UKBizDB.co.uk

CROSSHANDS CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crosshands Care Limited. The company was founded 14 years ago and was given the registration number 07171632. The firm's registered office is in SOMERTON. You can find them at Cartways High Street, Keinton Mandeville, Somerton, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CROSSHANDS CARE LIMITED
Company Number:07171632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Cartways High Street, Keinton Mandeville, Somerton, England, TA11 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Severn Road, Pontllanfraith, Blackwood, Wales, NP12 2GA

Director01 August 2015Active
19, Severn Road, Pontllanfraith, Blackwood, Wales, NP12 2GA

Director01 May 2015Active
16, Westview Cresent, Oakdale, Blackwood, United Kingdom, NP12 0JG

Secretary26 February 2010Active
33, Smithfield Road, Pontardawe, United Kingdom, SA8 4LA

Director26 February 2010Active
4, Trem Y Goron, Pontllanfraith, Blackwood, NP12 2HX

Director26 February 2010Active
16, Westview Cresent, Oakdale, Blackwood, United Kingdom, NP12 0JG

Director26 February 2010Active
19, Severn Road, Pontllanfraith, Blackwood, Wales, NP12 2GA

Director28 September 2018Active

People with Significant Control

Mrs Sara Bethan Fletcher
Notified on:20 May 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Cartways, High Street, Somerton, England, TA11 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Paul Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Wales
Address:19, Severn Road, Blackwood, Wales, NP12 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.