CROSSROADS CARE GLOUCESTERSHIRE LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

CROSSROADS CARE GLOUCESTERSHIRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
CROSSROADS CARE GLOUCESTERSHIRE LIMITED was incorporated 21 years ago on 04/12/2002 and has the registered number: 04608163. The accounts status is SMALL and accounts are next due on 31/12/2024.

CROSSROADS CARE GLOUCESTERSHIRE LIMITED - GLOUCESTER

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 SABRE CLOSE SABRE CLOSE
GLOUCESTER
GLOUCESTERSHIRE
GL2 4NZ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED (until 16/11/2020)
CROSSROADS - CARING FOR CARERS (CHELTENHAM & TEWKESBURY) LIMITED (until 20/01/2012)

Confirmation Statements

Last Statement Next Statement Due
02/12/2023 16/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HELEN BAKER Secretary 2012-04-01 CURRENT
MR NANA KWEKU ADDAE-BAAH Mar 1982 British Director 2021-05-17 CURRENT
MISS NATALIE CLAIRE ALICE HYETT Sep 1982 British Director 2020-12-07 CURRENT
MR RICHARD JOHN WHEATLEY Feb 1980 British Director 2022-03-21 CURRENT
MRS SHEILA JOAN REYNOLDS Dec 1953 British Director 2017-09-13 CURRENT
MR PETER MITCHENER Aug 1965 British Director 2021-05-17 CURRENT
MRS ELIZABETH ANNE KEEN Sep 1951 British Director 2012-01-09 CURRENT
MR JAMES MARTIN SCURLOCK Mar 1963 Uk Citizen Director 2013-11-28 UNTIL 2014-07-31 RESIGNED
MARGARET WOODWARD Aug 1942 British Director 2002-12-04 UNTIL 2017-11-23 RESIGNED
MRS OLIVIA ANNE SCOTT Jul 1943 British Director 2012-01-09 UNTIL 2013-06-17 RESIGNED
MRS ELIZABETH ANN JAMES Jul 1945 English Director 2012-01-09 UNTIL 2013-06-17 RESIGNED
MARGARET RUTH POWELL Jun 1927 British Director 2002-12-04 UNTIL 2005-09-26 RESIGNED
MR RICHARD WILLIAM POWELL-CHANDLER Apr 1947 British Director 2002-12-04 UNTIL 2009-11-09 RESIGNED
MRS ELAINE MAUREEN PEARSON-SCOTT Jul 1963 British Director 2016-10-19 UNTIL 2021-02-22 RESIGNED
MR FARAI NYADUNDU Apr 1996 British Director 2021-05-05 UNTIL 2023-11-20 RESIGNED
MR RICHARD JOHN NEWMAN May 1947 British Director 2012-01-09 UNTIL 2012-04-01 RESIGNED
MRS ROMA NADEN Jan 1923 British Director 2008-12-08 UNTIL 2012-04-01 RESIGNED
ANNA MARIE MITCHELL Oct 1946 British Director 2005-09-26 UNTIL 2013-06-17 RESIGNED
ELIZABETH JOAN LOVATT Jun 1947 British Director 2002-12-04 UNTIL 2008-12-08 RESIGNED
MR NICHOLAS POTTS Jun 1970 British Director 2021-05-24 UNTIL 2021-11-22 RESIGNED
AUDREY ANN TURNER Sep 1933 British Secretary 2002-12-04 UNTIL 2010-09-20 RESIGNED
MR JAMES WILLIAM HOWARD ROLLINSON Secretary 2010-10-25 UNTIL 2012-04-01 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2002-12-04 UNTIL 2002-12-04 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2002-12-04 UNTIL 2002-12-04 RESIGNED
MR THOMAS ARTHUR JOHN BRAIN Sep 1934 British Director 2002-12-04 UNTIL 2009-09-21 RESIGNED
MR DONALD STEWART GRANT Dec 1930 British Director 2002-12-04 UNTIL 2013-11-01 RESIGNED
MR DONALD STEWART GRANT Dec 1930 British Director 2014-05-27 UNTIL 2017-02-21 RESIGNED
MR DAVID EDWARD GODDING Sep 1955 British Director 2012-11-01 UNTIL 2020-11-25 RESIGNED
MR PETER JOHN ELLIOTT Aug 1944 British Director 2012-03-26 UNTIL 2020-12-07 RESIGNED
RONALD LLOYD ELGOOD Aug 1925 British Director 2002-12-04 UNTIL 2005-09-26 RESIGNED
MR DYLAN HAROLD DAVIES Jul 1955 British Director 2012-01-09 UNTIL 2017-03-20 RESIGNED
MR RALPH FREDERICK CRISP Mar 1928 British Director 2008-12-08 UNTIL 2012-04-01 RESIGNED
MRS GEORGINA CLAIRE BROWN Aug 1972 British Director 2021-05-05 UNTIL 2023-11-20 RESIGNED
MR PETER JOHN SHAW Oct 1949 British Director 2012-01-09 UNTIL 2013-03-26 RESIGNED
