CROSSROADS CARE GLOUCESTERSHIRE LIMITED

Register to unlock more data on OkredoRegister

CROSSROADS CARE GLOUCESTERSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608163

Incorporation date

04/12/2002

Size

Small

Contacts

Registered address

Registered address

10 Sabre Close Sabre Close, Quedgeley, Gloucester, Gloucestershire GL2 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon13/10/2025
Accounts for a small company made up to 2025-03-31
dot icon15/05/2025
Appointment of Ms Ruth Thomas as a director on 2025-05-15
dot icon21/02/2025
Appointment of Mr Stephen John Casey as a director on 2025-02-21
dot icon04/12/2024
Termination of appointment of Natalie Claire Alice Hyett as a director on 2024-11-25
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/10/2024
Accounts for a small company made up to 2024-03-31
dot icon13/12/2023
Notification of a person with significant control statement
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/11/2023
Cessation of Sheila Joan Reynolds as a person with significant control on 2023-11-30
dot icon30/11/2023
Termination of appointment of Georgina Claire Brown as a director on 2023-11-20
dot icon30/11/2023
Termination of appointment of Paul James Holmes as a director on 2023-11-20
dot icon30/11/2023
Termination of appointment of Farai Nyadundu as a director on 2023-11-20
dot icon20/10/2023
Accounts for a small company made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/09/2022
Accounts for a small company made up to 2022-03-31
dot icon22/03/2022
Appointment of Mr Richard John Wheatley as a director on 2022-03-21
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon23/11/2021
Termination of appointment of Nicholas Christopher Potts as a director on 2021-11-22
dot icon04/09/2021
Accounts for a small company made up to 2021-03-31
dot icon25/05/2021
Appointment of Mr Nicholas Christopher Potts as a director on 2021-05-24
dot icon17/05/2021
Appointment of Mr Peter Mitchener as a director on 2021-05-17
dot icon17/05/2021
Appointment of Mr Nana Kweku Addae-Baah as a director on 2021-05-17
dot icon06/05/2021
Appointment of Mr Farai Nyadundu as a director on 2021-05-05
dot icon05/05/2021
Appointment of Mrs Georgina Claire Brown as a director on 2021-05-05
dot icon12/03/2021
Termination of appointment of Elaine Maureen Pearson-Scott as a director on 2021-02-22
dot icon19/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon08/01/2021
Full accounts made up to 2020-03-31
dot icon14/12/2020
Appointment of Miss Natalie Claire Alice Hyett as a director on 2020-12-07
dot icon11/12/2020
Termination of appointment of Peter John Elliott as a director on 2020-12-07
dot icon25/11/2020
Termination of appointment of David Edward Godding as a director on 2020-11-25
dot icon16/11/2020
Registered office address changed from Unit 4 st James Court 285 Barton St Gloucester Gloucestershire GL1 4JE to 10 Sabre Close Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2020-11-16
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Change of name notice
dot icon23/10/2020
Change of details for Mrs Sheila Joan Reynolds as a person with significant control on 2020-10-08
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/11/2019
Notification of Sheila Reynolds as a person with significant control on 2019-11-20
dot icon20/11/2019
Cessation of Elizabeth Anne Keen as a person with significant control on 2019-11-20
dot icon14/11/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Director's details changed for Mr David Edward Godding on 2019-10-28
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon09/11/2018
Full accounts made up to 2018-03-31
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon24/11/2017
Termination of appointment of Margaret Woodward as a director on 2017-11-23
dot icon15/09/2017
Appointment of Mrs Sheila Joan Reynolds as a director on 2017-09-13
dot icon20/03/2017
Termination of appointment of Dylan Harold Davies as a director on 2017-03-20
dot icon07/03/2017
Termination of appointment of Robin Desmond Radcliffe Andrews as a director on 2017-03-06
dot icon24/02/2017
Termination of appointment of Donald Stewart Grant as a director on 2017-02-21
dot icon14/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon12/12/2016
