Southfields
London
SW18 5DL
Director Name | Mr John Boyce Mays |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2000(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (closed 17 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Hillview Wimbledon London SW20 0TA |
Director Name | Mrs Sally Aitken-Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(14 years, 6 months after company formation) |
Appointment Duration | 13 years (closed 17 March 2020) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 131 Durham Road London SW20 0DF |
Director Name | Jane Angela Norton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 17 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hampton Road Worcester Park Surrey KT4 8EU |
Director Name | Dr Martin Peter Roseveare |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2008(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 62 Burbage Road London SE24 9HE |
Director Name | Dr John French |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 17 March 2020) |
Role | Retired Gp |
Country of Residence | England |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Secretary Name | Mr Stefan Jan Kuchar |
---|---|
Status | Closed |
Appointed | 08 October 2015(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Calum Benson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 17 March 2020) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Stephen Michael Moore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Paresh Raval |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Alex Ramamurthy |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(25 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Geoffrey Robert Masters |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Southcroft Avenue West Wickham Kent BR4 9JX |
Director Name | Valerie Kelly |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Srn |
Correspondence Address | 6 Toynbee Road Raynes Park London SW20 8SS |
Director Name | Mrs Diana Moira Harris |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Belvedere Grove Wimbledon London SW19 7RQ |
Director Name | Rosemary Chadder |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Church Road Wimbledon London SW19 5AA |
Secretary Name | Valerie Ann Cova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hartland Way Morden Surrey SM4 5QN |
Director Name | Peter Vibart Dixon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2001) |
Role | Retired |
Correspondence Address | 23 Spencer Hill Wimbledon London SW19 4PA |
Director Name | Christopher James Peter Joubert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2005) |
Role | Management Consultant |
Correspondence Address | 1 Derby Road Wimbledon London SW19 1LP |
Director Name | Mr Michael Gary Creamore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Barnabas Road Sutton Surrey SM1 4NS |
Director Name | Mrs Josephine Belinda Leathes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Diana Quinn Lamb |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eversley Park Camp Road Wimbledon London SW19 4UU |
Director Name | Mrs Margaret Valerie Harty |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2001) |
Role | Career Consultant |
Correspondence Address | 123 Poplar Road South Merton Park London SW19 3JZ |
Director Name | Gillian Ann Jenkins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(9 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 February 2002) |
Role | Barrister |
Correspondence Address | 46 Glebe Road Barnes London SW13 0ED |
Director Name | John Staley Fox |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 August 2005) |
Role | Retired |
Correspondence Address | 86 Copse Hill London SW20 0EF |
Director Name | Donald Cecil Borer |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(9 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 29 Ridgway Place London SW19 4EW |
Director Name | Mr Reginald Alan Flegg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 November 2004) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thornville Grove Mitcham Surrey CR4 3FS |
Director Name | Dick Gordon Anaman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 17 November 2004(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 October 2006) |
Role | Accountancy |
Correspondence Address | 16 Brecon Close Pollards Hill Mitcham Surrey CR4 1XA |
Director Name | Barry George Gale |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Secretary Name | Barry George Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Mr Christopher Felix Boyce Mays |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 February 2017) |
Role | Insuranee |
Country of Residence | England |
Correspondence Address | Squirrels Wood Park Lane Ashtead Surrey KT21 1EY |
Director Name | Audrey Anderson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(14 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 06 June 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wilkins Close Mitcham Surrey CR4 3SA |
Director Name | Carmen Emancia Maduro |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2012) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 49 Spenser Road London SE24 0NS |
Director Name | Constance Hesketh-Ostmann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Stockbury Road Croydon Surrey CR0 7YB |
Director Name | Mrs Carolyn MacDowell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Director Name | Mr Rajinder Bains |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(24 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2017) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Vestry Hall London Road Mitcham London CR4 3ND |
Website | carershub.org.uk |
---|---|
Telephone | 020 76420038 |
Telephone region | London |
Registered Address | Vestry Hall London Road Mitcham London CR4 3ND |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,207,475 |
Net Worth | £528,705 |
Cash | £431,163 |
