CROSSROADS CARE WEST LONDON
ALTRINCHAM HOUNSLOW CROSSROADS CARE SCHEME

Hellopages » Greater Manchester » Trafford » WA14 1EY
Company number 03098474
Status Liquidation
Incorporation Date 5 September 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 32 STAMFORD STREET, ALTRINCHAM, CHESHIRE, WA14 1EY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Liquidators' statement of receipts and payments to 7 July 2016; Liquidators' statement of receipts and payments to 7 July 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CROSSROADS CARE WEST LONDON 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 thirty years and six months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossroads Care West London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03098474. Crossroads Care West London has been working since 05 September 1995. The present status of the company is Liquidation. The registered address of Crossroads Care West London is 32 Stamford Street Altrincham Cheshire Wa14 1ey. . DHIMAN, Mahendra is a Secretary of the company. DEMPSTER, John William Scott is a Director of the company. DHOKIA, Kamel is a Director of the company. LAT-BURCHELL, Rosalina is a Director of the company. ROGERS, Anne is a Director of the company. VENTURINI, Diane Patricia is a Director of the company. Secretary OAKLEY, Kathy has been resigned. Director ADAMS, Vivian has been resigned. Director ATKINS, Norah Mary has been resigned. Director BARWOOD, Felicity, Cllr has been resigned. Director BLANCHE, Elizabeth Anne has been resigned. Director BUTCHER, Pamela Joyce has been resigned. Director CROME, Simone Cherna has been resigned. Director DAKERS, Christopher Hugh has been resigned. Director DHIRI, Manohar Lata has been resigned. Director FREER, Simon Andrew has been resigned. Director FRICKE, Katherine Barbara has been resigned. Director GILES, Raymond Bruce has been resigned. Director HANRAHAN, Lawrence has been resigned. Director HUMMERSTON, John George has been resigned. Director JENNINGS, Peter George has been resigned. Director JOHNSON, Pamela has been resigned. Director JOLLIFFE, Adrian Mark John has been resigned. Director JONES, Doris Jean has been resigned. Director LAT-BURCHILL, Rosalina has been resigned. Director LOWY, Clara, Prof has been resigned. Director MATHER, Chi has been resigned. Director MERCHANT, Meher has been resigned. Director NAKAN, Selwyn Bernard has been resigned. Director OAKLEY, Kathy has been resigned. Director PEARCE, Karen Manda has been resigned. Director SCLOCCO, John has been resigned. Director TRIPPTREE, Jane Louisa has been resigned. Director VENTURINI, Diane Patricia has been resigned. Director WALLACE, Hazel has been resigned. Director WICKHAM, Madeleine has been resigned. Director WILLIAMS, Anne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DHIMAN, Mahendra
Appointed Date: 15 February 2011

Director
DEMPSTER, John William Scott
Appointed Date: 06 December 2012
87 years old

Director
DHOKIA, Kamel
Appointed Date: 23 October 2008
65 years old

Director
LAT-BURCHELL, Rosalina
Appointed Date: 25 October 2012
67 years old

Director
ROGERS, Anne
Appointed Date: 13 August 2009
77 years old

Director
VENTURINI, Diane Patricia
Appointed Date: 25 October 2012
47 years old

Resigned Directors

Secretary
OAKLEY, Kathy
Resigned: 09 December 2010
Appointed Date: 05 September 1995

Director
ADAMS, Vivian
Resigned: 11 April 2002
Appointed Date: 30 October 1997
72 years old

Director
ATKINS, Norah Mary
Resigned: 15 July 1999
Appointed Date: 30 October 1997
101 years old

Director
BARWOOD, Felicity, Cllr
Resigned: 09 December 2010
Appointed Date: 25 October 2007
78 years old

Director
BLANCHE, Elizabeth Anne
Resigned: 13 July 2006
Appointed Date: 26 October 1996
86 years old

