CROSSROADS CARE WEST KENT

Register to unlock more data on OkredoRegister

CROSSROADS CARE WEST KENT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04241342

Incorporation date

26/06/2001

Size

Dormant

Contacts

Registered address

Registered address

The Oast 170 Tonbridge Road, Wateringbury, Maidstone, Kent ME18 5NSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon18/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2019
Voluntary strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for voluntary strike-off
dot icon18/12/2018
Application to strike the company off the register
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/06/2018
Termination of appointment of Colin Cyril Rollinson as a director on 2018-06-06
dot icon15/06/2018
Termination of appointment of Michael Stuart Sendles as a director on 2018-06-06
dot icon15/06/2018
Termination of appointment of Matthew John Baker as a director on 2018-06-06
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon15/07/2016
Annual return made up to 2016-06-26 no member list
dot icon26/01/2016
Full accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-06-26 no member list
dot icon16/07/2015
Termination of appointment of Jenny Regan as a secretary on 2015-05-26
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/12/2014
Registered office address changed from Unit 1a Mereworth Business Centre Danns Lane Wateringbury Maidstone Kent ME18 5LW to The Oast 170 Tonbridge Road Wateringbury Maidstone Kent ME18 5NS on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Matthew John Baker on 2014-11-21
dot icon30/06/2014
Annual return made up to 2014-06-26 no member list
dot icon30/06/2014
Director's details changed for Mr Christopher Parkinson on 2014-05-09
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-06-26 no member list
dot icon20/06/2013
Appointment of Mr Matthew John Baker as a director
dot icon03/05/2013
Termination of appointment of Anthony Hooper as a director
dot icon03/05/2013
Termination of appointment of Raymond Morris as a director
dot icon13/03/2013
Auditor's resignation
dot icon22/02/2013
Appointment of Colin Cyril Rollinson as a director
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Andrew Deckers as a director
dot icon28/06/2012
Annual return made up to 2012-06-26 no member list
dot icon04/05/2012
Termination of appointment of Michael Thomas as a director
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-26 no member list
dot icon15/07/2011
Secretary's details changed for Mrs Jennifer Regan on 2011-07-15
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Appointment of Raymond Arthur Morris as a director
dot icon26/08/2010
Annual return made up to 2010-06-26 no member list
dot icon26/08/2010
Director's details changed for Lesley Ann Lee on 2010-03-31
dot icon26/08/2010
Director's details changed for Mr Christopher Parkinson on 2010-03-31
dot icon26/08/2010
Director's details changed for Mr Michael Stuart Sendles on 2010-03-31
dot icon26/08/2010
Director's details changed for Lynne Tindle on 2010-03-31
dot icon03/06/2010
Termination of appointment of Carolyn Bruce as a director
dot icon03/06/2010
Registered office address changed from the Lodge Holborough Road Snodland ME6 5PJ on 2010-06-03
dot icon12/03/2010
Appointment of Mr Andrew John Deckers as a director
dot icon02/03/2010
Appointment of Mr Michael Christopher Thomas as a director
dot icon02/03/2010
Appointment of Mr Hugh Stirk as a director
dot icon02/03/2010
Appointment of Anthony John Hooper as a director
dot icon02/03/2010
Appointment of Carolyn Jane Bruce as a director
dot icon29/01/2010
Certificate of change of name
dot icon16/01/2010
Resolutions
dot icon05/01/2010
Appointment of Mrs Jennifer Regan as a secretary
dot icon02/01/2010
Termination of appointment of Richard Stow as a secretary
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon13/11/2009
Appointment of Mr Michael Sendles as a director
dot icon13/11/2009
Termination of appointment of Bridget Wood as a director
dot icon09/10/2009
Appointment of Mrs Bridget Wood as a director
dot icon29/09/2009
Director appointed mr christopher parkinson
dot icon29/09/2009
Director appointed mr sean taggart
dot icon28/08/2009
Annual return made up to 26/06/09
dot icon28/08/2009
Appointment terminated director christine parkes
dot icon17/03/2009
Appointment terminated director richard macintyre
dot icon26/11/2008
Annual return made up to 26/06/08
dot icon06/10/2008
Full accounts made up to 2008-03-31
dot icon31/08/2007
Annual return made up to 26/06/07
dot icon10/08/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Director resigned
dot icon14/08/2006
Annual return made up to 26/06/06
dot icon07/08/2006
Full accounts made up to 2006-03-31
dot icon30/07/2005
Full accounts made up to 2005-03-31
dot icon28/07/2005
Annual return made up to 26/06/05
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Secretary resigned
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New director appointed
dot icon28/07/2005
New secretary appointed
dot icon28/07/2005
New director appointed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
Annual return made up to 26/06/04
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon08/10/2003
Partial exemption accounts made up to 2003-03-31
dot icon29/07/2003
Director resigned
dot icon02/07/2003
Annual return made up to 26/06/03
dot icon01/07/2003
Certificate of change of name
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon25/07/2002
Annual return made up to 26/06/02
dot icon23/05/2002
Secretary's particulars changed
dot icon09/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon09/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Registered office changed on 11/01/02 from: the lakes bedford road northampton northamptonshire NN4 7SH
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon26/06/2001
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
Dormant
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harpum, David Graham
Director
08/01/2002 - 11/11/2004
-
Bedford, Barbara Tamar Ellen
Director
08/01/2002 - 11/08/2003
-
Lee, Lesley Ann
Director
10/07/2002 - Present
1
Deckers, Andrew John
Director
01/01/2010 - 13/11/2012
1
Hooper, Anthony John
Director
01/01/2010 - 12/12/2012
1

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 WEST KENT

CROSSROADS CARE WEST KENT is an(a) Dissolved company incorporated on 26/06/2001 with the registered office located at The Oast 170 Tonbridge Road, Wateringbury, Maidstone, Kent ME18 5NS. There are currently 5 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 WEST KENT?

toggle

CROSSROADS CARE WEST KENT is currently Dissolved. It was registered on 26/06/2001 and dissolved on 18/06/2019.

Where is CROSSROADS CARE WEST KENT located?

toggle

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

What does CROSSROADS CARE WEST KENT do?

toggle

CROSSROADS CARE WEST KENT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARE WEST KENT?

toggle

The latest filing was on 18/06/2019: Final Gazette dissolved via voluntary strike-off.