CROSSROADS CARE STAFFORDSHIRE LIMITED

Register to unlock more data on OkredoRegister

CROSSROADS CARE STAFFORDSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02944546

Incorporation date

01/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Environment House Werrington Road, Bucknall, Stoke-On-Trent, Staffordshire ST2 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon18/02/2026
Termination of appointment of Ian Douglas Mae Gregor Milne as a director on 2025-07-23
dot icon10/10/2025
Appointment of Mr Paul Brian Edden as a director on 2025-09-24
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Director's details changed for Ian Douglas Mae Gregor Milne on 2025-07-04
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon04/07/2025
Director's details changed for Mrs Marilyn Erica Smith on 2025-07-03
dot icon03/07/2025
Director's details changed for Mrs Susan Joy Whiting on 2025-07-03
dot icon03/07/2025
Director's details changed for Susan Mary Brookes on 2025-07-03
dot icon03/07/2025
Director's details changed for Ann Flevill on 2025-07-03
dot icon03/07/2025
Director's details changed for Mrs Diane Mary Hall on 2025-07-03
dot icon03/07/2025
Director's details changed for Mrs Susan Ann Tams on 2025-07-03
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon23/10/2024
Appointment of Mrs Susan Joy Whiting as a director on 2024-09-01
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon24/04/2024
Appointment of Mrs Marilyn Erica Smith as a director on 2024-04-10
dot icon07/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/01/2024
Director's details changed for Mrs Susan Ann Tams on 2024-01-25
dot icon26/01/2024
Director's details changed for Mrs Diane Mary Hall on 2024-01-25
dot icon08/01/2024
Termination of appointment of Rita Ann Godwin as a director on 2023-12-30
dot icon08/01/2024
Termination of appointment of Richard Lamb as a director on 2023-12-30
dot icon08/01/2024
Termination of appointment of Carol Moreton as a director on 2023-12-30
dot icon17/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon14/04/2023
Full accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon13/07/2022
Termination of appointment of Richard John Whitehouse as a director on 2021-03-31
dot icon17/06/2022
Full accounts made up to 2021-09-30
dot icon28/02/2022
Termination of appointment of Richard John Whitehouse as a secretary on 2021-03-31
dot icon04/11/2021
Registered office address changed from Clive Villas 22 Cemetery Road Shelton Stoke on Trent Staffordshire ST4 2DL to Environment House Werrington Road Bucknall Stoke-on-Trent Staffordshire ST2 9AF on 2021-11-04
dot icon02/08/2021
Confirmation statement made on 2021-07-01 with updates
dot icon25/05/2021
Full accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-07-01 with updates
dot icon04/09/2020
Termination of appointment of Anthea June Bourne as a director on 2020-01-22
dot icon25/08/2020
Memorandum and Articles of Association
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon19/05/2020
Resolutions
dot icon17/07/2019
Appointment of Mrs Susan Tams as a director on 2019-05-22
dot icon16/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon16/07/2019
Appointment of Mrs Diane Mary Hall Hall as a director on 2019-03-27
dot icon03/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/07/2018
Appointment of Carol Moreton as a director on 2017-04-13
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon20/12/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon14/11/2016
Termination of appointment of a director
dot icon11/11/2016
Appointment of Mr Richard John Whitehouse as a secretary on 2016-11-07
dot icon11/11/2016
Termination of appointment of Susan Joy Whiting as a secretary on 2016-11-07
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon14/01/2016
Termination of appointment of Erica Judith Pinfold as a director on 2015-11-14
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Register(s) moved to registered inspection location Deans Accountants Bank Passage Stafford Staffordshire ST16 2JS
dot icon13/07/2015
Annual return made up to 2015-07-01 no member list
dot icon10/07/2015
Register inspection address has been changed from Dean Statham Bank Passage Stafford Staffordshire ST16 2JS England to Deans Accountants Bank Passage Stafford Staffordshire ST16 2JS
dot icon07/01/2015
Termination of appointment of David Charles Wright as a director on 2014-11-26
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Appointment of Mr Richard John Whitehouse as a director on 2014-09-25
dot icon26/09/2014
Appointment of Mrs Erica Judith Pinfold as a director on 2013-11-27
dot icon29/07/2014
Annual return made up to 2014-07-01 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-01 no member list
dot icon17/12/2012
Appointment of Susan Mary Brookes as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-01 no member list
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/07/2011
