CROSSCROWN LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV22 7RY

Company number 03155829
Status Active
Incorporation Date 6 February 1996
Company Type Private Limited Company
Address MARANATHA COVENTRY ROAD, CAWSTON, RUGBY, WARWICKSHIRE, CV22 7RY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 July 2016; Confirmation statement made on 24 January 2017 with updates; Accounts for a medium company made up to 31 July 2015. The most likely internet sites of CROSSCROWN LIMITED are www.crosscrown.co.uk, and www.crosscrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Crosscrown Limited is a Private Limited Company. The company registration number is 03155829. Crosscrown Limited has been working since 06 February 1996. The present status of the company is Active. The registered address of Crosscrown Limited is Maranatha Coventry Road Cawston Rugby Warwickshire Cv22 7ry. . PETTIFER, Helen Teresa is a Secretary of the company. PETTIFER, Helen Teresa is a Director of the company. PETTIFER, Rod is a Director of the company. Secretary JOHAL, Manpreet Singh has been resigned. Secretary PURT, Trevor George has been resigned. Secretary TURNER, Doris Ann Dee has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director JOHAL, Balbir Singh has been resigned. Director JOHAL, Joginder has been resigned. Director PURT, Trevor George has been resigned. Director QUAYLE, Sylvia Nina has been resigned. Director SHORT, William Robert has been resigned. Director TURNER, Doris Ann Dee has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PETTIFER, Helen Teresa
Appointed Date: 01 May 2009

Director
PETTIFER, Helen Teresa
Appointed Date: 01 May 2009
61 years old

Director
PETTIFER, Rod
Appointed Date: 01 May 2009
64 years old

Resigned Directors

Secretary
JOHAL, Manpreet Singh
Resigned: 01 May 2009
Appointed Date: 31 July 2006

Secretary
PURT, Trevor George
Resigned: 19 December 2001
Appointed Date: 16 February 1996

Secretary
TURNER, Doris Ann Dee
Resigned: 31 July 2006
Appointed Date: 19 December 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 February 1996
Appointed Date: 06 February 1996

Director
JOHAL, Balbir Singh
Resigned: 01 May 2009
Appointed Date: 31 July 2006
70 years old

Director
JOHAL, Joginder
Resigned: 01 May 2009
Appointed Date: 31 July 2006
68 years old

Director
PURT, Trevor George
Resigned: 19 December 2001
Appointed Date: 10 March 1997
71 years old

Director
QUAYLE, Sylvia Nina
Resigned: 31 July 2006
Appointed Date: 16 February 1996
78 years old

Director
SHORT, William Robert
Resigned: 31 July 2006
Appointed Date: 01 February 2004
83 years old

Director
TURNER, Doris Ann Dee
Resigned: 31 July 2006
Appointed Date: 02 February 2004
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 February 1996
Appointed Date: 06 February 1996

Persons With Significant Control

Warwick Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSCROWN LIMITED Events

04 May 2017
Full accounts made up to 31 July 2016
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
06 May 2016
Accounts for a medium company made up to 31 July 2015
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 91,502

06 May 2015
Accounts for a medium company made up to 31 July 2014
...
... and 88 more events
25 Feb 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Feb 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Feb 1996
Incorporation

CROSSCROWN LIMITED Charges

1 May 2009
Legal charge
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clifton court hotel, clifton upon dunsmore t/n WK301645 by…
1 May 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 July 2006
Legal and general charge
Delivered: 9 August 2006
Status: Satisfied on 13 May 2009
Persons entitled: Abbey National PLC
Description: Clifton court hotel, clifton-upon-dunsmore t/n WK301645…
29 April 2004
Legal and general charge
Delivered: 8 May 2004
Status: Satisfied on 16 May 2009
Persons entitled: Abbey National PLC
Description: By way of legal mortgage the freehold land and buildings…
27 May 1997
Debenture
Delivered: 29 May 1997
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
27 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a clifton court hotel clifton upon dunsmore…