CROSSROADS CARE WEST KENT
MAIDSTONE MAIDSTONE AND NORTH-WEST KENT CROSSROADS CARING FOR CARERS MAIDSTONE CROSSROADS CARING FOR CARERS

Hellopages » Kent » Tonbridge and Malling » ME18 5NS

Company number 04241342
Status Active
Incorporation Date 26 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OAST 170 TONBRIDGE ROAD, WATERINGBURY, MAIDSTONE, KENT, ME18 5NS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of CROSSROADS CARE WEST KENT are www.crossroadscarewest.co.uk, and www.crossroads-care-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Meopham Rail Station is 9.5 miles; to Chatham Rail Station is 9.6 miles; to Rochester Rail Station is 9.7 miles; to Gillingham (Kent) Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossroads Care West Kent is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04241342. Crossroads Care West Kent has been working since 26 June 2001. The present status of the company is Active. The registered address of Crossroads Care West Kent is The Oast 170 Tonbridge Road Wateringbury Maidstone Kent Me18 5ns. . BAKER, Matthew John is a Director of the company. LEE, Lesley Ann is a Director of the company. PARKINSON, Christopher is a Director of the company. ROLLINSON, Colin Cyril is a Director of the company. SENDLES, Michael Stuart is a Director of the company. STIRK, Hugh is a Director of the company. TAGGART, Sean David is a Director of the company. TINDLE, Lynne is a Director of the company. Secretary ARCHER, Alfred Walter has been resigned. Secretary REGAN, Jenny has been resigned. Secretary STOW, Richard John has been resigned. Secretary TAYLOR, Paul Prys has been resigned. Director BEDFORD, Barbara Tamar Ellen has been resigned. Director BRUCE, Carolyn Jane has been resigned. Director CRANFIELD, David Elmore has been resigned. Director DECKERS, Andrew John has been resigned. Director GILMORE, Ursula has been resigned. Director HARPUM, David Graham has been resigned. Director HAYES WATKINS, Catherine Barbara has been resigned. Director HOOPER, Anthony John has been resigned. Director MACINTYRE, Richard has been resigned. Director MORRIS, Raymond Arthur has been resigned. Director PARKES, Christine has been resigned. Director SARGENT, Catherine has been resigned. Director SAUNDERS, Brian has been resigned. Director STEWART, John Charlton has been resigned. Director THOMAS, Michael Christopher has been resigned. Director WOOD, Bridget Diana has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BAKER, Matthew John
Appointed Date: 30 April 2013
66 years old

Director
LEE, Lesley Ann
Appointed Date: 10 July 2002
75 years old

Director
PARKINSON, Christopher
Appointed Date: 06 September 2006
80 years old

Director
ROLLINSON, Colin Cyril
Appointed Date: 01 October 2012
83 years old

Director
SENDLES, Michael Stuart
Appointed Date: 30 September 2009
81 years old

Director
STIRK, Hugh
Appointed Date: 01 January 2010
89 years old

Director
TAGGART, Sean David
Appointed Date: 18 September 2008
60 years old

Director
TINDLE, Lynne
Appointed Date: 11 November 2004
77 years old

Resigned Directors

Secretary
ARCHER, Alfred Walter
Resigned: 11 November 2004
Appointed Date: 08 January 2002

Secretary
REGAN, Jenny
Resigned: 26 May 2015
Appointed Date: 08 December 2009

Secretary
STOW, Richard John
Resigned: 08 December 2009
Appointed Date: 11 November 2004

Secretary
TAYLOR, Paul Prys
Resigned: 08 January 2002
Appointed Date: 26 June 2001

Director
BEDFORD, Barbara Tamar Ellen
Resigned: 11 August 2003
Appointed Date: 08 January 2002
97 years old

Director
BRUCE, Carolyn Jane
Resigned: 27 May 2010
Appointed Date: 01 January 2010
63 years old

Director
CRANFIELD, David Elmore
Resigned: 08 January 2002
Appointed Date: 26 June 2001
63 years old

Director
DECKERS, Andrew John
Resigned: 13 November 2012
Appointed Date: 01 January 2010
72 years old

Director
GILMORE, Ursula
Resigned: 11 November 2004
Appointed Date: 15 August 2002
87 years old

Director
HARPUM, David Graham
Resigned: 11 November 2004
Appointed Date: 08 January 2002
94 years old

Director
HAYES WATKINS, Catherine Barbara
Resigned: 03 April 2003
Appointed Date: 08 January 2002
60 years old

Director
HOOPER, Anthony John
Resigned: 12 December 2012
Appointed Date: 01 January 2010
94 years old

Director
MACINTYRE, Richard
Resigned: 01 March 2009
Appointed Date: 10 August 2002
68 years old

Director
MORRIS, Raymond Arthur
Resigned: 30 April 2013
Appointed Date: 27 April 2010
78 years old

Director
PARKES, Christine
Resigned: 24 September 2008
Appointed Date: 13 May 2004
72 years old

Director
SARGENT, Catherine
Resigned: 11 November 2004
Appointed Date: 08 January 2002
81 years old

Director
SAUNDERS, Brian
Resigned: 05 November 2005
Appointed Date: 20 July 2004
85 years old

Director
STEWART, John Charlton
Resigned: 01 March 2004
Appointed Date: 08 January 2002
83 years old

Director
THOMAS, Michael Christopher
Resigned: 28 March 2012
Appointed Date: 01 January 2010
74 years old

Director
WOOD, Bridget Diana
Resigned: 09 November 2009
Appointed Date: 06 September 2006
70 years old

CROSSROADS CARE WEST KENT Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 26 June 2016 no member list
26 Jan 2016
Full accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 26 June 2015 no member list
16 Jul 2015
Termination of appointment of Jenny Regan as a secretary on 26 May 2015
...
... and 83 more events
11 Jan 2002
New secretary appointed
11 Jan 2002
Registered office changed on 11/01/02 from: the lakes bedford road northampton northamptonshire NN4 7SH
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
26 Jun 2001
Incorporation