UKBizDB.co.uk

CROSSROADS CARE GLOUCESTERSHIRE LIMITED

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

This company is commonly known as Crossroads Care Gloucestershire Limited. The company was founded 21 years ago and was given the registration number 04608163. The firm's registered office is in GLOUCESTER. You can find them at 10 Sabre Close Sabre Close, Quedgeley, Gloucester, Gloucestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CROSSROADS CARE GLOUCESTERSHIRE LIMITED
Company Number:04608163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:10 Sabre Close Sabre Close, Quedgeley, Gloucester, Gloucestershire, England, GL2 4NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Secretary01 April 2012Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director17 May 2021Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director07 December 2020Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director09 January 2012Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director17 May 2021Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director13 September 2017Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director21 March 2022Active
The Basement, 21 Rodney Road, Cheltenham, GL50 1HX

Secretary25 October 2010Active
55 Pickering Road, Leckhampton, Cheltenham, GL53 0LF

Secretary04 December 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 December 2002Active
Unit 4, St James Court, 285 Barton St, Gloucester, England, GL1 4JE

Director07 August 2014Active
46, Linden Close, Prestbury, Cheltenham, United Kingdom, GL52 3DU

Director04 December 2002Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director05 May 2021Active
2 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN

Director08 December 2008Active
Unit 4, St James Court, 285 Barton St, Gloucester, England, GL1 4JE

Director09 January 2012Active
The Cottage, Mill Street, Prestbury, Cheltenham, GL52 3BG

Director04 December 2002Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director26 March 2012Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director01 November 2012Active
Unit 4, St James Court, 285 Barton St, Gloucester, England, GL1 4JE

Director27 May 2014Active
6 Burford Lodge, Montpellier Parade, Cheltenham, GL50 1UA

Director04 December 2002Active
2 Freemans Close, Twyning, Tewkesbury, GL20 6JP

Director26 September 2005Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director18 May 2016Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director09 January 2012Active
4, Reaburn Close, Charlton Kings, Cheltenham, United Kingdom, GL52 6NL

Director08 December 2008Active
2 Hawkswood Road, Woodlands, Cheltenham, GL51 3DS

Director04 December 2002Active
65 Brookfield Lane, Churchdown, Gloucester, GL3 2PR

Director26 September 2005Active
19, Cambray Court, Cheltenham, United Kingdom, GL50 1JU

Director08 December 2008Active
The Basement, 21 Rodney Road, Cheltenham, GL50 1HX

Director09 January 2012Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director05 May 2021Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director19 October 2016Active
10 Sabre Close, Sabre Close, Quedgeley, Gloucester, England, GL2 4NZ

Director24 May 2021Active
3 Southfield Close, Leckhampton, Cheltenham, GL53 9LE

Director04 December 2002Active
Karingla, Corse Lawn, Gloucester, United Kingdom, GL19 4LZ

Director04 December 2002Active
The Hill, Merrywalks, Stroud, England, GL5 4EP

Director09 January 2012Active
Unit 4, St James Court, 285 Barton St, Gloucester, England, GL1 4JE

Director28 November 2013Active

People with Significant Control

Mrs Sheila Joan Reynolds
Notified on:20 November 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:10 Sabre Close, Sabre Close, Gloucester, England, GL2 4NZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Elizabeth Anne Keen
Notified on:01 December 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Unit 4, St James Court, Gloucester, GL1 4JE
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-16Address

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

Download

Copyright © 2024. All rights reserved.