Director
BUTCHER, Pamela Joyce
Resigned: 09 December 2010
Appointed Date: 24 June 2004
99 years old

Director
CROME, Simone Cherna
Resigned: 06 December 2012
Appointed Date: 05 September 1995
95 years old

Director
DAKERS, Christopher Hugh
Resigned: 23 October 2008
Appointed Date: 20 September 2001
83 years old

Director
DHIRI, Manohar Lata
Resigned: 17 July 2003
Appointed Date: 27 January 2000
92 years old

Director
FREER, Simon Andrew
Resigned: 12 August 2009
Appointed Date: 29 June 2006
63 years old

Director
FRICKE, Katherine Barbara
Resigned: 22 September 2004
Appointed Date: 06 November 2003
79 years old

Director
GILES, Raymond Bruce
Resigned: 17 October 2002
Appointed Date: 26 October 2000
87 years old

Director
HANRAHAN, Lawrence
Resigned: 30 October 1997
Appointed Date: 26 October 1996
112 years old

Director
HUMMERSTON, John George
Resigned: 25 October 2012
Appointed Date: 01 April 2010
89 years old

Director
JENNINGS, Peter George
Resigned: 10 October 2000
Appointed Date: 23 March 1998
81 years old

Director
JOHNSON, Pamela
Resigned: 23 July 1998
Appointed Date: 29 October 1996
87 years old

Director
JOLLIFFE, Adrian Mark John
Resigned: 13 February 2012
Appointed Date: 21 September 2010
64 years old

Director
JONES, Doris Jean
Resigned: 23 July 1998
Appointed Date: 05 September 1995
103 years old

Director
LAT-BURCHILL, Rosalina
Resigned: 06 December 2012
Appointed Date: 06 December 2012
67 years old

Director
LOWY, Clara, Prof
Resigned: 23 June 2011
Appointed Date: 01 April 2010
91 years old

Director
MATHER, Chi
Resigned: 01 June 2000
Appointed Date: 26 October 1996
64 years old

Director
MERCHANT, Meher
Resigned: 02 July 2007
Appointed Date: 14 July 2005
97 years old

Director
NAKAN, Selwyn Bernard
Resigned: 29 November 2012
Appointed Date: 01 April 2010
72 years old

Director
OAKLEY, Kathy
Resigned: 09 December 2010
Appointed Date: 05 September 1995
84 years old

Director
PEARCE, Karen Manda
Resigned: 28 July 2003
Appointed Date: 20 September 2001
68 years old

Director
SCLOCCO, John
Resigned: 22 September 2011
Appointed Date: 01 April 2010
64 years old

Director
TRIPPTREE, Jane Louisa
Resigned: 30 October 1997
Appointed Date: 29 October 1996
93 years old

Director
VENTURINI, Diane Patricia
Resigned: 06 December 2012
Appointed Date: 06 December 2012
47 years old

Director
WALLACE, Hazel
Resigned: 19 November 2009
Appointed Date: 12 August 2004
83 years old

Director
WICKHAM, Madeleine
Resigned: 23 October 2008
Appointed Date: 14 July 2005
83 years old

Director
WILLIAMS, Anne
Resigned: 09 December 2010
Appointed Date: 26 October 1996
90 years old

CROSSROADS CARE WEST LONDON Events

07 Sep 2016
Liquidators' statement of receipts and payments to 7 July 2016
26 Aug 2015
Liquidators' statement of receipts and payments to 7 July 2015
18 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
24 Jul 2014
Registered office address changed from 82 New Heston Road Heston Middlesex TW5 0LJ to 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 July 2014
22 Jul 2014
Statement of affairs with form 4.19
...
... and 110 more events
18 Mar 1997
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.

04 Dec 1996
Full accounts made up to 31 March 1996
27 Sep 1996
Annual return made up to 05/09/96
24 Apr 1996
Accounting reference date notified as 31/03
05 Sep 1995
Incorporation