This company is commonly known as Bridgend County Crossroads, Caring For Carers. The company was founded 22 years ago and was given the registration number 04241382. The firm's registered office is in BRIDGEND. You can find them at Room 21, Apollo Business Villiage Heol Persondy, Aberkenfig, Bridgend, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRIDGEND COUNTY CROSSROADS, CARING FOR CARERS |
---|---|---|
Company Number | : | 04241382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 21, Apollo Business Villiage Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Director | 23 September 2022 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Director | 07 January 2020 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Director | 20 September 2019 | Active |
Eastdown Farmhouse, Eastdown Farmhouse, St Hilary, Cowbridge, Wales, CF71 7DP | Director | 23 September 2022 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Secretary | 24 January 2020 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Secretary | 24 July 2018 | Active |
Carers Trust South East Wales, Coed Y Gric Road, Griffithstown, Pontypool, Wales, NP4 5YA | Secretary | 11 May 2020 | Active |
23 Beach Road, Porthcawl, CF36 5NH | Secretary | 24 January 2002 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Secretary | 13 September 2005 | Active |
124 Loyd Road, Northampton, NN1 5JA | Secretary | 26 June 2001 | Active |
Carers Trust South East Wales, Coed Y Gric Road, Griffithstown, Pontypool, Wales, NP4 5YA | Director | 23 September 2019 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 08 November 2016 | Active |
1-2 The Square, Holdenby, Northampton, NN6 8DJ | Director | 26 June 2001 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 24 January 2002 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 21 July 2015 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 08 November 2016 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 11 April 2017 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 14 September 2004 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 11 April 2017 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Director | 20 September 2019 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 24 February 2009 | Active |
17 George Street, Porthcawl, CF36 3EL | Director | 24 January 2002 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 24 January 2002 | Active |
Room 21, Apollo Business Villiage, Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF | Director | 24 January 2020 | Active |
6 Hazel Close, Danygraig, Porthcawl, CF36 5RG | Director | 24 January 2002 | Active |
6 Hazel Close, Porthcawl, CF36 5RG | Director | 24 January 2002 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 24 January 2002 | Active |
36 Clos Y Deri, Nottage, Porthcawl, CF36 3PR | Director | 24 January 2002 | Active |
46 Danygraig Avenue, Porthcawl, CF36 5AA | Director | 24 January 2002 | Active |
19 Linden Way, Danygraig, Porthcawl, CF36 5AR | Director | 24 January 2002 | Active |
7 Victoria Avenue, Porthcawl, Mid Glamorgan, CF36 3HG | Director | 24 January 2002 | Active |
42 Locks Lane, Porthcawl, CF36 3HY | Director | 18 June 2002 | Active |
Apple Tree Cottage, Colwinston, CF71 7NL | Director | 15 July 2003 | Active |
12 Glynstell Road, Nottage, Porthcawl, CF36 3NN | Director | 19 September 2006 | Active |
333a, New Road, Porthcawl, United Kingdom, CF36 5PH | Director | 19 May 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice voluntary. | Download |
2023-04-13 | Dissolution | Dissolution application strike off company. | Download |
2023-04-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Appoint person secretary company with name date. | Download |
2020-01-24 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.