CROSSROADS COUNSELLING - LONDON


Company Profile Company Filings

Overview

CROSSROADS COUNSELLING is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
CROSSROADS COUNSELLING was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CROSSROADS COUNSELLING - LONDON

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

144 ROMAN ROAD
LONDON
E2 0RY

This Company Originates in : United Kingdom
Previous trading names include:
CROSSROADS CHRISTIAN COUNSELLING SERVICE (until 05/12/2008)

Confirmation Statements

Last Statement Next Statement Due
13/12/2022 27/12/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CRAIG JEFFREY HERD Aug 1968 South African Director 2014-10-20 CURRENT
BENET HISCOCK Apr 1971 British Director 2021-09-02 CURRENT
ALEXANDRA ANN CURTIS Oct 1976 British Director 2021-09-02 CURRENT
MS NYAKIO KUNG'U Sep 1978 British Director 2011-11-01 UNTIL 2014-09-29 RESIGNED
REVEREND KAREN STALLARD Feb 1974 British Director 2005-06-07 UNTIL 2014-09-29 RESIGNED
MS DIANA IVANKOVIC Jan 1972 British Director 2019-03-04 UNTIL 2020-02-13 RESIGNED
DR MICHAEL GRAHAM SHELDON Mar 1941 British Director 1994-12-06 UNTIL 1997-03-07 RESIGNED
MS VAL ELIZABETH SANDERS Feb 1954 British Director 2012-10-22 UNTIL 2014-03-17 RESIGNED
OLAF CHARLES ANDREW MOORHOUSE Sep 1959 British Director 1994-12-06 UNTIL 2001-03-06 RESIGNED
ANN MARSH Nov 1927 British Director 1997-01-21 UNTIL 2008-03-04 RESIGNED
PATSY MARTIN Feb 1962 British Director 1995-12-05 UNTIL 1996-09-10 RESIGNED
MR PHIL THOMAS SLANEY Jul 1945 British Director 2015-04-20 UNTIL 2023-03-30 RESIGNED
ALICIA MERCHANT Jun 1958 British Director 2000-03-07 UNTIL 2006-03-14 RESIGNED
REV ALEX LOGAN May 1973 British Director 2011-11-01 UNTIL 2013-12-19 RESIGNED
MISS CAROLINE RANI TRABASAS Nov 1990 British Director 2018-10-15 UNTIL 2021-03-31 RESIGNED
DR SARA ELIZABETH KUNDU Jul 1966 British Director 1999-06-15 UNTIL 2010-01-25 RESIGNED
COLIN MITCHELL Dec 1957 British Director 1994-12-06 UNTIL 1996-02-29 RESIGNED
DEBORAH O'BRIEN Nov 1951 Secretary 2004-12-07 UNTIL 2005-06-07 RESIGNED
MARCIA JANE HALEY Apr 1961 Secretary 2005-06-07 UNTIL 2010-01-15 RESIGNED
MISS KIM DEBORAH GOODING Jan 1965 British Secretary 1994-12-06 UNTIL 2004-04-30 RESIGNED
MR KENNETH JAMES DONALDSON Secretary 2010-04-26 UNTIL 2014-02-11 RESIGNED
JACQUIE BUTLER Secretary 2004-06-23 UNTIL 2004-12-03 RESIGNED
MS JULIE BEECHING Secretary 2010-01-25 UNTIL 2010-04-26 RESIGNED
DR STUART JAMES BINGHAM Sep 1958 British Director 1997-06-03 UNTIL 2004-06-23 RESIGNED
MRS SHARON EVELYN FOYE Feb 1970 British Director 2007-09-27 UNTIL 2010-11-01 RESIGNED
JUDITH ELIZABETH DOEL Oct 1962 British Director 2001-06-19 UNTIL 2010-11-01 RESIGNED
MRS GEORGINA RACHEL DAUNT Oct 1982 British Director 2019-03-04 UNTIL 2020-02-13 RESIGNED
ELLA DARBYSHIRE Jun 1993 British Director 2021-05-13 UNTIL 2021-05-13 RESIGNED
ELLA DARBYSHIRE Jun 1993 British Director 2021-09-02 UNTIL 2023-03-30 RESIGNED
ALEXANDRA ANN CURTIS Oct 1976 British Director 2021-05-13 UNTIL 2021-05-13 RESIGNED
ALF ANDREW FRERGUSON May 1967 British Director 1997-09-16 UNTIL 1998-08-04 RESIGNED
STEPHEN GODFREY CHIPCHASE Aug 1958 British Director 1995-05-16 UNTIL 2000-06-20 RESIGNED
RICKY BROWN Mar 1958 British Director 1994-12-06 UNTIL 2007-09-27 RESIGNED
MRS MESHIEL BROWN Jan 1968 British Director 2015-03-09 UNTIL 2021-10-07 RESIGNED
REVEREND JANE DUDLEY THORINGTON-HASSELL Feb 1954 British Director 1994-12-06 UNTIL 2018-11-08 RESIGNED
