CROSSROADS IN THE VALE (EMI) LIMITED
VALE OF GLAMORGAN PENARTH AND THE VALE CROSSROADS CARE ATTENDANT SCHEME (EMI) LTD

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 2YG

Company number 03234566
Status Active
Incorporation Date 6 August 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEST HOUSE STANWELL ROAD, PENARTH, VALE OF GLAMORGAN, CF64 2YG
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Appointment of Mrs Jill Irene Gamon as a director on 8 March 2016. The most likely internet sites of CROSSROADS IN THE VALE (EMI) LIMITED are www.crossroadsinthevaleemi.co.uk, and www.crossroads-in-the-vale-emi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Cardiff Queen Street Rail Station is 3.1 miles; to Cathays Rail Station is 3.6 miles; to Barry Docks Rail Station is 4.3 miles; to Barry Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossroads in The Vale Emi Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03234566. Crossroads in The Vale Emi Limited has been working since 06 August 1996. The present status of the company is Active. The registered address of Crossroads in The Vale Emi Limited is West House Stanwell Road Penarth Vale of Glamorgan Cf64 2yg. The company`s financial liabilities are £257.07k. It is £93.08k against last year. The cash in hand is £227.41k. It is £74.26k against last year. And the total assets are £268.01k, which is £88.05k against last year. GAMON, Jill Irene is a Director of the company. PHILLIPS, Gwenda Elizabeth is a Director of the company. PHILLIPS, Susan Jane is a Director of the company. ROBBINS, Jennifer Anne is a Director of the company. WILLIAMS, Matt is a Director of the company. Secretary CHARNLEY, Cynthia Sarah has been resigned. Secretary CURTIS, Wendy June has been resigned. Secretary PHILLIPS, Gwenda Elizabeth has been resigned. Secretary WARREN, Martyn Jeffrey Gomer has been resigned. Director BROWN, David has been resigned. Director BROWNE, Olive Frances has been resigned. Director COURTNEY, Glenys has been resigned. Director CURTIS, Wendy June has been resigned. Director DAVIES ELLIS, Jayne Irene has been resigned. Director DICKSON, Hazel Jean has been resigned. Director FORD-EVANS, Peter has been resigned. Director GODFREY, Peter Charles has been resigned. Director HAMILTON, Lynne Mackinnon has been resigned. Director HIGGINS, Alan has been resigned. Director JENNINGS, Rhiannon has been resigned. Director LEWIS, Anna has been resigned. Director ROBBINS, Jennifer Anne has been resigned. Director ROBINSON, Elizabeth Anne has been resigned. Director ROBINSON, Michael Edward has been resigned. Director RYAN, Judith Kathryn has been resigned. Director WARREN, Martyn Jeffrey Gomer has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


crossroads in the vale (emi) Key Finiance

LIABILITIES £257.07k
+56%
CASH £227.41k
+48%
TOTAL ASSETS £268.01k
+48%
All Financial Figures

Current Directors

Director
GAMON, Jill Irene
Appointed Date: 08 March 2016
75 years old

Director
PHILLIPS, Gwenda Elizabeth
Appointed Date: 27 January 2001
69 years old

Director
PHILLIPS, Susan Jane
Appointed Date: 26 November 2008
69 years old

Director
ROBBINS, Jennifer Anne
Appointed Date: 04 June 2013
78 years old

Director
WILLIAMS, Matt
Appointed Date: 17 May 2011
46 years old

Resigned Directors

Secretary
CHARNLEY, Cynthia Sarah
Resigned: 31 August 2006
Appointed Date: 02 September 2002

Secretary
CURTIS, Wendy June
Resigned: 14 July 2002
Appointed Date: 27 January 2001

Secretary
PHILLIPS, Gwenda Elizabeth
Resigned: 27 January 2001
Appointed Date: 06 August 1996

Secretary
WARREN, Martyn Jeffrey Gomer
Resigned: 29 February 2012
Appointed Date: 01 September 2006

Director
BROWN, David
Resigned: 13 October 2015
Appointed Date: 04 June 2013
42 years old

Director
BROWNE, Olive Frances
Resigned: 27 November 2007
Appointed Date: 22 November 2003
89 years old

Director
COURTNEY, Glenys
Resigned: 01 August 2006
Appointed Date: 22 November 2003
94 years old

Director
CURTIS, Wendy June
Resigned: 14 July 2002
Appointed Date: 27 January 2001
76 years old

Director
DAVIES ELLIS, Jayne Irene
Resigned: 31 October 2012
Appointed Date: 08 October 2005
64 years old

Director
DICKSON, Hazel Jean
Resigned: 22 November 2003
Appointed Date: 06 August 1996
88 years old

Director
FORD-EVANS, Peter
Resigned: 30 June 2009
Appointed Date: 26 November 2008
75 years old

Director
GODFREY, Peter Charles
Resigned: 06 August 2009
Appointed Date: 17 October 2006
77 years old

Director
HAMILTON, Lynne Mackinnon
Resigned: 28 February 2013
Appointed Date: 06 November 2004
62 years old

Director
HIGGINS, Alan
Resigned: 19 November 2009
Appointed Date: 27 January 2001
92 years old

Director
JENNINGS, Rhiannon
Resigned: 01 July 2010
Appointed Date: 20 April 2010
81 years old

Director
LEWIS, Anna
Resigned: 10 June 2014
Appointed Date: 04 June 2013
44 years old

Director
ROBBINS, Jennifer Anne
Resigned: 06 November 2004
Appointed Date: 27 January 2001
78 years old

Director
ROBINSON, Elizabeth Anne
Resigned: 31 May 2004
Appointed Date: 27 January 2001
89 years old

Director
ROBINSON, Michael Edward
Resigned: 26 November 2008
Appointed Date: 06 August 1996
88 years old

Director
RYAN, Judith Kathryn
Resigned: 02 June 2015
Appointed Date: 08 October 2005
67 years old

Director
WARREN, Martyn Jeffrey Gomer
Resigned: 29 February 2012
Appointed Date: 22 November 2003
77 years old

CROSSROADS IN THE VALE (EMI) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 18 July 2016 with updates
10 Mar 2016
Appointment of Mrs Jill Irene Gamon as a director on 8 March 2016
22 Dec 2015
Termination of appointment of Judith Kathryn Ryan as a director on 2 June 2015
22 Dec 2015
Termination of appointment of David Brown as a director on 13 October 2015
...
... and 89 more events
28 Aug 1998
Annual return made up to 06/08/98
20 Jan 1998
Accounts for a dormant company made up to 31 March 1997
27 Aug 1997
Annual return made up to 06/08/97
  • 363(288) ‐ Secretary's particulars changed

07 Jan 1997
Accounting reference date shortened from 31/08/97 to 31/03/97
06 Aug 1996
Incorporation