CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED
CROSSROADS CARE ENFIELD LIMITED

Hellopages » Greater London » Enfield » N9 0PZ

Company number 03732504
Status Active
Incorporation Date 15 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 311 FORE STREET, LONDON, N9 0PZ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Philip Harris as a director on 7 December 2016. The most likely internet sites of CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED are www.carerstrustleavalleycrossroadscareservice.co.uk, and www.carers-trust-lea-valley-crossroads-care-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Barking Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.4 miles; to Battersea Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carers Trust Lea Valley Crossroads Care Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03732504. Carers Trust Lea Valley Crossroads Care Service Limited has been working since 15 March 1999. The present status of the company is Active. The registered address of Carers Trust Lea Valley Crossroads Care Service Limited is 311 Fore Street London N9 0pz. . RAINES, Jill is a Secretary of the company. COOK, Penelope Elizabeth is a Director of the company. MANDEL, Paul Benjamin is a Director of the company. MIXER, Jennifer is a Director of the company. NEVIN-DRUMMOND, Linda Janice is a Director of the company. ORFEUR, Geraldine Frances is a Director of the company. OWEN, Peter Rhys is a Director of the company. REHAHN, Anne Sheila is a Director of the company. TANNER, Iris Ann is a Director of the company. Director BARD-BODEK, Susan has been resigned. Director BOYDEN, Barbara has been resigned. Director BROWN, Janet has been resigned. Director CROTON, Arthur Keneth has been resigned. Director DOWNING, Elizabeth Scott has been resigned. Director HARRIS, Philip has been resigned. Director HAYDEN, Marian Helen has been resigned. Director HEALY, May has been resigned. Director HOWLEY, David Martin has been resigned. Director MCRAE, Pauline Silvia has been resigned. Director NG, Yat Tung has been resigned. Director NUNN, Janice Ann has been resigned. Director PARANAWITHANA, Kusum has been resigned. Director VELUPILLAI, Seevaratnam has been resigned. Director WILSON, Barbara has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
RAINES, Jill
Appointed Date: 15 March 1999

Director
COOK, Penelope Elizabeth
Appointed Date: 18 June 2015
64 years old

Director
MANDEL, Paul Benjamin
Appointed Date: 16 November 2016
60 years old

Director
MIXER, Jennifer
Appointed Date: 18 April 2007
81 years old

Director
NEVIN-DRUMMOND, Linda Janice
Appointed Date: 07 December 2016
72 years old

Director
ORFEUR, Geraldine Frances
Appointed Date: 01 August 2002
86 years old

Director
OWEN, Peter Rhys
Appointed Date: 29 June 2011
83 years old

Director
REHAHN, Anne Sheila
Appointed Date: 19 January 2000
74 years old

Director
TANNER, Iris Ann
Appointed Date: 01 January 2005
88 years old

Resigned Directors

Director
BARD-BODEK, Susan
Resigned: 24 August 2011
Appointed Date: 26 November 2008
66 years old

Director
BOYDEN, Barbara
Resigned: 15 October 2003
Appointed Date: 17 April 2003
94 years old

Director
BROWN, Janet
Resigned: 14 January 2014
Appointed Date: 18 April 2007
82 years old

Director
CROTON, Arthur Keneth
Resigned: 28 September 2006
Appointed Date: 21 November 2002
98 years old

Director
DOWNING, Elizabeth Scott
Resigned: 21 September 2005
Appointed Date: 15 March 1999
84 years old

Director
HARRIS, Philip
Resigned: 07 December 2016
Appointed Date: 13 November 2013
72 years old

Director
HAYDEN, Marian Helen
Resigned: 23 October 2004
Appointed Date: 09 March 2000
85 years old

Director
HEALY, May
Resigned: 12 December 2012
Appointed Date: 13 February 2008
77 years old

Director
HOWLEY, David Martin
Resigned: 21 April 2010
Appointed Date: 10 September 2008
48 years old

Director
MCRAE, Pauline Silvia
Resigned: 26 April 2001
Appointed Date: 21 September 2000
69 years old

Director
NG, Yat Tung
Resigned: 10 September 2008
Appointed Date: 25 November 2004
75 years old

Director
NUNN, Janice Ann
Resigned: 23 October 2004
Appointed Date: 15 January 2004
71 years old

Director
PARANAWITHANA, Kusum
Resigned: 27 January 2010
Appointed Date: 13 February 2008
78 years old

Director
VELUPILLAI, Seevaratnam
Resigned: 03 October 2007
Appointed Date: 15 March 1999
104 years old

Director
WILSON, Barbara
Resigned: 04 March 2002
Appointed Date: 15 March 2000
65 years old

Persons With Significant Control

Mrs Geraldine Frances Orfeur
Notified on: 21 February 2017
86 years old
Nature of control: Has significant influence or control

CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
08 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Dec 2016
Termination of appointment of Philip Harris as a director on 7 December 2016
07 Dec 2016
Appointment of Mrs Linda Janice Nevin-Drummond as a director on 7 December 2016
16 Nov 2016
Appointment of Mr Paul Benjamin Mandel as a director on 16 November 2016
...
... and 81 more events
10 Apr 2000
Annual return made up to 15/03/00
28 Mar 2000
New director appointed
15 Mar 2000
New director appointed
27 Jan 2000
New director appointed
15 Mar 1999
Incorporation