CROSSROADS CARE NORTH WEST - MERSEYSIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-08-18 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Change account reference date company previous extended. 2023-02-06 View Report
Persons with significant control. Notification date: 2022-10-12. Psc name: Thomas Daniel Hughes. 2022-10-24 View Report
Persons with significant control. Notification date: 2022-10-12. Psc name: Abdur Rab Athar. 2022-10-24 View Report
Persons with significant control. Psc name: Elizabeth Jane Dearden. Cessation date: 2022-10-12. 2022-10-14 View Report
Officers. Termination date: 2022-10-12. Officer name: Arthur James Gore. 2022-10-14 View Report
Officers. Officer name: Peter Richard Cahill. Termination date: 2022-10-12. 2022-10-14 View Report
Officers. Officer name: Elizabeth Jane Dearden. Termination date: 2022-10-12. 2022-10-14 View Report
Officers. Change date: 2022-10-12. Officer name: Mr Thomas Hughes. 2022-10-14 View Report
Officers. Officer name: Christine Mather. Termination date: 2022-10-12. 2022-10-14 View Report
Officers. Termination date: 2022-10-12. Officer name: Jacqueline Richards. 2022-10-14 View Report
Officers. Termination date: 2022-10-12. Officer name: Joseph Gordon Spencer. 2022-10-14 View Report
Officers. Appointment date: 2022-10-12. Officer name: Mr Abdur Rab Athar. 2022-10-13 View Report
Officers. Appointment date: 2022-10-12. Officer name: Mr Thomas Hughes. 2022-10-13 View Report
Accounts. Accounts type full. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-02-11 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Accounts. Accounts type full. 2021-02-05 View Report
Mortgage. Charge number: 1. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Persons with significant control. Notification date: 2020-01-30. Psc name: Elizabeth Jane Dearden. 2020-02-10 View Report
Persons with significant control. Cessation date: 2019-12-14. Psc name: Joyce Wilcock. 2020-02-10 View Report
Officers. Officer name: Joyce Wilcock. Termination date: 2019-12-14. 2020-02-06 View Report
Accounts. Accounts type full. 2019-11-07 View Report
Officers. Termination date: 2019-05-01. Officer name: Tavakad Anantha Narayanan. 2019-05-03 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Accounts. Accounts type full. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type total exemption small. 2017-01-03 View Report
Annual return. With made up date no member list. 2016-03-11 View Report
Officers. Appointment date: 2015-02-26. Officer name: Ms Jacqueline Richards. 2016-03-11 View Report
Accounts. Accounts type full. 2015-12-31 View Report
Annual return. With made up date no member list. 2015-01-29 View Report
Officers. Appointment date: 2014-12-02. Officer name: Mr Tavakad Anantha Narayanan. 2015-01-29 View Report
Accounts. Accounts type full. 2014-12-11 View Report
Officers. Officer name: Philip Stott. 2014-03-13 View Report
Annual return. With made up date no member list. 2014-02-21 View Report
Accounts. Accounts type full. 2014-01-06 View Report
Annual return. With made up date no member list. 2013-05-30 View Report
Officers. Officer name: Mr Arthur James Gore. 2013-04-19 View Report
Officers. Officer name: Anthony Scott. 2013-04-19 View Report
Officers. Officer name: William Wright. 2013-04-19 View Report
Officers. Officer name: John Peet. 2013-04-19 View Report
Officers. Officer name: Thomas Hughes. 2013-04-19 View Report
Accounts. Accounts type full. 2013-01-08 View Report
Officers. Officer name: Geoffrey Almond. 2012-07-27 View Report
Officers. Officer name: Anthony Scott. 2012-07-27 View Report