Director's details changed for Margaret Woodward on 2016-12-12
dot icon20/10/2016
Appointment of Mrs Elaine Maureen Pearson-Scott as a director on 2016-10-19
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Mr Paul James Holmes as a director on 2016-05-18
dot icon17/12/2015
Annual return made up to 2015-12-04 no member list
dot icon16/12/2015
Director's details changed for Margaret Woodward on 2015-12-16
dot icon12/11/2015
Director's details changed for Margaret Woodward on 2015-09-28
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-12-04 no member list
dot icon18/12/2014
Director's details changed for Mrs Elizabeth Anne Keen on 2014-04-01
dot icon18/12/2014
Director's details changed for Dr Dylan Harold Davies on 2014-04-01
dot icon18/12/2014
Director's details changed for Mr David Edward Godding on 2014-04-01
dot icon18/12/2014
Secretary's details changed for Miss Helen Baker on 2014-04-01
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mr Robin Desmond Radcliffe Andrews as a director on 2014-08-07
dot icon31/07/2014
Termination of appointment of James Martin Scurlock as a director on 2014-07-31
dot icon27/05/2014
Appointment of Mr Donald Stewart Grant as a director
dot icon25/03/2014
Registered office address changed from the Hill Merrywalks Stroud Gloucestershire GL5 4EP on 2014-03-25
dot icon25/02/2014
Annual return made up to 2013-12-04 no member list
dot icon06/12/2013
Appointment of Mr James Martin Scurlock as a director
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Donald Grant as a director
dot icon17/06/2013
Termination of appointment of Olivia Scott as a director
dot icon17/06/2013
Termination of appointment of Olivia Scott as a director
dot icon17/06/2013
Termination of appointment of Anna Mitchell as a director
dot icon17/06/2013
Termination of appointment of Elizabeth James as a director
dot icon27/03/2013
Appointment of Mr Peter John Elliott as a director
dot icon26/03/2013
Termination of appointment of Peter Shaw as a director
dot icon05/03/2013
Termination of appointment of Alan Welland as a director
dot icon27/02/2013
Annual return made up to 2012-12-04 no member list
dot icon26/02/2013
Director's details changed for Mrs Elizabeth Anne Keen on 2013-01-01
dot icon26/02/2013
Registered office address changed from the Hill Merrywalks Stroud Gloucestershire GL5 4ER England on 2013-02-26
dot icon26/02/2013
Director's details changed for Mr David Edward Godding on 2013-01-01
dot icon26/02/2013
Secretary's details changed for Miss Helen Baker on 2013-01-01
dot icon26/02/2013
Director's details changed for Mr Peter John Shaw on 2013-01-01
dot icon26/02/2013
Director's details changed for Dr Dylan Harold Davies on 2013-01-01
dot icon26/02/2013
Director's details changed for Mrs Elizabeth Ann James on 2013-01-01
dot icon26/02/2013
Director's details changed for Mrs Olivia Anne Scott on 2013-01-01
dot icon11/12/2012
Appointment of Mr David Edward Godding as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Registered office address changed from the Basement 21 Rodney Road Cheltenham Gloucestershire GL50 1HX on 2012-04-02
dot icon02/04/2012
Appointment of Miss Helen Baker as a secretary
dot icon02/04/2012
Termination of appointment of Richard Newman as a director
dot icon02/04/2012
Termination of appointment of Roma Naden as a director
dot icon02/04/2012
Termination of appointment of James Rollinson as a secretary
dot icon02/04/2012
Termination of appointment of Terence Harrington as a director
dot icon02/04/2012
Termination of appointment of Ralph Crisp as a director
dot icon02/04/2012
Appointment of Mrs Olivia Anne Scott as a director
dot icon02/04/2012
Appointment of Mrs Elizabeth Anne Keen as a director
dot icon02/04/2012
Appointment of Mrs Elizabeth Ann James as a director
dot icon02/04/2012
Appointment of Mr Peter John Shaw as a director
dot icon30/03/2012
Appointment of Mr Richard John Newman as a director
dot icon30/03/2012
Appointment of Dr Dylan Harold Davies as a director
dot icon26/01/2012
Resolutions
dot icon26/01/2012
Statement of company's objects
dot icon20/01/2012
Certificate of change of name
dot icon20/01/2012
Change of name notice
dot icon19/12/2011
Annual return made up to 2011-12-04 no member list
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-12-04 no member list
dot icon13/12/2010
