This company is commonly known as Crossroads Caring For Life Ltd. The company was founded 16 years ago and was given the registration number 06360309. The firm's registered office is in HITCHIN. You can find them at Suite 20, Intech House,, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CROSSROADS CARING FOR LIFE LTD |
---|---|---|
Company Number | : | 06360309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 20, Intech House,, Wilbury Way, Hitchin, Hertfordshire, England, SG4 0TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 20, Intech House,, Wilbury Way, Hitchin, England, SG4 0TW | Secretary | 17 February 2023 | Active |
1, Ivatt Court, Hitchin, England, SG4 0ES | Director | 30 July 2019 | Active |
Suite 20, Intech House,, Wilbury Way, Hitchin, England, SG4 0TW | Director | 14 July 2015 | Active |
Suite 20, Intech House,, Wilbury Way, Hitchin, England, SG4 0TW | Director | 14 July 2015 | Active |
45 Old School Drive, Old School Drive, Wheathampstead, St. Albans, England, AL4 8FH | Director | 01 May 2016 | Active |
202, Icknield Way, Letchworth Garden City, England, SG6 4AA | Director | 29 November 2018 | Active |
Chappells Cottage, Anstey, Buntingford, England, SG9 0BL | Director | 09 June 2014 | Active |
6, Abbis Orchard, Ickleford, Hitchin, England, SG5 3TN | Director | 09 June 2014 | Active |
Suite 20, Intech House,, Wilbury Way, Hitchin, England, SG4 0TW | Secretary | 25 May 2016 | Active |
Merevale 41 Benslow Lane, Hitchin, SG4 9RE | Secretary | 04 September 2007 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Secretary | 01 September 2011 | Active |
4, Old North Road, Royston, England, SG8 5DS | Director | 04 April 2011 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, SG4 0TW | Director | 14 July 2015 | Active |
13 Jennings Close, Stevenage, SG1 1SA | Director | 04 September 2007 | Active |
121, Fordwich Rise, Hertford, England, SG14 2DF | Director | 28 June 2011 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Director | 18 November 2009 | Active |
27, Falcon Close, Stevenage, SG2 9PG | Director | 28 April 2008 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Director | 03 August 2011 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Director | 04 November 2011 | Active |
2 Dunn Close, Stevenage, SG1 1SB | Director | 22 November 2007 | Active |
Merevale 41 Benslow Lane, Hitchin, SG4 9RE | Director | 04 September 2007 | Active |
68 Marlborough Road, Stevenage, SG2 9HJ | Director | 22 November 2007 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, England, SG4 0TW | Director | 12 May 2015 | Active |
45, Shackleton Spring, Stevenage, England, SG2 9DF | Director | 11 September 2012 | Active |
15, The Chilterns, Hitchin, England, SG4 9PP | Director | 24 November 2010 | Active |
19 Dovedale, Stevenage, SG2 9EP | Director | 04 September 2007 | Active |
42 Kirklands, Welwyn Garden City, AL8 7RD | Director | 22 November 2007 | Active |
191, Chells Way, Stevenage, England, SG2 0LX | Director | 11 September 2012 | Active |
Suite 5, Intech House, Wilbury Way, Hitchin, United Kingdom, SG4 0TW | Director | 18 November 2009 | Active |
34 Edison Road, Stevenage, SG2 0DG | Director | 04 September 2007 | Active |
Suite 20, Intech House,, Wilbury Way, Hitchin, England, SG4 0TW | Director | 28 March 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Appoint person secretary company with name date. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Incorporation | Memorandum articles. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.