MS JULIE BEECHING Dec 1955 British Director 2010-01-25 UNTIL 2010-10-07 RESIGNED
DR DARREN BAKER Aug 1975 British Director 2011-10-31 UNTIL 2020-12-03 RESIGNED
THE REV'D ADAM EDWARD GARNIER ATKINSON Jul 1967 British Director 2008-10-21 UNTIL 2011-02-28 RESIGNED
FATHER EDMUND ALWYN JAMES CARGILL THOMPSON Aug 1972 British Director 2001-03-06 UNTIL 2006-09-13 RESIGNED
BENET HISCOCK Apr 1971 British Director 2021-03-13 UNTIL 2021-05-13 RESIGNED
MISS OLUBUKOLA ADEKEMI FASHADE Dec 1978 British Director 2013-03-05 UNTIL 2014-12-15 RESIGNED
REV DAVEY JOHNSON Apr 1960 British Director 1996-09-10 UNTIL 2006-06-27 RESIGNED
BRIAN BENJAMIN WATTS Jan 1960 British Director 1994-12-06 UNTIL 1996-05-20 RESIGNED
MR MARTIN JOHN WESTBROOK Apr 1950 British Director 1996-03-05 UNTIL 2016-07-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLE & SON (WALLPAPERS) LIMITED LONDON UNITED KINGDOM Active FULL 74100 - specialised design activities
LONDON SPECIAL RISKS LIMITED ROMFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
TOWER HAMLETS COMMUNITY CHURCH LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
DOVE MINISTRIES WOODFORD GREEN ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
BMS SPECIAL RISK SERVICES LIMITED Dissolved... DORMANT 74990 - Non-trading company
BMS RE LIMITED Dissolved... DORMANT 74990 - Non-trading company
BDB LIMITED LONDON UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
TALSEN MARKET SERVICES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 65120 - Non-life insurance
HARLEY CONSULTANCY LIMITED WIMBORNE Dissolved... 70229 - Management consultancy activities other than financial management
JOHN PERRY (WALLPAPERS) LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CAMDEN TOWN BREWERY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 11050 - Manufacture of beer
FOYE FINANCIALS LTD LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
CAMDEN BREWERY LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
SPORTSWALLS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
MCGRATH DAVIES PUBLIC HOUSES LIMITED EXETER ... MICRO ENTITY 56302 - Public houses and bars
CARNIE CONSULTING LIMITED LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
PIONEER BREWING COMPANY LIMITED LONDON ENGLAND Active SMALL 56302 - Public houses and bars
CAMDEN BREWING GROUP LIMITED LONDON ENGLAND Dissolved... SMALL 11050 - Manufacture of beer
SLATE AND FERN LTD LONDON ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-04-01 31-03-2022 38,201 Cash 158,633 equity
ACCOUNTS - Final Accounts preparation 2020-11-26 31-03-2020 42,832 Cash 166,741 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOBE TOWN COMMUNITY ASSOCIATION LONDON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HAMLETTS LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KHAN'S D.I.Y LIMITED LONDON Active TOTAL EXEMPTION FULL 47520 - Retail sale of hardware, paints and glass in specialised stores
RAJ OF ASIA UK LTD LONDON ENGLAND Active MICRO ENTITY 47410 - Retail sale of computers, peripheral units and software in specialised stores
EMMKA DEVELOPMENTS LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
YE CHIPPY LTD LONDON ENGLAND Active MICRO ENTITY 56290 - Other food services
HAMLETTS SUPPORT SERVICES LTD LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ABDIL ASSETS LTD LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
LONDON PCO CENTRE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
PALMERS RESTAURANTT LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants