Company NameCrossroads Care Cheshire, Manchester & Merseyside Limited
Company StatusActive
Company Number03554493
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 1998(26 years ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Charles James
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Timothy Vincent Horton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleIt Programme Director
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Simon David Burrow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr David Peter Best
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Lisa Birtles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Lee Anthony Omar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr David Roland Mills
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant/Director
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Michelle Marjorie Turner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleStrategic Director Of Quality And Nursing
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Secretary NameMr David Peter Best
StatusCurrent
Appointed12 March 2022(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Adrienne Jane Fox
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address73 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameBryan Allison
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleRetired
Correspondence Address6 Hall Lane
Sutton
Macclesfield
Cheshire
SK11 0DU
Secretary NameArthur Raymond Thomas
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Woodside
Knutsford
Cheshire
WA16 8BX
Director NameJohn Edwin Collens
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2000)
RoleRetired
Correspondence Address22 Symondley Road
Sutton
Macclesfield
Cheshire
SK11 0HT
Secretary NameAndrea June Kinsey
NationalityBritish
StatusResigned
Appointed25 September 2001(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2019)
RoleManager
Correspondence AddressMoss House Farm
Gawsworth
Macclesfield
Cheshire
SK11 9QR
Director NameJulia Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2004)
RoleOccupational Therapist
Correspondence Address23 Victoria Road
Timperley
Cheshire
WA15 6PP
Director NamePatricia Heath
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2007)
RoleRetired
Correspondence Address39 Bexton Lane
Knutsford
Cheshire
WA16 9BL
Director NameMrs Katherine Helen Cowell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2007)
RoleChairman NHS Acute Trust
Country of ResidenceEngland
Correspondence AddressThe Nook
1 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameDr David Kilpatrick Arthur
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 September 2014)
RoleMedical Practitioner G P
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Parkgate Lane
Knutsford
Cheshire
WA16 8EZ
Director NameDiane May Gratwick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 August 2006)
RoleAccountant
Correspondence AddressHigher Lock Cottage Bullgate Lane
North Rode
Congleton
Cheshire
CW12 2PB
Director NameHilary Grace Blumer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Close
Holmes Chapel
Crewe
Cheshire
CW4 7PP
Director NameMr Brian Ernest Cripps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Birch Avenue
Macclesfield
Cheshire
SK10 3NU
Director NameJames Robert Franey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameDr Malcolm John Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Christopher James Burgess
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(13 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 February 2022)
RoleFinancial Advisor & Company Director
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Margaret Shepherd Crichton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMiss Jean Creer
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Barbara Ann Dean
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2014)
RoleSenior Executive Officer
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Jennifer England
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2014)
RoleRetired State Registered Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Mirza Najmuddin Hamie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMrs Fiona Catherine Tweddle Dunlop
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Neil Diamond
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(19 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMs Karen Patricia Greenhalgh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(20 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMs Emily Allen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2020)
RoleHr Product Manager
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Secretary NameMr Paul David Parlby
StatusResigned
Appointed01 July 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 August 2021)
RoleCompany Director
