This company is commonly known as Crossroads Care Ni. The company was founded 28 years ago and was given the registration number NI030717. The firm's registered office is in BELFAST. You can find them at Kincade Martin House, 432 Upper Newtownards Road, Belfast, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CROSSROADS CARE NI |
---|---|---|
Company Number | : | NI030717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Kincade Martin House, 432 Upper Newtownards Road, Belfast, Northern Ireland, BT4 3GY |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Anahilt Gate, Hillsborough, Northern Ireland, BT26 6GJ | Secretary | 20 June 2019 | Active |
1 Woodfall Manor, Anahilt, Hillsborough, BT26 6LZ | Director | 28 September 1998 | Active |
2, Ridgeway Park South, Portadown, Craigavon, Northern Ireland, BT62 3DQ | Director | 07 February 2022 | Active |
4, Forthill Lane, Bangor, Northern Ireland, BT19 1ZT | Director | 07 February 2022 | Active |
The Rectory, 49 Rectory Gardens, Broughshane, Ballymena, Northern Ireland, BT42 4LF | Director | 07 February 2022 | Active |
19 Breda Drive, Saintfield Road, Belfast, BT8 6JU | Director | 03 October 2007 | Active |
52, Anahilt Gate, Hillsborough, Northern Ireland, BT26 6GJ | Director | 25 August 2017 | Active |
35, Knockancor Drive, Portstewart, Northern Ireland, BT55 7SP | Director | 29 June 2011 | Active |
77, Broomhill Park, Coleraine, Northern Ireland, BT51 3AN | Director | 05 June 2000 | Active |
18 Seafront Road, Cultra, Holywood, BT18 0BB | Director | 12 April 1996 | Active |
79 Knockbreda Park, Belfast, Co Antrim, BT6 0HD | Director | 03 October 2007 | Active |
1 Woodfall Manor, Anahilt, Hillsborough, BT266LZ | Secretary | 12 April 1996 | Active |
2, Demesne Gate, Holywood, Northern Ireland, BT18 9FR | Secretary | 02 September 2013 | Active |
28 Church Avenue, Holywood, Co Down, BT18 9BJ | Director | 12 April 1996 | Active |
16 Margretta Park, Portadown, Craigavon, BT63 5DE | Director | 12 April 1996 | Active |
93, Ballymaconnell Road, Bangor, BT20 5PU | Director | 12 April 1996 | Active |
Rathturret, Warrenpoint, Newry, BT34 3RX | Director | 12 April 1996 | Active |
Duferin Villas, 9 Shrigley Road, Killyleagh, BT30 9SR | Director | 12 April 1996 | Active |
17 Beresford Green, Dromore, Co Down, BT25 1HF | Director | 12 April 1996 | Active |
Brownhill, 35 Aughnacloy Road, Banbridge, BT32 3RU | Director | 12 April 1996 | Active |
6 Tullaghgore Road, Ballymoney, Co Antrim, BT53 6HB | Director | 12 April 1996 | Active |
18 Main Street, Loughgall, Co Armagh, BT51 7HZ | Director | 16 October 2000 | Active |
2, Park Avenue, Holywood, Northern Ireland, BT18 9LS | Director | 28 June 2016 | Active |
21 Camlough Road, Newry, Co Down, BT34 6JP | Director | 03 October 2007 | Active |
Cherrytree Cottage, 2 Cherrytree Grove, Antrim, BT41 1PP | Director | 12 April 1996 | Active |
16 Milltown Road, Antrim, Co Antrim, BT41 4NW | Director | 12 April 1996 | Active |
Woodhouse, 12 Mullaghanagh Lane, Dungannon, BT71 7NY | Director | 12 April 1996 | Active |
2, Demesne Gate, Holywood, Northern Ireland, BT18 9FR | Director | 29 June 2011 | Active |
12, Manor Park, Comber, Northern Ireland, BT23 5FW | Director | 29 June 2011 | Active |
26 Lenamore Avenue, Jordanstown, Co Antrim, BT37 0PF | Director | 12 April 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-07-14 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Incorporation | Memorandum articles. | Download |
2022-03-21 | Resolution | Resolution. | Download |
2021-09-20 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person secretary company with change date. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.