Termination of appointment of Audrey Turner as a director
dot icon03/12/2010
Appointment of Mr James William Howard Rollinson as a secretary
dot icon04/10/2010
Termination of appointment of Audrey Turner as a secretary
dot icon28/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-04 no member list
dot icon15/12/2009
Director's details changed for Audrey Ann Turner on 2009-12-15
dot icon15/12/2009
Director's details changed for Margaret Woodward on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Alan Welland on 2009-11-15
dot icon15/12/2009
Director's details changed for Terence Harrington on 2009-12-15
dot icon15/12/2009
Director's details changed for Mrs Roma Naden on 2009-12-15
dot icon15/12/2009
Director's details changed for Anna Marie Mitchell on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Ralph Frederick Crisp on 2009-12-15
dot icon15/12/2009
Director's details changed for Donald Stewart Grant on 2009-12-15
dot icon14/12/2009
Termination of appointment of Richard Powell-Chandler as a director
dot icon14/12/2009
Termination of appointment of Moya Kitchen as a director
dot icon14/12/2009
Termination of appointment of Thomas Brain as a director
dot icon08/10/2009
Resolutions
dot icon29/04/2009
Director appointed mr ralph crisp
dot icon29/04/2009
Director appointed mrs roma naden
dot icon28/04/2009
Director appointed mrs moya kitchen
dot icon23/02/2009
Appointment terminated director elizabeth lovatt
dot icon18/02/2009
Memorandum and Articles of Association
dot icon18/02/2009
Resolutions
dot icon31/12/2008
Annual return made up to 04/12/08
dot icon31/12/2008
Director's change of particulars / richard powell-chandler / 04/12/2008
dot icon02/10/2008
Registered office changed on 02/10/2008 from the basement 21 rodney road cheltenham GLOUCESTERSHIREGL51 1HX
dot icon03/09/2008
Director appointed mr alan welland
dot icon28/07/2008
Director's change of particulars / thomas brain / 28/07/2008
dot icon28/07/2008
Director's change of particulars / richard powell-chandler / 28/07/2008
dot icon17/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2007
Annual return made up to 04/12/07
dot icon17/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/12/2006
Annual return made up to 04/12/06
dot icon20/12/2006
Director's particulars changed
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/01/2006
Annual return made up to 04/12/05
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon17/11/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon31/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/12/2004
Annual return made up to 04/12/04
dot icon23/12/2003
Annual return made up to 04/12/03
dot icon23/12/2003
Registered office changed on 23/12/03 from: 1 north place cheltenham gloucestershire GL50 4DW
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon13/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Secretary resigned;director resigned
dot icon04/08/2003
Director resigned
dot icon04/12/2002
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
02/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keen, Elizabeth Anne
Director
09/01/2012 - Present
4
Holmes, Paul James
Director
18/05/2016 - 20/11/2023
2
Casey, Stephen John
Director
21/02/2025 - Present
4
Wheatley, Richard John
Director
21/03/2022 - Present
4
Hyett, Natalie Claire Alice
Director
07/12/2020 - 25/11/2024
-

Persons with Significant Control

3
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 GLOUCESTERSHIRE LIMITED

CROSSROADS CARE GLOUCESTERSHIRE LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at 10 Sabre Close Sabre Close, Quedgeley, Gloucester, Gloucestershire GL2 4NZ. There are currently 7 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 GLOUCESTERSHIRE LIMITED?

toggle

CROSSROADS CARE GLOUCESTERSHIRE LIMITED is currently Active. It was registered on 04/12/2002 .

Where is CROSSROADS CARE GLOUCESTERSHIRE LIMITED located?

toggle

CROSSROADS CARE GLOUCESTERSHIRE LIMITED is registered at 10 Sabre Close Sabre Close, Quedgeley, Gloucester, Gloucestershire GL2 4NZ.

What does CROSSROADS CARE GLOUCESTERSHIRE LIMITED do?

toggle

CROSSROADS CARE GLOUCESTERSHIRE 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 GLOUCESTERSHIRE LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-02 with no updates.