CROSSROADS CARE KENT

Register to unlock more data on OkredoRegister

CROSSROADS CARE KENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03694575

Incorporation date

13/01/1999

Size

Small

Contacts

Registered address

Registered address

170 Tonbridge Road, Wateringbury, Maidstone, Kent ME18 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1999)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon02/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon22/12/2025
Termination of appointment of Christopher Parkinson as a director on 2025-12-19
dot icon21/10/2025
Appointment of Mr Jordan Michael Hart as a director on 2025-10-10
dot icon21/08/2025
Termination of appointment of Deborah Frances Ward as a director on 2025-08-21
dot icon11/07/2025
Termination of appointment of Emma Louise Vecchiolla as a director on 2025-07-11
dot icon20/05/2025
Appointment of Ms Lisa Ann Harris as a director on 2025-05-07
dot icon27/01/2025
Appointment of Mr Leo Whitlock as a director on 2025-01-15
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon29/08/2024
Termination of appointment of Lorraine Williamson as a secretary on 2023-12-31
dot icon29/08/2024
Appointment of Ms Emma Louise Vecchiolla as a secretary on 2024-01-01
dot icon29/08/2024
Termination of appointment of Richard William Parsons as a director on 2024-02-28
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon08/11/2023
Appointment of Ms Emma Louise Vecchiolla as a director on 2023-11-01
dot icon27/10/2023
Termination of appointment of Susan Victoria Cliffe as a director on 2023-10-18
dot icon27/10/2023
Appointment of Mrs Rosemary Christine Green as a director on 2023-10-18
dot icon02/08/2023
Termination of appointment of Arthur Denis Linfoot as a director on 2023-07-26
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/11/2021
Termination of appointment of Nicholas Fuller as a director on 2021-11-23
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/04/2021
Amended accounts for a small company made up to 2020-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Termination of appointment of Lesley Ann Lee as a director on 2021-01-21
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon08/10/2020
Statement of company's objects
dot icon08/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Memorandum and Articles of Association
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Sean David Taggart as a director on 2019-12-03
dot icon05/12/2019
Appointment of Mr Richard William Parsons as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Hugh Stirk as a director on 2019-12-03
dot icon05/12/2019
Termination of appointment of Paul James Reynolds as a director on 2019-12-03
dot icon04/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon30/10/2019
Appointment of Mr Nicholas Fuller as a director on 2019-10-03
dot icon25/01/2019
Appointment of Mr Paul James Reynolds as a director on 2019-01-24
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon31/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon26/11/2018
Appointment of Mr David Kingsley Hall as a director on 2018-11-21
dot icon01/05/2018
Termination of appointment of Mark William Neal as a director on 2018-04-18
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon29/11/2017
Full accounts made up to 2017-03-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon17/10/2016
Termination of appointment of Michael Stuart Sendles as a director on 2016-10-17
dot icon17/10/2016
Termination of appointment of Colin Cyril Rollinson as a director on 2016-10-17
dot icon17/10/2016
Termination of appointment of Geoffrey Thomas Cooke as a director on 2016-10-17
dot icon17/10/2016
Termination of appointment of Matthew John Baker as a director on 2016-10-17
dot icon26/01/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon31/12/2015
Director's details changed for Deborah Frances Ward on 2015-12-31
dot icon31/12/2015
Director's details changed for Patricia Hughes on 2015-12-31
dot icon31/12/2015
Director's details changed for Susan Victoria Cliffe on 2015-12-31
dot icon31/12/2015
Secretary's details changed for Lorraine Williamson on 2015-12-31
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-12-30 no member list
dot icon03/12/2015
Appointment of Mr Mark William Neal as a director on 2015-04-01
dot icon03/12/2015
Appointment of Mr Michael Stuart Sendles as a director on 2015-04-01
dot icon06/07/2015
Appointment of Mr Colin Cyril Rollinson as a director on 2015-04-01
dot icon19/05/2015
Registered office address changed from 16 Reculver Road Beltinge Herne Bay Kent CT6 6LE to 170 Tonbridge Road Wateringbury Maidstone Kent ME18 5NS on 2015-05-19
dot icon06/05/2015
Appointment of Mr Matthew John Baker as a director on 2015-03-31
dot icon30/04/2015
Certificate of change of name
dot icon30/04/2015
Miscellaneous
dot icon29/04/2015
Appointment of Mr Christopher Parkinson as a director on 2015-03-31
dot icon29/04/2015
Appointment of Mr Sean David Taggart as a director on 2015-03-31
dot icon29/04/2015
Appointment of Mr Hugh Stirk as a director on 2015-03-31
dot icon29/04/2015
Appointment of Mrs Lynne Tindle as a director on 2015-03-31
dot icon29/04/2015
Appointment of Mrs Lesley Ann Lee as a director on 2015-03-31
dot icon18/04/2015
Resolutions
dot icon18/04/2015
Change of name notice
dot icon17/03/2015
Resolutions
dot icon02/03/2015
Statement of company's objects