Current Liabilities | £484,431 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (4 pages) |
11 December 2019 | Accounts for a small company made up to 30 September 2018 (23 pages) |
21 November 2019 | Current accounting period shortened from 31 March 2019 to 30 September 2018 (3 pages) |
31 October 2019 | Confirmation statement made on 24 August 2019 with no updates (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (25 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Rajinder Bains as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Rajinder Bains as a director on 31 October 2017 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
4 September 2017 | Appointment of Mr. Alex Ramamurthy as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr. Alex Ramamurthy as a director on 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (3 pages) |
4 May 2017 | Director's details changed for Mr. Rajinder Baines on 4 May 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr. Rajinder Baines on 4 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr. Rajinder Baines as a director on 27 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr. Rajinder Baines as a director on 27 April 2017 (2 pages) |
6 February 2017 | Termination of appointment of Christopher Felix Boyce Mays as a director on 2 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Christopher Felix Boyce Mays as a director on 2 February 2017 (1 page) |
6 February 2017 | Appointment of Mr Paresh Paresh Raval as a director on 2 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Paresh Paresh Raval as a director on 2 February 2017 (2 pages) |
12 October 2016 | Termination of appointment of Carolyn Macdowell as a director on 6 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Carolyn Macdowell as a director on 6 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
23 September 2016 | Termination of appointment of Michael Wilkinson as a director on 23 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Michael Wilkinson as a director on 23 September 2016 (1 page) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
15 April 2016 | Statement of company's objects (2 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
15 April 2016 | Statement of company's objects (2 pages) |
1 April 2016 | Appointment of Mr Stephen Michael Moore as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Katharine Mary Ross as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Michael Wilkinson as a director on 31 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Michael Wilkinson as a director on 31 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Katharine Mary Ross as a director on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Stephen Michael Moore as a director on 31 March 2016 (2 pages) |
31 March 2016 | Company name changed south thames crossroads- caring for carers LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed south thames crossroads- caring for carers LIMITED\certificate issued on 31/03/16
|
31 March 2016 | NEO1 (2 pages) |
31 March 2016 | Change of name notice (2 pages) |
31 March 2016 | NEO1 (2 pages) |
31 March 2016 | Change of name notice (2 pages) |
21 March 2016 | Appointment of Mr Calum Benson as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Calum Benson as a director on 21 March 2016 (2 pages) |
9 March 2016 | Change of name notice (2 pages) |
9 March 2016 | Change of name notice (2 pages) |
11 November 2015 | Amended full accounts made up to 31 March 2015 (23 pages) |
11 November 2015 | Amended full accounts made up to 31 March 2015 (23 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Termination of appointment of Barry George Gale as a director on 8 October 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Termination of appointment of Barry George Gale as a director on 8 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Stefan Jan Kuchar as a secretary on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Barry George Gale as a secretary on 8 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Barry George Gale as a secretary on 8 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Stefan Jan Kuchar as a secretary on 8 October 2015 (2 pages) |
27 August 2015 | Annual return made up to 24 August 2015 no member list (12 pages) |
27 August 2015 | Annual return made up to 24 August 2015 no member list (12 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 August 2014 | Annual return made up to 24 August 2014 no member list (12 pages) |
29 August 2014 | Annual return made up to 24 August 2014 no member list (12 pages) |
29 August 2014 | Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page) |
7 November 2013 | Annual return made up to 24 August 2013 no member list (13 pages) |
7 November 2013 | Annual return made up to 24 August 2013 no member list (13 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
13 November 2012 | Registered office address changed from Vestry Hall London Road Mitcham Surrey CR4 3UD on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Vestry Hall London Road Mitcham Surrey CR4 3UD on 13 November 2012 (1 page) |
23 October 2012 | Annual return made up to 24 August 2012 no member list (14 pages) |
23 October 2012 | Termination of appointment of Pauline Sullivan as a director (1 page) |
23 October 2012 | Termination of appointment of Pauline Sullivan as a director (1 page) |
23 October 2012 | Termination of appointment of Carmen Maduro as a director (1 page) |
23 October 2012 | Annual return made up to 24 August 2012 no member list (14 pages) |
23 October 2012 | Termination of appointment of Pauline Sullivan as a director (1 page) |
23 October 2012 | Termination of appointment of Pauline Sullivan as a director (1 page) |
23 October 2012 | Termination of appointment of Sarah Wilton as a director (1 page) |
23 October 2012 | Termination of appointment of Sarah Wilton as a director (1 page) |