Appointment of Mrs Anthea Bourne as a director
dot icon26/07/2011
Annual return made up to 2011-07-01 no member list
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-01 no member list
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon04/03/2010
Register inspection address has been changed
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon18/09/2009
Director's change of particulars / richard lamb / 17/09/2009
dot icon18/09/2009
Director's change of particulars / ian milne / 16/09/2009
dot icon15/09/2009
Annual return made up to 01/07/09
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon09/12/2008
Appointment terminated director joseph brittlebank
dot icon18/09/2008
Registered office changed on 18/09/2008 from unit 23 the dudson centre, hope street hanleystoke on trent staffordshire ST1 5DD
dot icon08/07/2008
Annual return made up to 01/07/08
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon16/07/2007
Annual return made up to 01/07/07
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon07/08/2006
Annual return made up to 01/07/06
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon17/10/2005
Resolutions
dot icon22/07/2005
Annual return made up to 01/07/05
dot icon29/01/2005
New director appointed
dot icon29/01/2005
Resolutions
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon10/09/2004
Resolutions
dot icon10/08/2004
Annual return made up to 01/07/04
dot icon10/08/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon16/07/2003
Annual return made up to 01/07/03
dot icon05/03/2003
Full accounts made up to 2002-03-31
dot icon05/03/2003
Registered office changed on 05/03/03 from: unit 23 the dudson centre, hope street stoke on trent staffordshire ST1 5DD
dot icon04/09/2002
Annual return made up to 01/07/02
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon25/07/2001
Annual return made up to 01/07/01
dot icon25/07/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon09/05/2001
Certificate of change of name
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon25/07/2000
Annual return made up to 01/07/00
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Full accounts made up to 1999-03-31
dot icon05/08/1999
Annual return made up to 01/07/99
dot icon11/03/1999
New director appointed
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
New secretary appointed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon21/07/1998
Annual return made up to 01/07/98
dot icon21/08/1997
Full accounts made up to 1997-03-31
dot icon06/08/1997
Resolutions
dot icon04/08/1997
Annual return made up to 01/07/97
dot icon04/08/1997
Director resigned
dot icon16/05/1997
Registered office changed on 16/05/97 from: flat 19A rocklands second avenue newcastle staffordshire ST5 8RE
dot icon21/01/1997
Registered office changed on 21/01/97 from: 416CANNOCK road high town hednesford staffordshire WS11 2TD
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Annual return made up to 01/07/96
dot icon20/12/1995
Full accounts made up to 1995-03-31
dot icon24/07/1995
Registered office changed on 24/07/95 from: 180 hednesford road heath hayes staffordshire WS12 5DZ
dot icon24/07/1995
Annual return made up to 01/07/95
dot icon05/05/1995
Director resigned
dot icon28/04/1995
Secretary resigned
dot icon10/03/1995
New secretary appointed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
Accounting reference date notified as 31/03
dot icon10/03/1995
Registered office changed on 10/03/95 from: 2 penydarren rd merthyr tydfil CF47 9AH
dot icon01/07/1994
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
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Susan Joy
Director
01/09/2024 - Present
4
Moreton, Carol
Director
13/04/2017 - 30/12/2023
-
Whiting, Susan Joy
Secretary
13/01/1999 - 07/11/2016
1
Lamb, Richard
Director
18/07/2001 - 30/12/2023
-
Godwin, Rita Ann
Director
27/07/1995 - 30/12/2023
-

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+
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 STAFFORDSHIRE LIMITED

CROSSROADS CARE STAFFORDSHIRE LIMITED is an(a) Active company incorporated on 01/07/1994 with the registered office located at Environment House Werrington Road, Bucknall, Stoke-On-Trent, Staffordshire ST2 9AF. 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 STAFFORDSHIRE LIMITED?

toggle

CROSSROADS CARE STAFFORDSHIRE LIMITED is currently Active. It was registered on 01/07/1994 .

Where is CROSSROADS CARE STAFFORDSHIRE LIMITED located?

toggle

CROSSROADS CARE STAFFORDSHIRE LIMITED is registered at Environment House Werrington Road, Bucknall, Stoke-On-Trent, Staffordshire ST2 9AF.

What does CROSSROADS CARE STAFFORDSHIRE LIMITED do?

toggle

CROSSROADS CARE STAFFORDSHIRE LIMITED 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 STAFFORDSHIRE LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Ian Douglas Mae Gregor Milne as a director on 2025-07-23.