09-30
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon08/03/2023
Termination of appointment of Lisa Birtles as a director on 2023-03-06
dot icon11/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Memorandum and Articles of Association
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon05/05/2022
Appointment of Mr David Peter Best as a secretary on 2022-03-12
dot icon17/03/2022
Termination of appointment of David Roland Mills as a secretary on 2022-03-11
dot icon17/03/2022
Termination of appointment of Michelle Marjorie Turner as a director on 2022-03-11
dot icon17/03/2022
Termination of appointment of David Roland Mills as a director on 2022-03-11
dot icon22/02/2022
Termination of appointment of Christopher James Burgess as a director on 2022-02-22
dot icon01/02/2022
Termination of appointment of Lee Anthony Omar as a director on 2022-01-24
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon19/10/2021
Director's details changed for Mr Christopher James Burgess on 2021-10-16
dot icon18/08/2021
Appointment of Mr David Roland Mills as a secretary on 2021-08-16
dot icon17/08/2021
Termination of appointment of Paul David Parlby as a secretary on 2021-08-12
dot icon28/07/2021
Director's details changed for Mr Michael Charles James on 2021-07-28
dot icon27/07/2021
Termination of appointment of Robert Morris Jones as a director on 2021-07-26
dot icon27/07/2021
Termination of appointment of Paula Mary Whylie as a director on 2021-07-26
dot icon13/05/2021
Full accounts made up to 2020-03-31
dot icon11/05/2021
Director's details changed for Mr David Roland Mills on 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon02/04/2021
Appointment of Mrs Michelle Marjorie Turner as a director on 2021-03-29
dot icon31/03/2021
Appointment of Mr David Roland Mills as a director on 2021-03-29
dot icon31/03/2021
Termination of appointment of Neil William Arrowsmith as a director on 2021-03-03
dot icon05/02/2021
Registration of charge 035544930001, created on 2021-01-25
dot icon24/12/2020
Appointment of Mr Neil William Arrowsmith as a director on 2020-12-21
dot icon22/12/2020
Appointment of Mr Lee Anthony Omar as a director on 2020-11-30
dot icon22/12/2020
Appointment of Mrs Lisa Birtles as a director on 2020-11-30
dot icon22/12/2020
Appointment of Mrs Paula Mary Whylie as a director on 2020-10-26
dot icon22/07/2020
Termination of appointment of Diana Hadel Ward as a director on 2020-07-15
dot icon22/07/2020
Termination of appointment of Emily Allen as a director on 2020-07-14
dot icon22/07/2020
Termination of appointment of Kay Lesley Watson as a director on 2020-07-07
dot icon06/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon28/11/2019
Termination of appointment of Karen Patricia Greenhalgh as a director on 2019-11-20
dot icon30/10/2019
Termination of appointment of Judith Mary Minns as a director on 2019-10-29
dot icon08/08/2019
Termination of appointment of Adrienne Jane Fox as a director on 2019-08-02
dot icon16/07/2019
Appointment of Mr Paul David Parlby as a secretary on 2019-07-01
dot icon16/07/2019
Termination of appointment of Andrea June Kinsey as a secretary on 2019-07-01
dot icon21/06/2019
Termination of appointment of Ryan Ramsey as a director on 2019-06-20
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/04/2019
Termination of appointment of Maddy Madeleine Petzer as a director on 2019-04-25
dot icon24/04/2019
Termination of appointment of Derek James Smith as a director on 2019-04-23
dot icon18/04/2019
Appointment of Mrs Kay Lesley Watson as a director on 2019-04-01
dot icon12/04/2019
Appointment of Ms Emily Allen as a director on 2019-04-01
dot icon11/04/2019
Appointment of Mr Robert Morris Jones as a director on 2019-04-01
dot icon11/04/2019
Appointment of Mrs Diana Hadel Ward as a director on 2019-04-01
dot icon11/04/2019
Appointment of Mr David Peter Best as a director on 2019-04-01
dot icon08/01/2019
Resolutions
dot icon19/12/2018
Appointment of Ms Karen Patricia Greenhalgh as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Ryan Ramsey as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Jane Natasha Snow as a director on 2018-12-19
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon01/08/2018
Termination of appointment of Neil Diamond as a director on 2018-08-01
dot icon05/07/2018
Appointment of Mr Simon David Burrow as a director on 2018-06-25
dot icon05/07/2018
Appointment of Ms Maddy Madeleine Petzer as a director on 2018-06-25
dot icon02/07/2018
Appointment of Ms Judith Mary Minns as a director on 2018-06-25
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon21/03/2018
Resolutions
dot icon21/03/2018
Statement of company's objects
dot icon12/03/2018
Termination of appointment of John Taylor as a director on 2018-03-05
dot icon06/03/2018
Termination of appointment of Margaret Shepherd Crichton as a director on 2018-03-05
dot icon06/03/2018
Appointment of Mr Neil Diamond as a director on 2018-03-05
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon02/01/2018
Termination of appointment of Fiona Catherine Tweddle Dunlop as a director on 2017-12-22
dot icon02/06/2017
Termination of appointment of Lynne Patricia Partington as a director on 2017-06-01
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon18/01/2017
Appointment of Mrs Fiona Catherine Tweddle Dunlop as a director on 2016-12-14