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Director NameMr Neil William Arrowsmith
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(22 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 March 2021)
RoleHead Of Care, Support & Wellbeing
Country of ResidenceEngland
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY
Secretary NameMr David Roland Mills
StatusResigned
Appointed16 August 2021(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressOverton House West Street
Congleton
Cheshire
CW12 1JY

Contact

Websitecarerstrust4.org.uk
Telephone01260 292850
Telephone regionCongleton

Location

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

Financials

Year2014
Turnover£4,386,394
Net Worth£695,571
Cash£661,120
Current Liabilities£427,047

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 5 days from now)

Charges

25 January 2021Delivered on: 5 February 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

5 February 2021Registration of charge 035544930001, created on 25 January 2021 (22 pages)
24 December 2020Appointment of Mr Neil William Arrowsmith as a director on 21 December 2020 (2 pages)
22 December 2020Appointment of Mr Lee Anthony Omar as a director on 30 November 2020 (2 pages)
22 December 2020Appointment of Mrs Paula Mary Whylie as a director on 26 October 2020 (2 pages)
22 December 2020Appointment of Mrs Lisa Birtles as a director on 30 November 2020 (2 pages)
22 July 2020Termination of appointment of Diana Hadel Ward as a director on 15 July 2020 (1 page)
22 July 2020Termination of appointment of Kay Lesley Watson as a director on 7 July 2020 (1 page)
22 July 2020Termination of appointment of Emily Allen as a director on 14 July 2020 (1 page)
6 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
28 November 2019Termination of appointment of Karen Patricia Greenhalgh as a director on 20 November 2019 (1 page)
30 October 2019Termination of appointment of Judith Mary Minns as a director on 29 October 2019 (1 page)
8 August 2019Termination of appointment of Adrienne Jane Fox as a director on 2 August 2019 (1 page)
16 July 2019Termination of appointment of Andrea June Kinsey as a secretary on 1 July 2019 (1 page)
16 July 2019Appointment of Mr Paul David Parlby as a secretary on 1 July 2019 (2 pages)
21 June 2019Termination of appointment of Ryan Ramsey as a director on 20 June 2019 (1 page)
1 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 April 2019Termination of appointment of Maddy Madeleine Petzer as a director on 25 April 2019 (1 page)
24 April 2019Termination of appointment of Derek James Smith as a director on 23 April 2019 (1 page)
18 April 2019Appointment of Mrs Kay Lesley Watson as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Ms Emily Allen as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mrs Diana Hadel Ward as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr Robert Morris Jones as a director on 1 April 2019 (2 pages)
11 April 2019Appointment of Mr David Peter Best as a director on 1 April 2019 (2 pages)
8 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 December 2018Termination of appointment of Jane Natasha Snow as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Ms Karen Patricia Greenhalgh as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr Ryan Ramsey as a director on 19 December 2018 (2 pages)
24 October 2018Full accounts made up to 31 March 2018 (28 pages)
1 August 2018Termination of appointment of Neil Diamond as a director on 1 August 2018 (1 page)
5 July 2018Appointment of Ms Maddy Madeleine Petzer as a director on 25 June 2018 (2 pages)
5 July 2018Appointment of Mr Simon David Burrow as a director on 25 June 2018 (2 pages)
2 July 2018Appointment of Ms Judith Mary Minns as a director on 25 June 2018 (2 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 March 2018Statement of company's objects (2 pages)
12 March 2018Termination of appointment of John Taylor as a director on 5 March 2018 (1 page)
6 March 2018Appointment of Mr Neil Diamond as a director on 5 March 2018 (2 pages)
6 March 2018Termination of appointment of Margaret Shepherd Crichton as a director on 5 March 2018 (1 page)
5 January 2018Full accounts made up to 31 March 2017 (34 pages)
2 January 2018Termination of appointment of Fiona Catherine Tweddle Dunlop as a director on 22 December 2017 (1 page)
2 June 2017Termination of appointment of Lynne Patricia Partington as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Lynne Patricia Partington as a director on 1 June 2017 (1 page)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
25 January 2017Full accounts made up to 31 March 2016 (26 pages)
25 January 2017Full accounts made up to 31 March 2016 (26 pages)
18 January 2017Termination of appointment of Martin Sinker as a director on 14 December 2016 (1 page)
18 January 2017Termination of appointment of Martin Sinker as a director on 14 December 2016 (1 page)
