CROSSROADS CARING FOR LIFE LTD

Register to unlock more data on OkredoRegister

CROSSROADS CARING FOR LIFE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360309

Incorporation date

04/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 20, Intech House,, Wilbury Way, Hitchin, Hertfordshire SG4 0TWCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon26/03/2026
Secretary's details changed for Miss Alison Jane Paice on 2025-03-28
dot icon26/03/2026
Director's details changed for Mr Graham Richard Horne on 2026-01-22
dot icon28/11/2025
Appointment of Mr Mark John Rawson as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of Robert William Fee as a director on 2025-11-07
dot icon18/11/2025
Termination of appointment of Vivien Jane Kerr as a director on 2025-11-07
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon19/11/2024
Memorandum and Articles of Association
dot icon19/11/2024
Memorandum and Articles of Association
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Ms Kim Laura Fiske as a director on 2024-11-01
dot icon08/11/2024
Appointment of Ms Sonia Maria Machado Araujo as a director on 2024-11-01
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon07/03/2023
Termination of appointment of Michael Patrick Farrell as a secretary on 2023-02-17
dot icon07/03/2023
Appointment of Miss Alison Jane Paice as a secretary on 2023-02-17
dot icon15/01/2023
Termination of appointment of Chris Wraith as a director on 2022-11-04
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Termination of appointment of Jeannette Audrey Thomas as a director on 2020-11-10
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon02/08/2019
Appointment of Mr Jeremy Paul Colman as a director on 2019-07-30
dot icon09/04/2019
Appointment of Mr Chris Wraith as a director on 2019-03-28
dot icon09/04/2019
Registered office address changed from Suite 5, Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW to Suite 20, Intech House, Wilbury Way Hitchin Hertfordshire SG4 0TW on 2019-04-09
dot icon09/04/2019
Termination of appointment of Melanie Jane Chammings as a director on 2019-03-28
dot icon08/01/2019
Memorandum and Articles of Association
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Appointment of Mr Graham Richard Horne as a director on 2018-11-29
dot icon04/12/2018
Termination of appointment of John Daffern as a director on 2018-11-29
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon18/09/2017
Termination of appointment of Simon Kirby Speller as a director on 2016-10-10
dot icon03/05/2017
Termination of appointment of Simon Kwao Sotomey as a director on 2016-11-01
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon19/09/2016
Appointment of Mr Fraser Hill as a director on 2016-05-01
dot icon03/06/2016
Appointment of Mr Michael Patrick Farrell as a secretary on 2016-05-25
dot icon03/06/2016
Termination of appointment of Sheelagh Taylor as a secretary on 2016-04-01
dot icon07/12/2015
Full accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-04 no member list
dot icon13/08/2015
Appointment of Mr Peter Duffy as a director on 2015-07-14
dot icon13/08/2015
Appointment of Mr Robert William Fee as a director on 2015-07-14
dot icon13/08/2015
Appointment of Mrs Melanie Jane Chammings as a director on 2015-07-14
dot icon09/07/2015
Appointment of Mr Simon Kwao Sotomey as a director on 2015-05-12
dot icon09/07/2015
Termination of appointment of Patricia Marie Marshall as a director on 2014-10-14
dot icon09/07/2015
Termination of appointment of Geoff Brown as a director on 2014-10-14
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-04 no member list
dot icon19/09/2014
Appointment of Mrs Vivien Jane Kerr as a director on 2014-06-09
dot icon18/09/2014
Appointment of Mr Justin Jewitt as a director on 2014-06-09
dot icon14/10/2013
Full accounts made up to 2013-03-31
dot icon14/10/2013
Termination of appointment of Tom Leach as a director
dot icon10/10/2013
Annual return made up to 2013-09-04 no member list
dot icon10/10/2013
Director's details changed for Mr Geoff Brown on 2013-04-01
dot icon09/10/2013