dot icon18/01/2017
Appointment of Mr Timothy Vincent Horton as a director on 2016-12-14
dot icon18/01/2017
Termination of appointment of Martin Sinker as a director on 2016-12-14
dot icon18/01/2017
Termination of appointment of Judith Minns as a director on 2016-12-14
dot icon08/06/2016
Annual return made up to 2016-04-28 no member list
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon30/11/2015
Appointment of Ms Jane Natasha Snow as a director on 2015-09-24
dot icon20/11/2015
Termination of appointment of Mirza Najmuddin Hamie as a director on 2015-11-16
dot icon03/07/2015
Termination of appointment of Philip Jennings as a director on 2015-06-11
dot icon03/07/2015
Appointment of Mrs Lynne Patricia Partington as a director on 2015-06-25
dot icon03/07/2015
Appointment of Mr Geoffrey David Bull as a director on 2015-06-25
dot icon29/05/2015
Termination of appointment of Janice Preece as a director on 2015-05-19
dot icon08/05/2015
Annual return made up to 2015-04-28 no member list
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon30/12/2014
Termination of appointment of David Mansfield as a director on 2014-10-23
dot icon17/09/2014
Termination of appointment of David Kilpatrick Arthur as a director on 2014-09-17
dot icon17/09/2014
Termination of appointment of Susan Lemon as a director on 2014-09-16
dot icon15/09/2014
Termination of appointment of Janet Sorsby as a director on 2014-09-12
dot icon15/09/2014
Termination of appointment of Tom Wolstencroft as a director on 2014-09-11
dot icon15/09/2014
Termination of appointment of Jennifer England as a director on 2014-09-11
dot icon15/09/2014
Termination of appointment of Barbara Ann Dean as a director on 2014-09-11
dot icon18/07/2014
Termination of appointment of Martin Williams as a director on 2014-07-14
dot icon06/06/2014
Appointment of Mr Mirza Najmuddin Hamie as a director
dot icon28/05/2014
Appointment of Mrs Susan Lemon as a director
dot icon22/05/2014
Annual return made up to 2014-04-28 no member list
dot icon07/05/2014
Appointment of Mr Tom Wolstencroft as a director
dot icon10/02/2014
Auditor's resignation
dot icon07/02/2014
Miscellaneous
dot icon29/01/2014
Termination of appointment of David Smith as a director
dot icon29/01/2014
Termination of appointment of Jean Creer as a director
dot icon29/01/2014
Termination of appointment of James Franey as a director
dot icon29/01/2014
Termination of appointment of Martin Rushworth as a director
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon29/07/2013
Appointment of Mrs Jennifer England as a director
dot icon05/07/2013
Appointment of Mr Martin William Forster Rushworth as a director
dot icon05/07/2013
Appointment of Mr Philip Jennings as a director
dot icon03/07/2013
Appointment of Mr Martin Williams as a director
dot icon12/06/2013
Appointment of Ms Janet Sorsby as a director
dot icon03/06/2013
Annual return made up to 2013-04-28 no member list
dot icon31/05/2013
Director's details changed for James Robert Franey on 2013-02-01
dot icon31/05/2013
Director's details changed for Mr David Mansfield on 2013-03-01
dot icon20/05/2013
Memorandum and Articles of Association
dot icon20/05/2013
Resolutions
dot icon23/04/2013
Appointment of Mrs Margaret Shepherd Crichton as a director
dot icon23/04/2013
Appointment of Mrs Barbara Ann Dean as a director
dot icon23/04/2013
Appointment of Miss Jean Creer as a director
dot icon23/04/2013
Appointment of Mrs Janice Preece as a director
dot icon04/12/2012
Resolutions
dot icon04/12/2012
Statement of company's objects
dot icon22/11/2012
Certificate of change of name
dot icon22/11/2012
Change of name notice
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Appointment of Mr Derek James Smith as a director
dot icon07/09/2012
Termination of appointment of Peter Lowe as a director
dot icon01/05/2012
Annual return made up to 2012-04-28 no member list
dot icon02/04/2012
Director's details changed for Mr John Taylor on 2011-04-01
dot icon02/04/2012
Director's details changed for Mr David Edward Smith on 2011-04-01
dot icon02/04/2012
Appointment of Mr Christopher James Burgess as a director
dot icon23/03/2012
Termination of appointment of David Williams as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Christine Walker as a director
dot icon15/09/2011
Termination of appointment of Malcolm Clarke as a director
dot icon17/05/2011
Annual return made up to 2011-04-28 no member list
dot icon17/05/2011
Appointment of Dr Malcolm Clarke as a director
dot icon13/05/2011
Appointment of Mr John Taylor as a director
dot icon12/05/2011
Appointment of Mrs Christine Walker as a director
dot icon12/05/2011
Termination of appointment of Brian Cripps as a director
dot icon12/05/2011
Appointment of Mr David Ronald Williams as a director
dot icon12/05/2011
Appointment of Mr David Edward Smith as a director
dot icon14/04/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon14/04/2011
Statement of company's objects
dot icon12/04/2011
Certificate of change of name
dot icon12/04/2011
Change of name notice
dot icon16/02/2011
Termination of appointment of Neville Price as a director
dot icon16/02/2011
Termination of appointment of Richard Holman as a director
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon01/09/2010