18 January 2017Appointment of Mrs Fiona Catherine Tweddle Dunlop as a director on 14 December 2016 (2 pages)
18 January 2017Termination of appointment of Judith Minns as a director on 14 December 2016 (1 page)
18 January 2017Appointment of Mr Timothy Vincent Horton as a director on 14 December 2016 (2 pages)
18 January 2017Appointment of Mr Timothy Vincent Horton as a director on 14 December 2016 (2 pages)
18 January 2017Appointment of Mrs Fiona Catherine Tweddle Dunlop as a director on 14 December 2016 (2 pages)
18 January 2017Termination of appointment of Judith Minns as a director on 14 December 2016 (1 page)
8 June 2016Annual return made up to 28 April 2016 no member list (10 pages)
8 June 2016Annual return made up to 28 April 2016 no member list (10 pages)
31 December 2015Full accounts made up to 31 March 2015 (20 pages)
31 December 2015Full accounts made up to 31 March 2015 (20 pages)
30 November 2015Appointment of Ms Jane Natasha Snow as a director on 24 September 2015 (2 pages)
30 November 2015Appointment of Ms Jane Natasha Snow as a director on 24 September 2015 (2 pages)
20 November 2015Termination of appointment of Mirza Najmuddin Hamie as a director on 16 November 2015 (1 page)
20 November 2015Termination of appointment of Mirza Najmuddin Hamie as a director on 16 November 2015 (1 page)
3 July 2015Appointment of Mr Geoffrey David Bull as a director on 25 June 2015 (2 pages)
3 July 2015Appointment of Mr Geoffrey David Bull as a director on 25 June 2015 (2 pages)
3 July 2015Appointment of Mrs Lynne Patricia Partington as a director on 25 June 2015 (2 pages)
3 July 2015Termination of appointment of Philip Jennings as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Philip Jennings as a director on 11 June 2015 (1 page)
3 July 2015Appointment of Mrs Lynne Patricia Partington as a director on 25 June 2015 (2 pages)
29 May 2015Termination of appointment of Janice Preece as a director on 19 May 2015 (1 page)
29 May 2015Termination of appointment of Janice Preece as a director on 19 May 2015 (1 page)
8 May 2015Annual return made up to 28 April 2015 no member list (12 pages)
8 May 2015Annual return made up to 28 April 2015 no member list (12 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
5 January 2015Full accounts made up to 31 March 2014 (20 pages)
30 December 2014Termination of appointment of David Mansfield as a director on 23 October 2014 (1 page)
30 December 2014Termination of appointment of David Mansfield as a director on 23 October 2014 (1 page)
17 September 2014Termination of appointment of Susan Lemon as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of David Kilpatrick Arthur as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of David Kilpatrick Arthur as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Susan Lemon as a director on 16 September 2014 (1 page)
15 September 2014Termination of appointment of Tom Wolstencroft as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Barbara Ann Dean as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Janet Sorsby as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Barbara Ann Dean as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Jennifer England as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Tom Wolstencroft as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Jennifer England as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Janet Sorsby as a director on 12 September 2014 (1 page)
18 July 2014Termination of appointment of Martin Williams as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Martin Williams as a director on 14 July 2014 (1 page)
6 June 2014Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages)
6 June 2014Appointment of Mr Mirza Najmuddin Hamie as a director (2 pages)
28 May 2014Appointment of Mrs Susan Lemon as a director (2 pages)
28 May 2014Appointment of Mrs Susan Lemon as a director (2 pages)
22 May 2014Annual return made up to 28 April 2014 no member list (14 pages)
22 May 2014Annual return made up to 28 April 2014 no member list (14 pages)
7 May 2014Appointment of Mr Tom Wolstencroft as a director (2 pages)
7 May 2014Appointment of Mr Tom Wolstencroft as a director (2 pages)
10 February 2014Auditor's resignation (2 pages)
10 February 2014Auditor's resignation (2 pages)
7 February 2014Sec 519 (1 page)
7 February 2014Sec 519 (1 page)
29 January 2014Termination of appointment of James Franey as a director (1 page)
29 January 2014Termination of appointment of Jean Creer as a director (1 page)
29 January 2014Termination of appointment of Jean Creer as a director (1 page)
29 January 2014Termination of appointment of Martin Rushworth as a director (1 page)
29 January 2014Termination of appointment of David Smith as a director (1 page)
29 January 2014Termination of appointment of James Franey as a director (1 page)