Appointment of Mr Simon Kirby Speller as a director
dot icon09/10/2013
Appointment of Mrs Jeanette Thomas as a director
dot icon26/10/2012
Annual return made up to 2012-09-04 no member list
dot icon25/10/2012
Full accounts made up to 2012-03-31
dot icon07/06/2012
Appointment of Mr Tom John Ivens Leach as a director
dot icon06/06/2012
Termination of appointment of William Spencer as a director
dot icon06/06/2012
Termination of appointment of Janet Tyndale as a director
dot icon06/06/2012
Appointment of Mrs Patricia Marie Marshall as a director
dot icon06/06/2012
Termination of appointment of Brian Mitchell as a director
dot icon06/06/2012
Termination of appointment of David Mcintosh as a director
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-04 no member list
dot icon22/09/2011
Termination of appointment of Kenneth Vale as a director
dot icon22/09/2011
Termination of appointment of David Mcintosh as a secretary
dot icon22/09/2011
Appointment of Ms Sheelagh Taylor as a secretary
dot icon21/09/2011
Appointment of Mr William Spencer as a director
dot icon12/09/2011
Appointment of Mr John Daffern as a director
dot icon12/09/2011
Appointment of Mr Geoff Brown as a director
dot icon01/07/2011
Termination of appointment of Lilian Strange as a director
dot icon01/07/2011
Termination of appointment of Bridget Flint as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-04 no member list
dot icon01/10/2010
Director's details changed for Kenneth Vale on 2010-09-04
dot icon01/10/2010
Termination of appointment of Christine Taylor as a director
dot icon01/10/2010
Director's details changed for Lilian Strange on 2010-09-04
dot icon01/10/2010
Director's details changed for Brian Charles Mitchell on 2010-09-04
dot icon01/10/2010
Termination of appointment of Anthony Grieves as a director
dot icon01/10/2010
Registered office address changed from Suite 6, Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW on 2010-10-01
dot icon04/12/2009
Appointment of Ms Janet Rose Tyndale as a director
dot icon04/12/2009
Appointment of Mrs Bridget Juanita Flint as a director
dot icon26/10/2009
Termination of appointment of Joyce Marson as a director
dot icon19/10/2009
Annual return made up to 2009-09-04 no member list
dot icon08/10/2009
Full accounts made up to 2009-03-31
dot icon18/11/2008
Annual return made up to 04/09/08
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 1A broad oak way stevenage hertfordshire SG2 8QL
dot icon18/11/2008
Director appointed mr anthony michael grieves
dot icon17/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon17/11/2008
Appointment terminated director monika cherney-craw
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/08/2008
Accounting reference date shortened from 30/09/2008 to 31/12/2007
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon04/09/2007
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
03/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Machado Araujo, Sonia Maria
Director
01/11/2024 - Present
-
Fee, Robert William
Director
14/07/2015 - 07/11/2025
6
Rawson, Mark John
Director
07/11/2025 - Present
3
Duffy, Peter
Director
14/07/2015 - Present
5
Sotomey, Simon Kwao
Director
12/05/2015 - 01/11/2016
12

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 CARING FOR LIFE LTD

CROSSROADS CARING FOR LIFE LTD is an(a) Active company incorporated on 04/09/2007 with the registered office located at Suite 20, Intech House,, Wilbury Way, Hitchin, Hertfordshire SG4 0TW. There are currently 9 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 CARING FOR LIFE LTD?

toggle

CROSSROADS CARING FOR LIFE LTD is currently Active. It was registered on 04/09/2007 .

Where is CROSSROADS CARING FOR LIFE LTD located?

toggle

CROSSROADS CARING FOR LIFE LTD is registered at Suite 20, Intech House,, Wilbury Way, Hitchin, Hertfordshire SG4 0TW.

What does CROSSROADS CARING FOR LIFE LTD do?

toggle

CROSSROADS CARING FOR LIFE LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROSSROADS CARING FOR LIFE LTD?

toggle

The latest filing was on 26/03/2026: Secretary's details changed for Miss Alison Jane Paice on 2025-03-28.