CROSSROADS CARE CWM TAF

Register to unlock more data on OkredoRegister

CROSSROADS CARE CWM TAF

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04175312

Incorporation date

08/03/2001

Size

Small

Contacts

Registered address

Registered address

Gwaelod Y Graig House, Coedpenmaen Close, Pontypridd, Rhondda Cynon Taff CF37 4LECopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon26/03/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2019
Appointment of Mr Gareth Howells as a director on 2019-02-25
dot icon13/02/2019
Voluntary strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2018
Application to strike the company off the register
dot icon01/11/2018
Termination of appointment of David Francis Stone as a director on 2018-10-31
dot icon30/10/2018
Termination of appointment of Dora Powell as a director on 2018-10-30
dot icon30/10/2018
Termination of appointment of Clive Thomas Jones as a director on 2018-10-30
dot icon30/10/2018
Termination of appointment of Valmi Christine Jenkins as a director on 2018-10-30
dot icon30/10/2018
Termination of appointment of Mari Maud Evans as a director on 2018-10-30
dot icon27/06/2018
Compulsory strike-off action has been discontinued
dot icon26/06/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon16/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/03/2017
Termination of appointment of Karen Margaret Chantry as a secretary on 2016-10-21
dot icon08/03/2017
Termination of appointment of Gail Lancaster as a director on 2016-11-10
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon22/04/2016
Appointment of Mrs Gail Lancaster as a director on 2016-04-04
dot icon08/03/2016
Annual return made up to 2016-03-08 no member list
dot icon08/03/2016
Termination of appointment of Alicia Elisabeta Manuela Adams as a director on 2016-01-18
dot icon08/03/2016
Termination of appointment of Hugh Alan Jones as a director on 2016-02-29
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-08 no member list
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon03/11/2014
Termination of appointment of Jennett Griffiths as a director on 2014-11-01
dot icon03/11/2014
Termination of appointment of Mary Bacchetta as a director on 2014-11-01
dot icon17/06/2014
Appointment of Mrs Mary Bacchetta as a director
dot icon10/03/2014
Annual return made up to 2014-03-08 no member list
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-08 no member list
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 no member list
dot icon09/03/2012
Termination of appointment of Arthur Jones as a director
dot icon09/03/2012
Termination of appointment of Gillian Rowles as a director
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Registered office address changed from Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY on 2011-10-26
dot icon01/04/2011
Annual return made up to 2011-03-08 no member list
dot icon31/03/2011
Termination of appointment of Harry Harbord as a director
dot icon31/03/2011
Termination of appointment of Anthony Chaplin as a director
dot icon29/10/2010
Full accounts made up to 2010-03-31
dot icon12/03/2010
Annual return made up to 2010-03-08 no member list
dot icon12/03/2010
Director's details changed for Valmi Christine Jenkins on 2010-03-12
dot icon12/03/2010
Director's details changed for Mari Maud Evans on 2010-03-12
dot icon12/03/2010
Director's details changed for David Francis Stone on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Hugh Alan Jones on 2010-03-12
dot icon12/03/2010
Director's details changed for Cllr Sylvia Jean Jones on 2010-03-12
dot icon12/03/2010
Termination of appointment of Dereka Gunthorpe as a director
dot icon12/03/2010
Director's details changed for Mrs Alicia Elisabeta Manuela Adams on 2010-03-12
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/11/2009
Appointment of Mrs Jennett Griffiths as a director
dot icon24/11/2009
Appointment of Mrs Gillian Rowles as a director
dot icon24/11/2009
Appointment of Mrs Alicia Elisabeta Manuela Adams as a director
dot icon23/10/2009
Appointment of Mr Anthony Chaplin as a director
dot icon23/10/2009
Appointment of Mr Harry Norton Lynn Harbord as a director
dot icon23/10/2009
Appointment of Miss Dora Powell as a director
dot icon23/10/2009
Appointment of Councillor Clive Thomas Jones as a director
dot icon23/10/2009
Appointment of Dr Arthur Gruffydd Jones as a director
dot icon20/08/2009
Appointment terminated director william daniel
dot icon02/07/2009
Certificate of change of name
dot icon17/03/2009
Annual return made up to 08/03/09
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Director's change of particulars / hugh jones / 28/10/2008
dot icon21/10/2008
Director's change of particulars / alun jones / 21/10/2008
dot icon10/03/2008
Annual return made up to 08/03/08
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon20/03/2007
Annual return made up to 08/03/07
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon13/03/2006
Annual return made up to 08/03/06
dot icon28/02/2006
New director appointed
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon14/11/2005
Secretary's particulars changed
dot icon09/08/2005
Registered office changed on 09/08/05 from: glenview house(first floor) court house street pontypridd rhondda cynon taf CF37 1JW
dot icon23/03/2005
Annual return made up to 08/03/05
dot icon04/03/2005
Certificate of change of name
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
New director appointed
dot icon18/03/2004
Annual return made up to 08/03/04
dot icon01/12/2003
New director appointed
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon10/04/2003
Annual return made up to 08/03/03
dot icon12/03/2003
Director resigned
dot icon29/01/2003
Director resigned
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon06/11/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon08/04/2002
Annual return made up to 08/03/02
dot icon08/04/2002
Director resigned
dot icon13/02/2002
New secretary appointed
dot icon30/01/2002
Director resigned
dot icon06/11/2001
Director resigned
dot icon26/07/2001
New secretary appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New director appointed
dot icon24/07/2001
Registered office changed on 24/07/01 from: c/o ymca crossbrook street pontypridd rhondda cynnon taff CF37 4TS
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon08/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

32
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CWM TAF

CROSSROADS CARE CWM TAF is an(a) Dissolved company incorporated on 08/03/2001 with the registered office located at Gwaelod Y Graig House, Coedpenmaen Close, Pontypridd, Rhondda Cynon Taff CF37 4LE. There are currently 2 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 CWM TAF?

toggle

CROSSROADS CARE CWM TAF is currently Dissolved. It was registered on 08/03/2001 and dissolved on 26/03/2019.

Where is CROSSROADS CARE CWM TAF located?

toggle

CROSSROADS CARE CWM TAF is registered at Gwaelod Y Graig House, Coedpenmaen Close, Pontypridd, Rhondda Cynon Taff CF37 4LE.

What does CROSSROADS CARE CWM TAF do?

toggle

CROSSROADS CARE CWM TAF operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE CWM TAF?

toggle

The latest filing was on 26/03/2019: Final Gazette dissolved via voluntary strike-off.