29 January 2014Termination of appointment of Martin Rushworth as a director (1 page)
29 January 2014Termination of appointment of David Smith as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Appointment of Mrs Jennifer England as a director (2 pages)
29 July 2013Appointment of Mrs Jennifer England as a director (2 pages)
5 July 2013Appointment of Mr Philip Jennings as a director (2 pages)
5 July 2013Appointment of Mr Martin William Forster Rushworth as a director (2 pages)
5 July 2013Appointment of Mr Martin William Forster Rushworth as a director (2 pages)
5 July 2013Appointment of Mr Philip Jennings as a director (2 pages)
3 July 2013Appointment of Mr Martin Williams as a director (2 pages)
3 July 2013Appointment of Mr Martin Williams as a director (2 pages)
12 June 2013Appointment of Ms Janet Sorsby as a director (2 pages)
12 June 2013Appointment of Ms Janet Sorsby as a director (2 pages)
3 June 2013Annual return made up to 28 April 2013 no member list (15 pages)
3 June 2013Annual return made up to 28 April 2013 no member list (15 pages)
31 May 2013Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages)
31 May 2013Director's details changed for James Robert Franey on 1 February 2013 (2 pages)
31 May 2013Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages)
31 May 2013Director's details changed for Mr David Mansfield on 1 March 2013 (2 pages)
31 May 2013Director's details changed for James Robert Franey on 1 February 2013 (2 pages)
31 May 2013Director's details changed for James Robert Franey on 1 February 2013 (2 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mike james appointed as chairman. The appointments approved. Comp sec to arrange documentation for completion. 25/04/2013
(3 pages)
20 May 2013Memorandum and Articles of Association (15 pages)
20 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mike james appointed as chairman. The appointments approved. Comp sec to arrange documentation for completion. 25/04/2013
(3 pages)
20 May 2013Memorandum and Articles of Association (15 pages)
23 April 2013Appointment of Miss Jean Creer as a director (2 pages)
23 April 2013Appointment of Mrs Barbara Ann Dean as a director (2 pages)
23 April 2013Appointment of Mrs Margaret Shepherd Crichton as a director (2 pages)
23 April 2013Appointment of Miss Jean Creer as a director (2 pages)
23 April 2013Appointment of Mrs Margaret Shepherd Crichton as a director (2 pages)
23 April 2013Appointment of Mrs Janice Preece as a director (2 pages)
23 April 2013Appointment of Mrs Barbara Ann Dean as a director (2 pages)
23 April 2013Appointment of Mrs Janice Preece as a director (2 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
22 November 2012Change of name notice (2 pages)
22 November 2012Company name changed crossroads care cheshire east, manchester and tameside LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
22 November 2012Change of name notice (2 pages)
22 November 2012Company name changed crossroads care cheshire east, manchester and tameside LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
30 October 2012Full accounts made up to 31 March 2012 (19 pages)
30 October 2012Full accounts made up to 31 March 2012 (19 pages)
27 September 2012Appointment of Mr Derek James Smith as a director (2 pages)
27 September 2012Appointment of Mr Derek James Smith as a director (2 pages)
7 September 2012Termination of appointment of Peter Lowe as a director (1 page)
7 September 2012Termination of appointment of Peter Lowe as a director (1 page)
1 May 2012Annual return made up to 28 April 2012 no member list (12 pages)
1 May 2012Annual return made up to 28 April 2012 no member list (12 pages)
2 April 2012Director's details changed for Mr John Taylor on 1 April 2011 (2 pages)
2 April 2012Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages)
2 April 2012Appointment of Mr Christopher James Burgess as a director (2 pages)
2 April 2012Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages)
2 April 2012Director's details changed for Mr John Taylor on 1 April 2011 (2 pages)
2 April 2012Appointment of Mr Christopher James Burgess as a director (2 pages)
2 April 2012Director's details changed for Mr David Edward Smith on 1 April 2011 (2 pages)
2 April 2012Director's details changed for Mr John Taylor on 1 April 2011 (2 pages)
23 March 2012Termination of appointment of David Williams as a director (1 page)
23 March 2012Termination of appointment of David Williams as a director (1 page)
7 November 2011Full accounts made up to 31 March 2011 (21 pages)
7 November 2011Full accounts made up to 31 March 2011 (21 pages)
19 October 2011Termination of appointment of Christine Walker as a director (1 page)
19 October 2011Termination of appointment of Christine Walker as a director (1 page)
15 September 2011Termination of appointment of Malcolm Clarke as a director (1 page)
15 September 2011Termination of appointment of Malcolm Clarke as a director (1 page)
