Company NameCrossroads Care Cheshire West, Wirral And Shropshire Ltd.
Company StatusDissolved
Company Number03050284
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1995(29 years ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NamesCrossroads In Wirral, Caring For Carers Limited and Cheshire West And Wirral Crossroads Ltd.

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Philip Jennings
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Andrews Walk
Heswall
Wirral
CH60 2SF
Wales
Director NameMr Michael Charles James
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(18 years after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Derek James Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(18 years after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameCrossroads Care Cheshire, Manchester & Merseyside Limited (Corporation)
StatusClosed
Appointed02 May 2013(18 years after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2016)
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMichael John Teasdale Brown
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleRetired
Correspondence AddressHolly Tree House
Church Lane Neston
South Wirral
Cheshire
L64 9US
Director NameMrs Audrey Leslie Bamber
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleRetired
Correspondence Address75 Cliff Road
Wallasey
Merseyside
L44 3AX
Secretary NameRuth Diane Morley
NationalityBritish
StatusResigned
Appointed26 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bertram Drive
Meols
Wirral
Merseyside
CH47 0LH
Wales
Director NameArthur James Harley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 2000)
RoleShipbroker
Correspondence AddressQuernmoor Oldfield Way
Heswall
Merseyside
CH60 6RQ
Wales
Director NameJohn Michael Jewsbury
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1997)
RoleMedical Biologist
Correspondence Address29 Melloncroft Drive
Caldy
Merseyside
L48 2JA
Director NameRuth Diane Morley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(6 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bertram Drive
Meols
Wirral
Merseyside
CH47 0LH
Wales
Secretary NameJohn Michael Jewsbury
NationalityBritish
StatusResigned
Appointed14 November 1995(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1999)
RoleMedical Biologist
Correspondence Address29 Melloncroft Drive
Caldy
Merseyside
L48 2JA
Director NameMrs Cecilia Josephine Kennefick
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathhaven
Manor Road
Thornton Hough
Wirral
CH63 1JA
Wales
Secretary NameMichael John Teasdale Brown
NationalityBritish
StatusResigned
Appointed16 September 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1998)
RoleRetired
Correspondence AddressHolly Tree House
Church Lane Neston
South Wirral
Cheshire
L64 9US
Director NameRobert Houghton Mellor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2001)
RoleCompany Director
Correspondence Address38 Broadlake
Willaston
South Wirral
L64 2XB
Director NamePauline Lillian Joyce Kitchener
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Breeze Hill Close
Neston
South Wirral
CH64 9TP
Wales
Director NameElizabeth Mae Davenport
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 March 2002)
RoleRetired
Correspondence Address7 Tetchill Close
Great Sutton
South Wirral
L66 2WJ
Director NameMrs Dorothy Elizabeth Brining
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressFour Winds
Beacon Drive
West Kirby
Wirral
CH48 7ED
Wales
Secretary NameChristina Marie Power
NationalityBritish
StatusResigned
Appointed16 November 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 November 2002)
RoleManager
Correspondence AddressFlat 2
74 Shrewsbury Road
Oxton
Wirral
CH43 2HY
Wales
Director NameIrene Mary Lancaster
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 August 2004)
RoleRetired
Correspondence AddressBrackenwood
Column Road
Caldy
Merseyside
CH48 1LH
Wales
Director NameMr Michael David Rickard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2004)
RoleRetired
Correspondence Address42 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RT
Wales
Director NamePeter John Hopkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years after company formation)
Appointment Duration9 years, 8 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
33 Ledsham Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4QE
Wales
Secretary NameKaren Urmston
NationalityBritish
StatusResigned
Appointed28 May 2003(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 2008)
RoleScheme Manager
Correspondence Address30 Orchard Road
Whitby
Ellesmere Port
South Wirral
CH65 6PH
Wales
Director NameMrs Elizabeth Jane Murch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(8 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2008)
RoleRetired Teacher
Correspondence Address15 Roman Road
Meols
Wirral
CH47 6AG
Wales
Director NameMichael James Hatton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 The Wiend
Higher Tranmere
Birkenhead
Merseyside
CH42 6RY
Wales
Director NameMrs Jennifer England
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandy Lane
Irby
Wirral
Merseyside
CH61 0HD
Wales
Director NameDr Lindsey Jane Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2011)
RoleResearch Fellow
