UKBizDB.co.uk

CROSSROADS TOGETHER LTD.

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

This company is commonly known as Crossroads Together Ltd.. The company was founded 27 years ago and was given the registration number 03219229. The firm's registered office is in BOLTON. You can find them at Deepdale Community Centre, Deepdale Road, Bolton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CROSSROADS TOGETHER LTD.
Company Number:03219229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 1996
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH

Director25 November 2014Active
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH

Director28 July 2015Active
Thicketford Centre, Thicketford Road, Bolton, England, BL2 2LW

Director26 November 2013Active
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH

Director01 March 2010Active
Deepdale Community Centre, Deepdale Road, Bolton, England, BL2 6PH

Director26 November 2019Active
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT

Secretary01 April 2009Active
19a Linden Road, Worsley, Manchester, M28 1NW

Secretary18 February 2004Active
45 Half Edge Lane, Eccles, Manchester, M30 9AY

Secretary02 July 1996Active
62 Cumberland Road, Urmston, Manchester, M41 9HG

Director11 April 1997Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director22 February 2011Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director24 January 2012Active
5 Hill Top Drive, Rochdale, OL11 2RB

Director17 February 1997Active
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT

Director01 April 2010Active
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT

Director01 April 2009Active
53 Wilford Avenue, Brooklands, Sale, M33 3TH

Director01 April 2008Active
19a Linden Road, Worsley, Manchester, M28 1NW

Director01 April 2004Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director01 November 2009Active
26 Clough Meadow, Woodley, Stockport, SK6 1JZ

Director26 August 2008Active
6 Moorfield Road, Salford, M6 7EY

Director17 February 1997Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director14 December 2010Active
11, Altrincham Road, Gatley, Cheadle, SK8 4EL

Director26 August 2008Active
3 Mabel Avenue, Worsley, Manchester, M28 2TT

Director27 October 2004Active
Thicketford Centre, Thicketford Road, Bolton, BL2 2LW

Director26 November 2013Active
2 Harrowby Court, Farnworth, Bolton, BL4 7BP

Director17 February 1997Active
110, Marsland Road, Sale, M33 3NN

Director01 April 2009Active
19, Eldon Rd, Macclesfield, SK10 3SA

Director01 April 2008Active
94 Charles Street, Swinton, Manchester, M27 9XF

Director25 May 2005Active
1, Bowlands Hey, Westhoughton, Bolton, BL5 2BD

Director26 August 2008Active
Bradley House Unit 113, Radcliffe Moor Road, Bradley Fold, Bolton, England, BL2 6RT

Director25 November 2014Active
2 Little Flatt, Rochdale, OL12 7AU

Director01 April 2008Active
Thicketford Centre, Thicketford Road, Bolton, BL2 2LW

Director19 June 2017Active
31 Edenfield Lane, Worsley, Manchester, M28 2PP

Director26 May 2004Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director24 January 2012Active
Thicketford Centre, Thicketford Road, Bolton, United Kingdom, BL2 2LW

Director22 February 2011Active
9 Applefield, Moss Farm, Northwich, CW8 4TE

Director02 July 1996Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Address

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

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-14Address

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

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Resolution

Resolution.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-04-20Change of name

Certificate change of name company.

Download
2016-12-22Officers

Appoint person director company with name date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type full.

Download
2016-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.