17 May 2011Appointment of Dr Malcolm Clarke as a director (2 pages)
17 May 2011Appointment of Dr Malcolm Clarke as a director (2 pages)
17 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
17 May 2011Annual return made up to 28 April 2011 no member list (13 pages)
13 May 2011Appointment of Mr John Taylor as a director (2 pages)
13 May 2011Appointment of Mr John Taylor as a director (2 pages)
12 May 2011Appointment of Mrs Christine Walker as a director (2 pages)
12 May 2011Appointment of Mrs Christine Walker as a director (2 pages)
12 May 2011Appointment of Mr David Edward Smith as a director (2 pages)
12 May 2011Appointment of Mr David Ronald Williams as a director (2 pages)
12 May 2011Appointment of Mr David Ronald Williams as a director (2 pages)
12 May 2011Termination of appointment of Brian Cripps as a director (1 page)
12 May 2011Termination of appointment of Brian Cripps as a director (1 page)
12 May 2011Appointment of Mr David Edward Smith as a director (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer assets and liabilites 23/03/2011
(2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer assets and liabilites 23/03/2011
(2 pages)
14 April 2011Memorandum and Articles of Association (18 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Memorandum and Articles of Association (18 pages)
12 April 2011Company name changed cheshire east crossroads caring for carers LTD.\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(4 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed cheshire east crossroads caring for carers LTD.\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(4 pages)
12 April 2011Change of name notice (2 pages)
16 February 2011Termination of appointment of Richard Holman as a director (1 page)
16 February 2011Termination of appointment of Neville Price as a director (1 page)
16 February 2011Termination of appointment of Richard Holman as a director (1 page)
16 February 2011Termination of appointment of Neville Price as a director (1 page)
16 September 2010Full accounts made up to 31 March 2010 (18 pages)
16 September 2010Full accounts made up to 31 March 2010 (18 pages)
1 September 2010Termination of appointment of Hilary Blumer as a director (1 page)
1 September 2010Termination of appointment of Hilary Blumer as a director (1 page)
5 May 2010Director's details changed for His Honour Judge Richard Christopher Holman on 28 April 2010 (2 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (8 pages)
5 May 2010Annual return made up to 28 April 2010 no member list (8 pages)
5 May 2010Director's details changed for His Honour Judge Richard Christopher Holman on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Neville Thomas Price on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Ernest Cripps on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Egerton Lowe on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Dr David Kilpatrick Arthur on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Peter Egerton Lowe on 28 April 2010 (2 pages)
4 May 2010Director's details changed for James Robert Franey on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Martin Sinker on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Judith Minns on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Hilary Grace Blumer on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Martin Sinker on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Judith Minns on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Dr David Kilpatrick Arthur on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Michael James on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Adrienne Fox on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Hilary Grace Blumer on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Brian Ernest Cripps on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Michael James on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Adrienne Fox on 28 April 2010 (2 pages)
4 May 2010Director's details changed for James Robert Franey on 28 April 2010 (2 pages)
4 May 2010Director's details changed for Neville Thomas Price on 28 April 2010 (2 pages)
7 January 2010Full accounts made up to 31 March 2009 (17 pages)
7 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Termination of appointment of Bryan Allison as a director (1 page)
5 November 2009Termination of appointment of Bryan Allison as a director (1 page)
24 August 2009Director appointed james robert franey (2 pages)
24 August 2009Director appointed james robert franey (2 pages)
18 May 2009Appointment terminated director john owens (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Annual return made up to 28/04/09 (6 pages)
18 May 2009Annual return made up to 28/04/09 (6 pages)
18 May 2009Registered office changed on 18/05/2009 from sunderland house sunderland street macclesfield cheshire SK11 6JF (1 page)