MR ROBIN DESMOND RADCLIFFE ANDREWS Mar 1945 British Director 2014-08-07 UNTIL 2017-03-06 RESIGNED
MR PAUL JAMES HOLMES Apr 1963 British Director 2016-05-18 UNTIL 2023-11-20 RESIGNED
TERENCE HARRINGTON Nov 1944 British Director 2005-09-26 UNTIL 2012-04-01 RESIGNED
MRS MOYA KITCHEN Jul 1947 British Director 2008-12-08 UNTIL 2009-09-14 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2002-12-04 UNTIL 2002-12-04 RESIGNED
MR ALAN WELLAND Feb 1942 British Director 2005-09-26 UNTIL 2013-01-25 RESIGNED
AUDREY ANN TURNER Sep 1933 British Director 2002-12-04 UNTIL 2010-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Sheila Joan Reynolds 2019-11-20 - 2023-11-30 12/1953 Gloucester   Gloucestershire Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Elizabeth Anne Keen 2016-12-01 - 2019-11-20 9/1951 Gloucester   Gloucestershire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORMAN SMITH HOLDINGS LIMITED PRESTON Active SMALL 74990 - Non-trading company
DORMAN SMITH SWITCHGEAR LIMITED PRESTON Active SMALL 27120 - Manufacture of electricity distribution and control apparatus
TYCO ELECTRONICS UK LTD DORCAN Active FULL 26110 - Manufacture of electronic components
G. J. HANDY (TRADING) LTD SWINDON Active FULL 46900 - Non-specialised wholesale trade
RAYCHEM LIMITED DORCAN Dissolved... SMALL 64999 - Financial intermediation not elsewhere classified
TYCO ELECTRONICS CORBY LIMITED SWINDON Active DORMANT 99999 - Dormant Company
SWINDON MASONIC ASSOCIATION LIMITED SWINDON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
RAYCHEM HTS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CRITCHLEY GROUP LIMITED DORCAN Active DORMANT 99999 - Dormant Company
WESTONBIRT LEISURE LIMITED CORSHAM ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
COMMSCOPE CONNECTIVITY UK LIMITED LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
BURFORD LODGE LIMITED CHELTENHAM Active DORMANT 98000 - Residents property management
MOWERLAND LIMITED SWINDON Dissolved... DORMANT 99999 - Dormant Company
TYCO ELECTRONICS ENERGY (UK) LIMITED DORCAN Dissolved... DORMANT 74990 - Non-trading company
BUDGET BIKES LIMITED NEWBURY Active TOTAL EXEMPTION FULL 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
DYLAN DAVIES LIMITED STROUD Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
STROUD HIGH SCHOOL STROUD Active FULL 85310 - General secondary education
TROPHY COTSWOLDS LIMITED STROUD ENGLAND Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED GLOUCESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96040 - Physical well-being activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEPTUNE BUILDING SERVICES LTD GLOUCESTER Active FULL 43210 - Electrical installation
GLOUCESTER PROPERTY CENTRE LIMITED GLOUCESTER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GLOUCESTER LOCKSMITHS LIMITED QUEDGELEY GLOUCESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COOKE SHEET METAL LTD GLOUCESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 25990 - Manufacture of other fabricated metal products n.e.c.
NEPTUNE BUILDING SERVICES (HOLDINGS) LTD GLOUCESTER UNITED KINGDOM Active GROUP 64203 - Activities of construction holding companies
PROCARE GLOUCESTERSHIRE SERVICES LTD GLOUCESTER ENGLAND Active MICRO ENTITY 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
NLB CAR SALES LTD GLOUCESTER UNITED KINGDOM Active DORMANT 45112 - Sale of used cars and light motor vehicles
PROCARE SERVICES PLUS LTD GLOUCESTER UNITED KINGDOM Active NO ACCOUNTS FILED 84120 - Regulation of health care, education, cultural and other social services, not incl. social s