Country of ResidenceUnited Kingdom
Correspondence Address4 Eddisbury Road
West Kirby
Wirral
Merseyside
CH48 5DS
Wales
Director NameChair Maire Joyce Gibson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank Head Bulkeley
Malpas
Cheshire
SY14 8BY
Wales
Director NameCraig Haslam Cawthorn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Oaklands Avenue
Tattenhall
Chester
CH3 9QU
Wales
Director NamePeter Ian Munro
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Fenton Close
Congleton
Cheshire
CW12 3TH
Director NameGrace Marion Redfern
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Director NameMichael Brett Reid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2013)
RoleRetired Actuary
Country of ResidenceUnited Kingdom
Correspondence Address14 Leas Park
Hoylake
Wirral
CH47 4AH
Wales
Secretary NameJudith Louise Eccleston
NationalityBritish
StatusResigned
Appointed24 October 2008(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 October 2009)
RoleSolicitor
Correspondence AddressWhite House Bungalow
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMs Shirley Sheen
StatusResigned
Appointed01 April 2012(16 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressWoodcourt Building Riverside Park
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameMrs Karen Urmston
StatusResigned
Appointed31 July 2012(17 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 2013)
RoleCompany Director
Correspondence AddressWoodcourt Building Riverside Park
Southwood Road
Bromborough
Wirral
CH62 3QX
Wales

Location

Registered AddressOverton House
West Street
Congleton
Cheshire
CW12 1JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Turnover£1,795,175
Net Worth£125,604
Cash£318,084
Current Liabilities£312,381

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 June 2015Annual return made up to 26 April 2015 no member list (5 pages)
3 July 2014Full accounts made up to 30 September 2013 (19 pages)
11 June 2014Termination of appointment of Martin Rushworth as a director (1 page)
11 June 2014Annual return made up to 26 April 2014 no member list (5 pages)
29 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 June 2013Memorandum and Articles of Association (19 pages)
12 June 2013Annual return made up to 26 April 2013 no member list (5 pages)
12 June 2013Termination of appointment of Jennifer England as a director (1 page)
12 June 2013Termination of appointment of Martin Williams as a director (1 page)
11 June 2013Registered office address changed from Woodcourt Building Riverside Park Southwood Road Bromborough Wirral CH62 3QX England on 11 June 2013 (1 page)
11 June 2013Appointment of Crossroads Care Cheshire, Manchester & Merseyside Limited as a director (2 pages)
11 June 2013Appointment of Mr Michael James as a director (2 pages)
11 June 2013Appointment of Mr Derek James Smith as a director (2 pages)
11 June 2013Termination of appointment of Karen Urmston as a secretary (1 page)
25 May 2013Termination of appointment of Paula Williams as a director (1 page)
25 May 2013Termination of appointment of Pauline Kitchener as a director (1 page)
25 May 2013Termination of appointment of Michael Hatton as a director (1 page)
25 May 2013Termination of appointment of Peter Hopkins as a director (1 page)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Philip jennings appointed as chairman. Appointments approved. Comp sec to arrange all documentation for appointments. 25/04/2013
(5 pages)
13 May 2013Termination of appointment of Craig Cawthorn as a director (1 page)
13 May 2013Termination of appointment of Michael Reid as a director (1 page)
13 May 2013Termination of appointment of Maire Gibson as a director (1 page)
23 January 2013Statement of company's objects (2 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 January 2013Full accounts made up to 31 March 2012 (24 pages)
31 July 2012Termination of appointment of Shirley Sheen as a secretary (1 page)
31 July 2012Appointment of Mrs Karen Urmston as a secretary (1 page)
3 May 2012Annual return made up to 26 April 2012 no member list (12 pages)
3 May 2012Appointment of Mr Martin Rushworth as a director (2 pages)
24 April 2012Termination of appointment of Ruth Morley as a director (1 page)
24 April 2012Appointment of Ms Shirley Sheen as a secretary (1 page)
12 January 2012Change of name notice (3 pages)
12 January 2012Company name changed cheshire west and wirral crossroads LTD.\certificate issued on 12/01/12 (3 pages)
28 December 2011Full accounts made up to 31 March 2011 (26 pages)
15 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-04
(1 page)
26 July 2011Registered office address changed from Gf2 Candy Park Old Hall Road Bromborough Wirral CH62 3PE on 26 July 2011 (1 page)
24 May 2011Termination of appointment of Peter Munro as a director (1 page)
24 May 2011Termination of appointment of Lindsey Dawson as a director (1 page)
24 May 2011Annual return made up to 26 April 2011 no member list (12 pages)
1 December 2010Full accounts made up to 31 March 2010 (26 pages)
29 April 2010Director's details changed for Pauline Lillian Joyce Kitchener on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Dr Lindsey Jane Dawson on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Philip Jennings on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Peter John Hopkins on 31 March 2010 (2 pages)
