CROSSROADS CARE NI
CO DOWN CROSSROADS CARING FOR CARERS (NI) LIMITED


Company number NI030717
Status Active
Incorporation Date 12 April 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 REGENT STREET, NEWTOWNARDS, CO DOWN, BT23 4AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Statement of fact. Name corrected from crossroads caring for carers (NI) to crossroads care NI due to an error made by companies house on 26TH april 2017; Company name changed crossroads caring for carers (NI) LIMITED\certificate issued on 26/04/17 NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig' ANNOTATION Other statement of fact produced. Name corrected from crossroads caring for carers (NI) to crossroads care NI due to an error made by companies house on 26TH april 2017 . The most likely internet sites of CROSSROADS CARE NI are www.crossroadscare.co.uk, and www.crossroads-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Crossroads Care Ni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI030717. Crossroads Care Ni has been working since 12 April 1996. The present status of the company is Active. The registered address of Crossroads Care Ni is 7 Regent Street Newtownards Co Down Bt23 4ab. . SCALLY, Catherine, Dr is a Secretary of the company. BARCLAY, David Beaumont is a Director of the company. GALLAGHER, Anne is a Director of the company. KINCADE, Rebecca Louise is a Director of the company. MCQUAID, Sean Kevin is a Director of the company. PATTERSON OBE, Brian George, Dr is a Director of the company. STEWART, Esther is a Director of the company. TRAYNOR, Marian, Dr is a Director of the company. Secretary BARCLAY, David Beaumont has been resigned. Director ALLEN, Mabel Elizabeth King has been resigned. Director BOLAND, Margaret Iris has been resigned. Director DUMIGAN, Helen Jane Crosbie has been resigned. Director FISHER, Susan Frances has been resigned. Director GIBSON, Margaret has been resigned. Director GREEN, Thomas Paul has been resigned. Director HILLEN, Peter Bernard has been resigned. Director JOHNSTON, John Edward, Dr has been resigned. Director KINCADE, James Anderson has been resigned. Director MAGUIIRE, Peter has been resigned. Director MARTIN, David has been resigned. Director MARTIN, David Alexander has been resigned. Director MCVEA, David Robert Judge has been resigned. Director SCALLY, Catherine has been resigned. Director SHERIDAN, Peter John has been resigned. Director SIMPSON, Shirley Rosemarie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SCALLY, Catherine, Dr
Appointed Date: 02 September 2013

Director
BARCLAY, David Beaumont
Appointed Date: 28 September 1998
78 years old

Director
GALLAGHER, Anne
Appointed Date: 03 October 2007
71 years old

Director
KINCADE, Rebecca Louise
Appointed Date: 28 June 2016
41 years old

Director
MCQUAID, Sean Kevin
Appointed Date: 29 June 2011
68 years old

Director
PATTERSON OBE, Brian George, Dr
Appointed Date: 05 June 2000
72 years old

Director
STEWART, Esther
Appointed Date: 12 April 1996
80 years old

Director
TRAYNOR, Marian, Dr
Appointed Date: 03 October 2007
63 years old

Resigned Directors

Secretary
BARCLAY, David Beaumont
Resigned: 02 September 2013
Appointed Date: 12 April 1996

Director
ALLEN, Mabel Elizabeth King
Resigned: 27 July 1998
Appointed Date: 12 April 1996
88 years old

Director
BOLAND, Margaret Iris
Resigned: 21 January 1998
Appointed Date: 12 April 1996
103 years old

Director
DUMIGAN, Helen Jane Crosbie
Resigned: 23 August 2006
Appointed Date: 12 April 1996
82 years old

Director
FISHER, Susan Frances
Resigned: 07 December 1998
Appointed Date: 12 April 1996
85 years old

Director
GIBSON, Margaret
Resigned: 09 May 2008
Appointed Date: 12 April 1996
88 years old

Director
GREEN, Thomas Paul
Resigned: 15 August 1998
Appointed Date: 12 April 1996
67 years old

Director
HILLEN, Peter Bernard
Resigned: 18 June 2006
Appointed Date: 12 April 1996
78 years old

Director
JOHNSTON, John Edward, Dr
Resigned: 08 April 2000
Appointed Date: 12 April 1996
81 years old

Director
KINCADE, James Anderson
Resigned: 09 February 2012
Appointed Date: 16 October 2000
72 years old

Director
MAGUIIRE, Peter
Resigned: 09 May 2008
Appointed Date: 03 October 2007
56 years old

Director
MARTIN, David
Resigned: 10 May 2011
Appointed Date: 12 April 1996
79 years old

Director
MARTIN, David Alexander
Resigned: 10 May 2011
Appointed Date: 12 April 1996
79 years old

Director
MCVEA, David Robert Judge
Resigned: 05 June 2000
Appointed Date: 12 April 1996
81 years old

Director
SCALLY, Catherine
Resigned: 02 September 2013
Appointed Date: 29 June 2011
67 years old

Director
SHERIDAN, Peter John
Resigned: 20 November 2012
Appointed Date: 29 June 2011
58 years old

Director
SIMPSON, Shirley Rosemarie
Resigned: 16 October 2000
Appointed Date: 12 April 1996
88 years old

CROSSROADS CARE NI Events

17 May 2017
Confirmation statement made on 9 April 2017 with updates
28 Apr 2017
Statement of fact. Name corrected from crossroads caring for carers (NI) to crossroads care NI due to an error made by companies house on 26TH april 2017
26 Apr 2017
Company name changed crossroads caring for carers (NI) LIMITED\certificate issued on 26/04/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
  • ANNOTATION Other statement of fact produced. Name corrected from crossroads caring for carers (NI) to crossroads care NI due to an error made by companies house on 26TH april 2017

22 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-07

22 Mar 2017
Change of name notice
...
... and 103 more events
21 Apr 1996
Change of dirs/sec
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.

12 Apr 1996
Memorandum
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.

12 Apr 1996
Articles
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.

12 Apr 1996
Pars re dirs/sit reg off
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.

12 Apr 1996
Decln complnce reg new co
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.