dot icon06/01/2015
Annual return made up to 2014-12-30 no member list
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/06/2014
Termination of appointment of Patricia Collinson as a director
dot icon28/01/2014
Annual return made up to 2013-12-30 no member list
dot icon26/11/2013
Appointment of Mr Geoffrey Thomas Cooke as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Miscellaneous
dot icon31/12/2012
Annual return made up to 2012-12-30 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Sheila Knox as a director
dot icon26/11/2012
Termination of appointment of John Kirk as a director
dot icon26/11/2012
Termination of appointment of Jill Kirk as a director
dot icon10/02/2012
Annual return made up to 2011-12-30 no member list
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Gordon Sutton as a director
dot icon17/11/2011
Termination of appointment of Jane Hitchcock as a director
dot icon17/11/2011
Termination of appointment of Janet Hadlow as a director
dot icon03/10/2011
Registered office address changed from Beach House Beach Street Herne Bay Kent CT6 5PT on 2011-10-03
dot icon17/01/2011
Annual return made up to 2010-12-30 no member list
dot icon17/01/2011
Director's details changed for Mr Arthur Denis Linfoot on 2011-01-17
dot icon17/01/2011
Director's details changed for Jill Kirk on 2011-01-17
dot icon17/01/2011
Director's details changed for Mr John Michael Kirk on 2011-01-17
dot icon17/01/2011
Appointment of Mrs Jane Elizabeth Hitchcock as a director
dot icon14/01/2011
Termination of appointment of Heather Nightingale as a director
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Appointment of Mr Arthur Denis Linfoot as a director
dot icon31/03/2010
Appointment of Jill Kirk as a director
dot icon31/03/2010
Appointment of Mr John Michael Kirk as a director
dot icon01/02/2010
Annual return made up to 2009-12-30 no member list
dot icon01/02/2010
Director's details changed for Deborah Frances Ward on 2010-02-01
dot icon01/02/2010
Director's details changed for Sheila Margaret Knox on 2010-02-01
dot icon01/02/2010
Director's details changed for Heather Mary Nightingale on 2010-02-01
dot icon01/02/2010
Director's details changed for Janet Ann Hadlow on 2010-02-01
dot icon01/02/2010
Director's details changed for Gordon Sutton on 2010-01-02
dot icon01/02/2010
Director's details changed for Patricia Hughes on 2010-02-01
dot icon01/02/2010
Director's details changed for Susan Victoria Cliffe on 2010-02-01
dot icon01/02/2010
Director's details changed for Patricia Collinson on 2010-02-01
dot icon13/01/2010
Full accounts made up to 2009-03-31
dot icon05/01/2009
Annual return made up to 30/12/08
dot icon12/12/2008
Full accounts made up to 2008-03-31
dot icon28/11/2008
Director appointed gordon sutton
dot icon19/11/2008
Appointment terminated director alan green
dot icon22/09/2008
Director appointed janet ann hadlow
dot icon08/01/2008
Annual return made up to 30/12/07
dot icon23/11/2007
Resolutions
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon21/01/2007
Annual return made up to 30/12/06
dot icon13/11/2006
Accounts for a small company made up to 2006-03-31
dot icon08/02/2006
Full accounts made up to 2005-03-31
dot icon13/01/2006
Annual return made up to 30/12/05
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Annual return made up to 30/12/04
dot icon29/04/2004
New director appointed
dot icon09/01/2004
Annual return made up to 13/01/04
dot icon01/10/2003
Full accounts made up to 2003-03-30
dot icon08/05/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon08/01/2003
Annual return made up to 13/01/03
dot icon03/10/2002
New director appointed
dot icon03/10/2002
Memorandum and Articles of Association
dot icon27/09/2002
Certificate of change of name
dot icon10/07/2002
New secretary appointed
dot icon13/03/2002
Director resigned
dot icon05/02/2002
Annual return made up to 13/01/02
dot icon04/10/2001
Full accounts made up to 2001-04-01
dot icon07/03/2001
New director appointed
dot icon18/01/2001
Annual return made up to 13/01/01
dot icon08/08/2000
Full accounts made up to 2000-04-02
dot icon20/01/2000
Annual return made up to 13/01/00
dot icon24/11/1999
New director appointed
dot icon24/02/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon13/01/1999
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
26/11/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Paul James
Director
24/01/2019 - 03/12/2019
1
Cliffe, Susan Victoria
Director
13/01/1999 - 18/10/2023
2
Johnson, Daphne Ethel
Director
21/10/1999 - 21/02/2002
1
Williamson, Lorraine
Secretary
04/07/2002 - 31/12/2023
-
Collins, Gwyneth Lavinia
Director
19/09/2002 - 01/03/2003
-

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CROSSROADS CARE KENT

CROSSROADS CARE KENT is an(a) Active company incorporated on 13/01/1999 with the registered office located at 170 Tonbridge Road, Wateringbury, Maidstone, Kent ME18 5NS. 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 KENT?

toggle

CROSSROADS CARE KENT is currently Active. It was registered on 13/01/1999 .

Where is CROSSROADS CARE KENT located?

toggle

CROSSROADS CARE KENT is registered at 170 Tonbridge Road, Wateringbury, Maidstone, Kent ME18 5NS.

What does CROSSROADS CARE KENT do?

toggle

CROSSROADS CARE KENT operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE KENT?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.