CROSSWAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROSSWAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059720

Incorporation date

02/03/2004

Size

Dormant

Contacts

Registered address

Registered address

2 The Calls, Leeds LS2 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon25/02/2026
Appointment of Antony Lambert as a director on 2026-02-23
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon08/11/2024
Register inspection address has been changed to One St Peter's Square St. Peters Square Manchester M2 3DE
dot icon08/11/2024
Register(s) moved to registered inspection location One St Peter's Square St. Peters Square Manchester M2 3DE
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/04/2024
Termination of appointment of Julie Jean Mary Hedge as a director on 2024-04-29
dot icon23/04/2024
Appointment of Mr Christopher Strong as a director on 2024-03-28
dot icon12/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon22/12/2023
Director's details changed for Mrs Julie Jean Mary Mcleish on 2023-12-22
dot icon13/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Michael Andrew Walsh as a director on 2023-05-22
dot icon15/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/01/2023
Director's details changed for Mrs Julie Jean Mary Mcleish on 2022-12-31
dot icon22/01/2023
Director's details changed for Mrs Julie Jean Mary Hedge on 2022-12-31
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/06/2022
Appointment of Mrs Julie Jean Mary Hedge as a director on 2022-04-30
dot icon05/05/2022
Termination of appointment of Liam Michael Bain as a director on 2022-03-31
dot icon05/05/2022
Termination of appointment of Yvonne Thompson as a director on 2022-04-28
dot icon13/04/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon18/06/2021
Appointment of Mrs Yvonne Thompson as a director on 2021-06-01
dot icon18/06/2021
Appointment of Mr Mark Williams as a director on 2021-06-01
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon24/02/2021
Auditor's resignation
dot icon17/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/11/2020
Auditor's resignation
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon28/04/2020
Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT United Kingdom to 2 the Calls Leeds LS2 7JU on 2020-04-28
dot icon22/04/2020
Appointment of Mr Liam Michael Bain as a director on 2020-04-21
dot icon22/04/2020
Termination of appointment of Alison Moore as a director on 2020-04-17
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon05/12/2019
Cessation of Luiz Miguel Guilherme as a person with significant control on 2016-11-30
dot icon02/12/2019
Second filing for the notification of Pebbles Care Limited as a person with significant control
dot icon02/12/2019
Second filing of Confirmation Statement dated 02/03/2017
dot icon02/12/2019
Satisfaction of charge 050597200003 in full
dot icon02/12/2019
Satisfaction of charge 050597200002 in full
dot icon20/11/2019
Resolutions
dot icon15/11/2019
Registration of charge 050597200005, created on 2019-11-08
dot icon14/11/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon13/11/2019
Termination of appointment of Luiz Miguel Guilherme as a director on 2019-11-08
dot icon13/11/2019
Appointment of Mr Michael Andrew Walsh as a director on 2019-11-08
dot icon13/11/2019
Appointment of Alison Moore as a director on 2019-11-08
dot icon13/11/2019
Registration of charge 050597200004, created on 2019-11-08
dot icon01/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon15/03/2018
Notification of Pebbles Care Limited as a person with significant control on 2016-11-30
dot icon22/02/2018
Previous accounting period extended from 2017-05-31 to 2017-08-31
dot icon27/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/01/2017
Director's details changed for Mr Luigi Guilherme on 2016-11-30
dot icon14/12/2016
Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 2016-12-14
dot icon14/12/2016
Appointment of Mr Luigi Guilherme as a director on 2016-11-30
dot icon14/12/2016
Termination of appointment of Stephen Croft as a secretary on 2016-11-30
dot icon14/12/2016
Termination of appointment of Peter Byrne as a director on 2016-11-30
dot icon14/12/2016
Termination of appointment of Pauline Croft as a director on 2016-11-30
dot icon30/11/2016
Satisfaction of charge 1 in full
dot icon30/11/2016
Registration of charge 050597200003, created on 2016-11-30
dot icon30/11/2016
Registration of charge 050597200002, created on 2016-11-30
dot icon21/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/06/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon13/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/06/2013
Amended accounts made up to 2012-05-31
dot icon12/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ on 2013-04-12
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon19/03/2010
Director's details changed for Pauline Croft on 2010-03-02
dot icon19/03/2010
Director's details changed for Peter Byrne on 2010-03-02
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/07/2009
Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom
dot icon11/06/2009
Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ
dot icon11/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon31/03/2009
Return made up to 02/03/08; full list of members
dot icon24/09/2008
Amended accounts made up to 2007-05-31
dot icon19/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2007
Return made up to 02/03/07; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2006
Return made up to 02/03/06; full list of members
dot icon06/02/2006
New director appointed
dot icon01/06/2005
Return made up to 02/03/05; full list of members
dot icon29/12/2004
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon26/04/2004
Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon31/03/2004
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon05/03/2004
New secretary appointed
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon05/03/2004
Secretary resigned
dot icon05/03/2004
Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Michael Andrew
Director
08/11/2019 - 22/05/2023
14
Guilherme, Luiz Miguel
Director
30/11/2016 - 08/11/2019
20
Moore, Alison
Director
08/11/2019 - 17/04/2020
11
Mcleish, Julie Jean Mary
Director
30/04/2022 - 29/04/2024
2
Strong, Christopher
Director
28/03/2024 - Present
13

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 CROSSWAY SERVICES LIMITED

CROSSWAY SERVICES LIMITED is an(a) Active company incorporated on 02/03/2004 with the registered office located at 2 The Calls, Leeds LS2 7JU. There are currently 3 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 CROSSWAY SERVICES LIMITED?

toggle

CROSSWAY SERVICES LIMITED is currently Active. It was registered on 02/03/2004 .

Where is CROSSWAY SERVICES LIMITED located?

toggle

CROSSWAY SERVICES LIMITED is registered at 2 The Calls, Leeds LS2 7JU.

What does CROSSWAY SERVICES LIMITED do?

toggle

CROSSWAY SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CROSSWAY SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-02 with no updates.