MEDWAY CROSSROADS, CARING FOR CARERS

Register to unlock more data on OkredoRegister

MEDWAY CROSSROADS, CARING FOR CARERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04019963

Incorporation date

21/06/2000

Size

Full

Contacts

Registered address

Registered address

Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon30/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2017
Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to Unit 4 Michael Gill Building Tolgate Lane Rochester Kent ME2 4TG on 2017-09-11
dot icon11/08/2017
Voluntary strike-off action has been suspended
dot icon17/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon09/11/2016
Statement of company's objects
dot icon09/11/2016
Resolutions
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon24/07/2016
Termination of appointment of Anna Rose Morris as a director on 2016-05-20
dot icon14/07/2016
Annual return made up to 2016-06-28 no member list
dot icon05/07/2016
Termination of appointment of Geoffrey Waters as a director on 2015-12-17
dot icon05/07/2016
Appointment of Mr Peter Adrian Davis as a director on 2015-12-18
dot icon04/07/2016
Appointment of Mr William Roger Daniels as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Ruth Rankine as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Anna Rose Morris as a director on 2015-12-18
dot icon21/06/2016
Appointment of Dr Raghbir Inder Singh Gill as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mr Colin Raymond Russell as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Rachel Littlewood as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Iris Sylvia Sell as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Julie Anne Flower as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mrs Shirley Briggs as a director on 2015-12-18
dot icon21/06/2016
Appointment of Mr John Hunter Purdie as a director on 2015-12-18
dot icon12/01/2016
Termination of appointment of Barbara Ann Smith as a secretary on 2015-11-24
dot icon20/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2015
Termination of appointment of Jennifer Catherine Spittles as a director on 2015-10-15
dot icon12/07/2015
Annual return made up to 2015-06-22 no member list
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon21/09/2014
Satisfaction of charge 1 in full
dot icon17/08/2014
Appointment of Mrs Barbara Ann Smith as a secretary on 2014-07-31
dot icon14/08/2014
Termination of appointment of Tracy Statters as a director on 2014-07-31
dot icon14/08/2014
Termination of appointment of Tracy Statters as a secretary on 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-06-22 no member list
dot icon10/07/2014
Director's details changed for Susan Jacqueline Ilott on 2014-06-22
dot icon18/05/2014
Termination of appointment of Barbara Smith as a secretary
dot icon18/05/2014
Appointment of Mrs Tracy Statters as a secretary
dot icon28/01/2014
Secretary's details changed for Mrs Barbara Ann Smith on 2014-01-16
dot icon28/01/2014
Termination of appointment of Jacqueline Mason as a director
dot icon28/01/2014
Director's details changed for Mrs Shirley Marge Pamela Griffiths on 2014-01-01
dot icon05/11/2013
Appointment of Mrs Tracy Statters as a director
dot icon21/10/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-06-22 no member list
dot icon08/11/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-06-22 no member list
dot icon15/07/2012
Appointment of Mr Geoffrey Waters as a director
dot icon12/07/2012
Appointment of Mrs Shirley Marge Pamela Griffiths as a director
dot icon12/07/2012
Appointment of Mrs Jacqueline Esther Mason as a director
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon03/07/2011
Annual return made up to 2011-06-22 no member list
dot icon06/06/2011
Termination of appointment of Louise Milne as a director
dot icon17/01/2011
Full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-06-22 no member list
dot icon19/07/2010
Director's details changed for William Ronald Swan on 2010-06-22
dot icon19/07/2010
Director's details changed for Jennifer Catherine Spittles on 2010-06-22
dot icon19/07/2010
Director's details changed for Madeleine Ann Spice on 2010-06-22
dot icon19/07/2010
Director's details changed for Louise Milne on 2010-06-22
dot icon19/07/2010
Director's details changed for Ronald Alfred Edward Martin on 2010-06-22
dot icon19/07/2010
Director's details changed for Susan Jacqueline Ilott on 2010-06-22
dot icon14/07/2010
Appointment of Mrs Barbara Ann Smith as a secretary
dot icon14/07/2010
Termination of appointment of Louise Milne as a secretary
dot icon20/05/2010
