CROSSWAYS CARE (HOLDINGS) LTD
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 1JZ

Company number 06306982
Status Active
Incorporation Date 9 July 2007
Company Type Private Limited Company
Address UNIT B2 ELMBRIDGE COURT, CHELTENHAM ROAD EAST, GLOUCESTER, GLOUCESTERSHIRE, GL3 1JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CROSSWAYS CARE (HOLDINGS) LTD are www.crosswayscareholdings.co.uk, and www.crossways-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Crossways Care Holdings Ltd is a Private Limited Company. The company registration number is 06306982. Crossways Care Holdings Ltd has been working since 09 July 2007. The present status of the company is Active. The registered address of Crossways Care Holdings Ltd is Unit B2 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire Gl3 1jz. . BOOTY, Stephen Martin is a Director of the company. CAMERON, Christine Isabel is a Director of the company. Secretary SMITH, Jayne Alison has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROAD, Heather Sheila has been resigned. Director LOFTUS, David has been resigned. Director SMITH, Jayne Alison has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOOTY, Stephen Martin
Appointed Date: 17 July 2013
71 years old

Director
CAMERON, Christine Isabel
Appointed Date: 17 July 2013
53 years old

Resigned Directors

Secretary
SMITH, Jayne Alison
Resigned: 17 July 2013
Appointed Date: 09 July 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Director
BROAD, Heather Sheila
Resigned: 17 July 2013
Appointed Date: 09 July 2007
70 years old

Director
LOFTUS, David
Resigned: 18 July 2014
Appointed Date: 17 July 2013
64 years old

Director
SMITH, Jayne Alison
Resigned: 17 July 2013
Appointed Date: 09 July 2007
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 July 2007
Appointed Date: 09 July 2007

Persons With Significant Control

August Equity
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROSSWAYS CARE (HOLDINGS) LTD Events

13 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
23 Sep 2015
Full accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3.4

30 Dec 2014
Full accounts made up to 31 March 2014
...
... and 41 more events
19 Aug 2007
New director appointed
19 Aug 2007
New secretary appointed;new director appointed
10 Jul 2007
Director resigned
10 Jul 2007
Secretary resigned
09 Jul 2007
Incorporation

CROSSWAYS CARE (HOLDINGS) LTD Charges

17 July 2013
Charge code 0630 6982 0001
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…