18 May 2009Appointment terminated director john owens (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Registered office changed on 18/05/2009 from sunderland house sunderland street macclesfield cheshire SK11 6JF (1 page)
18 May 2009Location of register of members (1 page)
2 March 2009Director appointed neville thomas price (2 pages)
2 March 2009Director appointed neville thomas price (2 pages)
3 December 2008Director appointed brian ernest cripps (2 pages)
3 December 2008Director appointed brian ernest cripps (2 pages)
27 November 2008Memorandum and Articles of Association (20 pages)
27 November 2008Memorandum and Articles of Association (20 pages)
24 November 2008Company name changed macclesfield and district crossroads 'caring for carers' LIMITED\certificate issued on 25/11/08 (2 pages)
24 November 2008Company name changed macclesfield and district crossroads 'caring for carers' LIMITED\certificate issued on 25/11/08 (2 pages)
19 November 2008Appointment terminate, director john raymond owens logged form (1 page)
19 November 2008Appointment terminate, director john raymond owens logged form (1 page)
3 October 2008Full accounts made up to 31 March 2008 (17 pages)
3 October 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Appointment terminated director jill hulme (1 page)
11 August 2008Appointment terminated director jill hulme (1 page)
16 May 2008Annual return made up to 28/04/08 (6 pages)
16 May 2008Annual return made up to 28/04/08 (6 pages)
25 February 2008Director appointed david william mansfield (2 pages)
25 February 2008Director appointed david william mansfield (2 pages)
25 February 2008Director appointed hilary grace blumer (2 pages)
25 February 2008Director appointed hilary grace blumer (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 November 2007Full accounts made up to 31 March 2007 (17 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Annual return made up to 28/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Annual return made up to 28/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
20 December 2006Full accounts made up to 31 March 2006 (17 pages)
20 December 2006Full accounts made up to 31 March 2006 (17 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
2 June 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Annual return made up to 28/04/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 31 March 2005 (14 pages)
7 December 2005Full accounts made up to 31 March 2005 (14 pages)
23 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2005Annual return made up to 28/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
1 June 2004Annual return made up to 28/04/04 (6 pages)
1 June 2004Annual return made up to 28/04/04 (6 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
19 October 2003Full accounts made up to 31 March 2003 (14 pages)
19 October 2003Full accounts made up to 31 March 2003 (14 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
24 July 2003Memorandum and Articles of Association (12 pages)
24 July 2003Memorandum and Articles of Association (12 pages)
21 July 2003Company name changed macclesfield and district crossr oads LIMITED\certificate issued on 21/07/03 (3 pages)
21 July 2003Company name changed macclesfield and district crossr oads LIMITED\certificate issued on 21/07/03 (3 pages)
28 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2003Annual return made up to 28/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 September 2002Full accounts made up to 31 March 2002 (14 pages)
20 September 2002Full accounts made up to 31 March 2002 (14 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
3 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 2002Annual return made up to 28/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
19 December 2001Registered office changed on 19/12/01 from: 81 park lane macclesfield cheshire SK11 6TX (1 page)
19 December 2001Registered office changed on 19/12/01 from: 81 park lane macclesfield cheshire SK11 6TX (1 page)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 October 2001Full accounts made up to 31 March 2001 (14 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned;director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned;director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
25 May 2001Annual return made up to 28/04/01 (5 pages)
25 May 2001Annual return made up to 28/04/01 (5 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
25 May 2000Annual return made up to 28/04/00 (5 pages)
25 May 2000Annual return made up to 28/04/00 (5 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1999Annual return made up to 28/04/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
11 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
28 April 1998Incorporation (33 pages)
28 April 1998Incorporation (33 pages)