29 April 2010Termination of appointment of Grace Redfern as a director (1 page)
29 April 2010Director's details changed for Michael James Hatton on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Jennifer England on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Michael Brett Reid on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 no member list (8 pages)
29 April 2010Director's details changed for Paula Mary Williams on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Martin Williams on 31 March 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 November 2009Termination of appointment of Karen Urmston as a secretary (1 page)
9 November 2009Termination of appointment of Judith Eccleston as a secretary (2 pages)
9 November 2009Appointment of a secretary (3 pages)
8 July 2009Appointment terminated director irene williamson (1 page)
1 July 2009Auditor's resignation (1 page)
21 May 2009Company name changed crossroads in wirral, caring for carers LIMITED\certificate issued on 26/05/09 (2 pages)
6 May 2009Annual return made up to 26/04/09 (7 pages)
6 May 2009Director's change of particulars / philip jennings / 06/05/2009 (1 page)
6 May 2009Appointment terminated director elizabeth murch (1 page)
6 May 2009Director's change of particulars / paula william / 06/05/2009 (1 page)
11 March 2009Director appointed martin williams (2 pages)
3 February 2009Director appointed grace marion redfern (2 pages)
3 February 2009Resolutions
  • RES13 ‐ New charity area/new company name approved 24/10/2008
(4 pages)
2 February 2009Director appointed philip jennings (2 pages)
24 December 2008Director appointed maire joyce gibson (2 pages)
24 December 2008Director appointed irene williamson (2 pages)
24 December 2008Director appointed michael brett reid (2 pages)
24 December 2008Director appointed paula mary william (2 pages)
24 December 2008Director appointed craig haslam cawthorn (2 pages)
24 December 2008Secretary appointed judith louise eccleston (2 pages)
24 December 2008Director appointed peter ian munro (4 pages)
10 December 2008Full accounts made up to 31 March 2008 (18 pages)
22 May 2008Annual return made up to 26/04/08 (4 pages)
21 May 2008Director appointed mrs elizabeth jane murch (1 page)
21 May 2008Registered office changed on 21/05/2008 from GF2 candy park old hall road bromborough wirral CH62 3PE (1 page)
21 May 2008Appointment terminated director cecilia kennefick (1 page)
21 January 2008Memorandum and Articles of Association (17 pages)
1 September 2007Full accounts made up to 31 March 2007 (19 pages)
6 August 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
4 June 2007Annual return made up to 26/04/07 (5 pages)
4 June 2007New director appointed (3 pages)
23 October 2006Full accounts made up to 31 March 2006 (17 pages)
20 July 2006Registered office changed on 20/07/06 from: unit 10 grisedale road old hall estate bromborough wirral CH62 3QA (1 page)
26 May 2006Annual return made up to 26/04/06 (5 pages)
28 September 2005Full accounts made up to 31 March 2005 (19 pages)
13 July 2005Annual return made up to 26/04/05
  • 363(288) ‐ Director resigned
(5 pages)
7 January 2005Full accounts made up to 31 March 2004 (17 pages)
29 December 2004Registered office changed on 29/12/04 from: 92 banks road west kirby wirral merseyside CH48 0RE (1 page)
20 May 2004New director appointed (2 pages)
8 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director resigned
(6 pages)
30 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 October 2003Full accounts made up to 31 March 2003 (16 pages)
1 July 2003Annual return made up to 26/04/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
30 June 2003New secretary appointed (2 pages)
26 October 2002Full accounts made up to 31 March 2002 (16 pages)
15 October 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
2 May 2002Annual return made up to 26/04/02 (7 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
1 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 February 2001Full accounts made up to 31 March 2000 (14 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 May 2000Annual return made up to 26/04/00 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
16 August 1999New director appointed (1 page)
1 June 1999Annual return made up to 26/04/99
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Secretary resigned (1 page)
1 May 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
2 December 1998New director appointed (2 pages)
27 November 1998New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 March 1998 (14 pages)
18 June 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
16 May 1997Director resigned (1 page)
16 May 1997Annual return made up to 26/04/97 (6 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
9 May 1997Annual return made up to 26/04/96 (7 pages)
30 December 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 42 birkenhead road hoylake wirral merseyside L47 3BW (1 page)
6 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996New director appointed (2 pages)
27 December 1995Accounting reference date notified as 31/03 (1 page)
26 April 1995Incorporation (38 pages)