Termination of appointment of Hilary Blumer as a director
dot icon05/05/2010
Annual return made up to 2010-04-28 no member list
dot icon05/05/2010
Director's details changed for His Honour Judge Richard Christopher Holman on 2010-04-28
dot icon04/05/2010
Director's details changed for Michael James on 2010-04-28
dot icon04/05/2010
Director's details changed for Neville Thomas Price on 2010-04-28
dot icon04/05/2010
Director's details changed for Martin Sinker on 2010-04-28
dot icon04/05/2010
Director's details changed for Peter Egerton Lowe on 2010-04-28
dot icon04/05/2010
Director's details changed for Mrs Adrienne Fox on 2010-04-28
dot icon04/05/2010
Director's details changed for Brian Ernest Cripps on 2010-04-28
dot icon04/05/2010
Director's details changed for Judith Minns on 2010-04-28
dot icon04/05/2010
Director's details changed for Hilary Grace Blumer on 2010-04-28
dot icon04/05/2010
Director's details changed for Dr David Kilpatrick Arthur on 2010-04-28
dot icon04/05/2010
Director's details changed for James Robert Franey on 2010-04-28
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon05/11/2009
Termination of appointment of Bryan Allison as a director
dot icon24/08/2009
Director appointed james robert franey
dot icon18/05/2009
Annual return made up to 28/04/09
dot icon18/05/2009
Appointment terminated director john owens
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Location of debenture register
dot icon18/05/2009
Registered office changed on 18/05/2009 from sunderland house sunderland street macclesfield cheshire SK11 6JF
dot icon02/03/2009
Director appointed neville thomas price
dot icon03/12/2008
Director appointed brian ernest cripps
dot icon27/11/2008
Memorandum and Articles of Association
dot icon24/11/2008
Certificate of change of name
dot icon19/11/2008
Appointment terminate, director john raymond owens logged form
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Appointment terminated director jill hulme
dot icon16/05/2008
Annual return made up to 28/04/08
dot icon25/02/2008
Director appointed david william mansfield
dot icon25/02/2008
Director appointed hilary grace blumer
dot icon07/12/2007
New director appointed
dot icon29/11/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Resolutions
dot icon29/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon07/06/2007
Annual return made up to 28/04/07
dot icon07/06/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon21/08/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Annual return made up to 28/04/06
dot icon26/04/2006
New director appointed
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
Annual return made up to 28/04/05
dot icon20/06/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon30/09/2004
Director resigned
dot icon01/06/2004
Annual return made up to 28/04/04
dot icon05/11/2003
Director resigned
dot icon19/10/2003
Full accounts made up to 2003-03-31
dot icon04/08/2003
New director appointed
dot icon24/07/2003
Memorandum and Articles of Association
dot icon21/07/2003
Certificate of change of name
dot icon28/05/2003
Annual return made up to 28/04/03
dot icon09/01/2003
New director appointed
dot icon29/11/2002
Resolutions
dot icon29/11/2002
Resolutions
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon15/07/2002
New director appointed
dot icon03/05/2002
Annual return made up to 28/04/02
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon19/12/2001
Registered office changed on 19/12/01 from: 81 park lane macclesfield cheshire SK11 6TX
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon03/10/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned;director resigned
dot icon19/07/2001
Director resigned
dot icon25/05/2001
Annual return made up to 28/04/01
dot icon08/11/2000
Full accounts made up to 2000-03-31
dot icon21/09/2000
New director appointed
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon19/07/2000
Director resigned
dot icon25/05/2000
Annual return made up to 28/04/00
dot icon25/08/1999
Director resigned
dot icon30/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon12/07/1999
Resolutions
dot icon19/05/1999
Annual return made up to 28/04/99
dot icon25/08/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon16/06/1998
New director appointed
dot icon11/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon28/04/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
06/05/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtles, Lisa
Director
30/11/2020 - 06/03/2023
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED is an(a) Dissolved company incorporated on 28/04/1998 with the registered office located at Overton House, West Street, Congleton, Cheshire CW12 1JY. There is currently no 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 CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED?

toggle

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED is currently Dissolved. It was registered on 28/04/1998 and dissolved on 08/10/2024.

Where is CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED located?

toggle

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED is registered at Overton House, West Street, Congleton, Cheshire CW12 1JY.

What does CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED do?

toggle

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.