CROSSWAYS COMMUNITY - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

CROSSWAYS COMMUNITY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TUNBRIDGE WELLS ENGLAND and has the status: Active.
CROSSWAYS COMMUNITY was incorporated 32 years ago on 26/09/1991 and has the registered number: 02649197. The accounts status is FULL and accounts are next due on 31/01/2025.

CROSSWAYS COMMUNITY - TUNBRIDGE WELLS

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

ADMINISTRATION BUILDING
TUNBRIDGE WELLS
KENT
TN4 9QX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR NICOLE RUTH AVERILL Nov 1976 British Director 2023-01-24 CURRENT
MR ANDREW JAMES WHEELER Secretary 2023-04-17 CURRENT
MRS CAROLINE ELIZABETH RIDGE DAVIS Dec 1965 British Director 2021-12-10 CURRENT
MRS JULIA WINCOTT KIRK Oct 1956 British Director 2021-12-20 CURRENT
DR NICOLA JANET GOOZEE Apr 1958 British Director 2017-07-21 CURRENT
AIDAN CHARLES LISSER Nov 1959 British Director 2021-01-18 CURRENT
MRS MONIQUE LONDON Apr 1966 British Director 2023-01-24 CURRENT
MRS AMY MAY PERKINS Oct 1987 British Director 2019-07-17 CURRENT
MR SIMON CHRISTOPHER NIGEL WEATHERSEED Mar 1964 British Director 2021-12-10 CURRENT
SUSAN MARY TUCKWELL Sep 1954 British Director 2019-09-01 UNTIL 2023-04-17 RESIGNED
SUSAN MARY TUCKWELL Sep 1954 British Director 2009-06-19 UNTIL 2018-07-18 RESIGNED
MISS DOREEN ROSEMARY FISHER Apr 1926 British Secretary RESIGNED
PAUL ANSCOMBE Dec 1945 British Director 1992-03-05 UNTIL 2012-02-03 RESIGNED
JOHN MICHAEL NEEL Secretary 2009-11-06 UNTIL 2014-07-27 RESIGNED
MR MARTIN JOHN GRANGER Oct 1944 British Secretary 1995-03-03 UNTIL 2009-11-06 RESIGNED
STEFANIE JANE TEGELAARS Mar 1956 British Director 2004-02-06 UNTIL 2017-07-21 RESIGNED
MR JAMES CHRISTOPHER MAHER Dec 1942 British Director 2013-06-28 UNTIL 2019-03-27 RESIGNED
MRS LESLEY JEAN HICKMOTT Nov 1961 British Director 2020-11-25 UNTIL 2022-10-19 RESIGNED
DR ELIZABETH ANNE HUTCHESSON Oct 1953 British Director 2002-08-02 UNTIL 2006-10-27 RESIGNED
MISS KATHRYN ELIZABETH LANE Feb 1993 British Director 2020-11-25 UNTIL 2023-04-17 RESIGNED
DR MICHAEL ROBERT LAWES Aug 1954 British Director 2013-10-18 UNTIL 2018-11-20 RESIGNED
SABRINA ROSE LIPPELL Jul 1955 British Director 2016-10-20 UNTIL 2021-03-01 RESIGNED
KATHERINE LUCY ROSE Aug 1970 British Director 2009-06-19 UNTIL 2014-06-27 RESIGNED
IAN EDWIN LEES Nov 1941 British Director 2005-10-21 UNTIL 2012-10-19 RESIGNED
MR ALEXANDER LEWIS SWARBRICK Jan 1960 British Director 2008-06-20 UNTIL 2015-12-31 RESIGNED
SOL CHARLES RAYMOND BROADIE Mar 1945 British Director 1991-10-30 UNTIL 2011-04-27 RESIGNED
CONSTANCE ELIZABETH HARVEY Dec 1929 British Director RESIGNED
DOCTOR JAMES THALLON Feb 1964 British Director 2012-10-19 UNTIL 2018-09-30 RESIGNED
MRS ANGELINE SELVADASS Oct 1982 Indian Director 2015-07-03 UNTIL 2017-07-21 RESIGNED
SANDRA SHOBER Apr 1935 American Director 1994-11-11 UNTIL 2008-06-20 RESIGNED
BORIS SKULCZUK Jan 1959 British Director 2017-07-21 UNTIL 2021-06-07 RESIGNED
MARY GILLIAN HESTER Sep 1937 British Director 1998-10-22 UNTIL 2005-02-25 RESIGNED
MR JOHN STEPHEN HALTON Feb 1973 British Director 2011-02-04 UNTIL 2013-02-01 RESIGNED
ALAN WILLIAM HARVEY Oct 1933 British Director RESIGNED
MS ELEANOR GREY Jun 1966 British Director 2017-07-21 UNTIL 2021-03-29 RESIGNED
MRS YVONNE MARGARET GOSSET Mar 1959 British Director 2018-11-22 UNTIL 2021-03-15 RESIGNED
ALAN CHARLES GOREHAM Aug 1946 British Director 2001-10-12 UNTIL 2017-07-21 RESIGNED
MISS DOREEN ROSEMARY FISHER Apr 1926 British Director 1995-03-03 UNTIL 1998-09-25 RESIGNED
MR PETER FARMER Apr 1978 British Director 2008-06-20 UNTIL 2012-06-24 RESIGNED
ERIC EDWIN COOKE Jan 1917 British Director RESIGNED
MR JOHN DAVID HANDLEY Jan 1962 British Director 2017-07-21 UNTIL 2022-04-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ORDINATION CANDIDATE'S TRAINING FUND INCORPORATED TRUST LIMITED(THE) TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GRANGE ROSE HILL SCHOOL LIMITED TUNBRIDGE WELLS Active FULL 85200 - Primary education
LANSDOWNE SQUARE RESIDENTS ASSOCIATION LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 98000 - Residents property management
COMAT CONSULTING SERVICES LIMITED KINGSTON UPON THAMES Dissolved... 70229 - Management consultancy activities other than financial management
THE PRINCESS MARGARITA OF ROMANIA TRUST RUSHMORE HILL, ORPINGTON Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
M.C. ASSOCIATES LTD. KENT Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
M.C. ACCOUNTING LIMITED KENT Dissolved... MICRO ENTITY 69202 - Bookkeeping activities
MENTAL HEALTH RESIDENTIAL LIMITED TUNBRIDGE WELLS Dissolved... FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CRIPPS HARRIES HALL SERVICES LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 69102 - Solicitors
KENT ACCOUNTING LTD. TUNBRIDGE WELLS Dissolved... 69201 - Accounting and auditing activities
FAR OUT WINES LIMITED BEXHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
CYGNET (OE) LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
THE DOROTHY KERIN TRUST BURRSWOOD LONDON Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
ABACUS WOOD BRIDGEND LIMITED LONDON Dissolved... SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
ABACUS WOOD LIMITED LONDON Dissolved... SMALL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
DANSHELL CARE LIMITED LONDON Dissolved... FULL 87100 - Residential nursing care facilities
CYGNET (DH) LIMITED SEVENOAKS ENGLAND Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities
CROSSWAYS COMMUNITY ENTERPRISES LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CRIPPS LLP TUNBRIDGE WELLS ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Crossways Community - Charities report - 22.2 2024-01-25 30-04-2023 £1,553,340 Cash
CROSSWAYS_COMMUNITY - Accounts 2021-04-29 30-04-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CEDAR COURT (TUNBRIDGE WELLS) RTM COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
CROSSWAYS COMMUNITY ENTERPRISES LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
STUDIO MONTHAN LTD TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities