RIBBLE VALLEY CROSSROADS CARE ATTENDANT SCHEME LIMITED
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 1QW

Company number 03607981
Status Active
Incorporation Date 31 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BELLMAN MILL, SALTHILL, CLITHEROE, LANCASHIRE, BB7 1QW
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of RIBBLE VALLEY CROSSROADS CARE ATTENDANT SCHEME LIMITED are www.ribblevalleycrossroadscareattendantscheme.co.uk, and www.ribble-valley-crossroads-care-attendant-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ribble Valley Crossroads Care Attendant Scheme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03607981. Ribble Valley Crossroads Care Attendant Scheme Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Ribble Valley Crossroads Care Attendant Scheme Limited is Bellman Mill Salthill Clitheroe Lancashire Bb7 1qw. . HARLING, Peter John is a Secretary of the company. ANWYL, Peter Anthony is a Director of the company. BLACKBURN, Howard Leslie is a Director of the company. BLEAZARD, David is a Director of the company. CLITHEROE, Juliet, Lady is a Director of the company. HARLING, Peter John is a Director of the company. HIND, Susan Olive is a Director of the company. JOYCE, Ian Robert is a Director of the company. MCLEAN, Thomas Adam is a Director of the company. MYERS, Joan is a Director of the company. ROBERTS, Ann Marie is a Director of the company. SCHOLFIELD, Richard is a Director of the company. SMITH, Michael Mcdonald, Dr is a Director of the company. TOWNEND, Michael is a Director of the company. WILLOCK, Joan Mary is a Director of the company. WILSON, Mary, Cllr is a Director of the company. Secretary TAYLOR, Kenneth has been resigned. Director COWNELL, Ann has been resigned. Director CUNLIFFE, Peter Alan has been resigned. Director DUNN, John Terrence has been resigned. Director GELDARD, Anne has been resigned. Director GOLDEN, Karen has been resigned. Director GOSS, Frank has been resigned. Director HARDWICK, Christina has been resigned. Director HARRISON, Donald has been resigned. Director HIRD, Margaret Elizabeth has been resigned. Director MASTERSON, Peter Thomas has been resigned. Director PARKINSON, Elizabeth Ann has been resigned. Director SMITH, Pamela Joyce has been resigned. Director SUTCLIFFE, Margaret Eleanor has been resigned. Director TAYLOR, Kenneth has been resigned. Director TINDALL, Patricia has been resigned. Director VACCARO, Lorna has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HARLING, Peter John
Appointed Date: 25 September 2013

Director
ANWYL, Peter Anthony
Appointed Date: 04 January 2014
88 years old

Director
BLACKBURN, Howard Leslie
Appointed Date: 25 May 2011
77 years old

Director
BLEAZARD, David
Appointed Date: 30 January 2006
78 years old

Director
CLITHEROE, Juliet, Lady
Appointed Date: 31 July 1998
88 years old

Director
HARLING, Peter John
Appointed Date: 24 July 2012
81 years old

Director
HIND, Susan Olive
Appointed Date: 26 January 2009
77 years old

Director
JOYCE, Ian Robert
Appointed Date: 26 July 1999
81 years old

Director
MCLEAN, Thomas Adam
Appointed Date: 31 July 1998
88 years old

Director
MYERS, Joan
Appointed Date: 31 July 1998
92 years old

Director
ROBERTS, Ann Marie
Appointed Date: 26 July 1999
85 years old

Director
SCHOLFIELD, Richard
Appointed Date: 18 October 2009
63 years old

Director
SMITH, Michael Mcdonald, Dr
Appointed Date: 31 July 1998
90 years old

Director
TOWNEND, Michael
Appointed Date: 25 May 2011
60 years old

Director
WILLOCK, Joan Mary
Appointed Date: 09 June 2008
90 years old

Director
WILSON, Mary, Cllr
Appointed Date: 08 October 2001
91 years old

Resigned Directors

Secretary
TAYLOR, Kenneth
Resigned: 14 August 2013
Appointed Date: 31 July 1998

Director
COWNELL, Ann
Resigned: 19 April 1999
Appointed Date: 31 July 1998
82 years old

Director
CUNLIFFE, Peter Alan
Resigned: 10 January 2001
Appointed Date: 31 July 1998
85 years old

Director
DUNN, John Terrence
Resigned: 22 September 2005
Appointed Date: 20 January 2003
91 years old

Director
GELDARD, Anne
Resigned: 31 January 2009
Appointed Date: 06 March 2006
80 years old

Director
GOLDEN, Karen
Resigned: 25 May 2011
Appointed Date: 18 October 2009
67 years old

Director
GOSS, Frank
Resigned: 22 September 2005
Appointed Date: 10 November 2003
93 years old

Director
HARDWICK, Christina
Resigned: 20 August 2001
Appointed Date: 03 July 2000
58 years old

Director
HARRISON, Donald
Resigned: 14 January 2002
Appointed Date: 08 October 2001
93 years old

Director
HIRD, Margaret Elizabeth
Resigned: 20 September 2005
Appointed Date: 31 July 1998
91 years old

Director
MASTERSON, Peter Thomas
Resigned: 03 September 2002
Appointed Date: 31 July 1998
90 years old

Director
PARKINSON, Elizabeth Ann
Resigned: 23 March 2011
Appointed Date: 20 August 2001
78 years old

Director
SMITH, Pamela Joyce
Resigned: 10 January 2001
Appointed Date: 31 July 1998
78 years old

Director
SUTCLIFFE, Margaret Eleanor
Resigned: 09 February 2004
Appointed Date: 31 July 1998
84 years old

Director
TAYLOR, Kenneth
Resigned: 25 September 2013
Appointed Date: 26 July 1999
83 years old

Director
TINDALL, Patricia
Resigned: 27 September 2007
Appointed Date: 26 July 1999
86 years old

Director
VACCARO, Lorna
Resigned: 27 September 2007
Appointed Date: 30 September 2002
87 years old

Persons With Significant Control

Mr Thomas Adam Mclean
Notified on: 1 July 2016
88 years old
Nature of control: Has significant influence or control as a trustee of a trust

RIBBLE VALLEY CROSSROADS CARE ATTENDANT SCHEME LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
01 Dec 2015
Total exemption full accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 31 July 2015 no member list
17 Aug 2015
Director's details changed for Mr Ian Robert Joyce on 1 July 2015
...
... and 85 more events
28 Oct 1998
Memorandum and Articles of Association
28 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1998
Memorandum and Articles of Association
14 Aug 1998
Accounting reference date shortened from 31/07/99 to 31/03/99
31 Jul 1998
Incorporation