Termination of appointment of Michael Yates as a director
dot icon06/01/2010
Termination of appointment of Tracey Cook as a director
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Annual return made up to 22/06/09
dot icon09/07/2009
Appointment terminated director geoffrey foord
dot icon09/07/2009
Appointment terminated director john cox
dot icon09/07/2009
Appointment terminated director kenneth gibbs
dot icon11/05/2009
Appointment terminated director joanne bryant
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/10/2008
Appointment terminated director karen cuthbert
dot icon08/07/2008
Annual return made up to 22/06/08
dot icon08/07/2008
Director and secretary's change of particulars / louise milne / 21/06/2008
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon05/07/2007
Annual return made up to 22/06/07
dot icon05/07/2007
Director resigned
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon09/04/2007
Resolutions
dot icon25/03/2007
Certificate of change of name
dot icon29/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 22/06/06
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Secretary's particulars changed;director's particulars changed
dot icon09/07/2006
Location of register of members
dot icon09/07/2006
Director's particulars changed
dot icon09/07/2006
Director's particulars changed
dot icon14/05/2006
Registered office changed on 15/05/06 from: lower office lennox wood petham green gillingham kent ME8 6SY
dot icon18/01/2006
Director resigned
dot icon30/11/2005
Auditor's resignation
dot icon28/09/2005
Director resigned
dot icon28/09/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Annual return made up to 22/06/05
dot icon07/06/2005
New director appointed
dot icon02/11/2004
Director resigned
dot icon11/10/2004
Partial exemption accounts made up to 2004-03-31
dot icon31/08/2004
Director resigned
dot icon12/07/2004
Annual return made up to 22/06/04
dot icon16/11/2003
New director appointed
dot icon27/09/2003
Partial exemption accounts made up to 2003-03-31
dot icon26/09/2003
Resolutions
dot icon08/09/2003
Annual return made up to 22/06/03
dot icon08/09/2003
Director resigned
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Location of register of members
dot icon27/06/2003
Director resigned
dot icon14/05/2003
Secretary resigned
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New director appointed
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon08/10/2002
Amended accounts made up to 2001-03-31
dot icon07/10/2002
Director resigned
dot icon07/10/2002
New director appointed
dot icon03/10/2002
Certificate of change of name
dot icon01/10/2002
Partial exemption accounts made up to 2002-03-31
dot icon09/08/2002
Director's particulars changed
dot icon09/08/2002
Director's particulars changed
dot icon05/07/2002
Annual return made up to 22/06/02
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon10/07/2001
Annual return made up to 22/06/01
dot icon19/12/2000
Resolutions
dot icon21/09/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon09/07/2000
Director resigned
dot icon09/07/2000
Secretary resigned;director resigned
dot icon09/07/2000
New secretary appointed;new director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon21/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Director
21/06/2000 - 21/06/2000
38038
Milne, Louise
Director
31/10/2002 - 27/06/2010
-
Morris, Anna Rose
Director
17/12/2015 - 19/05/2016
-
Spittles, Jennifer Catherine
Director
26/02/2007 - 14/10/2015
1
Statters, Tracy
Director
05/06/2013 - 30/07/2014
-

Persons with Significant Control

0

No PSC data available.

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 MEDWAY CROSSROADS, CARING FOR CARERS

MEDWAY CROSSROADS, CARING FOR CARERS is an(a) Dissolved company incorporated on 21/06/2000 with the registered office located at Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TG. There are currently 15 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 MEDWAY CROSSROADS, CARING FOR CARERS?

toggle

MEDWAY CROSSROADS, CARING FOR CARERS is currently Dissolved. It was registered on 21/06/2000 and dissolved on 30/10/2017.

Where is MEDWAY CROSSROADS, CARING FOR CARERS located?

toggle

MEDWAY CROSSROADS, CARING FOR CARERS is registered at Unit 4 Michael Gill Building, Tolgate Lane, Rochester, Kent ME2 4TG.

What does MEDWAY CROSSROADS, CARING FOR CARERS do?

toggle

MEDWAY CROSSROADS, CARING FOR CARERS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for MEDWAY CROSSROADS, CARING FOR CARERS?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved via voluntary strike-off.