23 October 2012 | Termination of appointment of Carmen Maduro as a director (1 page) |
3 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
5 October 2011 | Annual return made up to 24 August 2011 no member list (16 pages) |
5 October 2011 | Annual return made up to 24 August 2011 no member list (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (25 pages) |
1 April 2011 | Appointment of Dr John French as a director (2 pages) |
1 April 2011 | Appointment of Dr John French as a director (2 pages) |
29 March 2011 | Appointment of Mrs Carolyn Macdowell as a director (2 pages) |
29 March 2011 | Appointment of Mrs Carolyn Macdowell as a director (2 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
9 September 2010 | Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Carmen Emancia Maduro on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Andrea Ruddock West on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Barry George Gale on 12 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Pauline Sullivan on 24 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 24 August 2010 no member list (15 pages) |
9 September 2010 | Director's details changed for Barry George Gale on 12 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Constance Hesketh-Ostmann as a director (1 page) |
9 September 2010 | Director's details changed for Jane Angela Norton on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Doctor Martin Peter Roseveare on 24 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 24 August 2010 no member list (15 pages) |
9 September 2010 | Termination of appointment of Constance Hesketh-Ostmann as a director (1 page) |
9 September 2010 | Director's details changed for Jane Angela Norton on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Carmen Emancia Maduro on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Doctor Martin Peter Roseveare on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Pauline Sullivan on 24 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages) |
9 September 2010 | Director's details changed for Andrea Ruddock West on 24 August 2010 (2 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
7 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
2 September 2009 | Director appointed doctor martin peter roseveare (1 page) |
2 September 2009 | Annual return made up to 24/08/09 (6 pages) |
2 September 2009 | Annual return made up to 24/08/09 (6 pages) |
2 September 2009 | Director appointed doctor martin peter roseveare (1 page) |
9 June 2009 | Director appointed jane angela norton (2 pages) |
9 June 2009 | Director appointed constance hesketh-ostmann (2 pages) |
9 June 2009 | Director appointed jane angela norton (2 pages) |
9 June 2009 | Director appointed constance hesketh-ostmann (2 pages) |
9 June 2009 | Director appointed carmen maduro (2 pages) |
9 June 2009 | Director appointed carmen maduro (2 pages) |
4 November 2008 | Memorandum and Articles of Association (20 pages) |
4 November 2008 | Memorandum and Articles of Association (20 pages) |
24 October 2008 | Company name changed merton & sutton crossroads - caring for carers LIMITED\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed merton & sutton crossroads - caring for carers LIMITED\certificate issued on 24/10/08 (2 pages) |
9 October 2008 | Annual return made up to 24/08/08 (5 pages) |
9 October 2008 | Annual return made up to 24/08/08 (5 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
25 September 2008 | Full accounts made up to 31 March 2008 (21 pages) |
15 July 2008 | Director appointed katharine mary ross (2 pages) |
15 July 2008 | Director appointed katharine mary ross (2 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
21 September 2007 | Annual return made up to 24/08/07 (3 pages) |
21 September 2007 | Annual return made up to 24/08/07 (3 pages) |
23 July 2007 | Memorandum and Articles of Association (20 pages) |
23 July 2007 | Memorandum and Articles of Association (20 pages) |
19 July 2007 | Company name changed merton crossroads - caring for c arers LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed merton crossroads - caring for c arers LIMITED\certificate issued on 19/07/07 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
25 August 2006 | Annual return made up to 24/08/06 (2 pages) |
25 August 2006 | Annual return made up to 24/08/06 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
21 September 2005 | Annual return made up to 24/08/05 (3 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 September 2005 | Annual return made up to 24/08/05 (3 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of register of members (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed;new director appointed (4 pages) |
24 June 2005 | New secretary appointed;new director appointed (4 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
23 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
18 August 2004 | Annual return made up to 24/08/04
|
18 August 2004 | Annual return made up to 24/08/04
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (4 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (4 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
8 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 August 2003 | Annual return made up to 24/08/03 (8 pages) |
23 August 2003 | Annual return made up to 24/08/03 (8 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
17 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
9 September 2002 | Annual return made up to 24/08/02
|
9 September 2002 | Annual return made up to 24/08/02
|
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (19 pages) |
30 October 2001 | Memorandum and Articles of Association (23 pages) |
30 October 2001 | Memorandum and Articles of Association (23 pages) |
26 October 2001 | Company name changed the merton crossroads care atten dant scheme LIMITED\certificate issued on 26/10/01 (2 pages) |
26 October 2001 | Company name changed the merton crossroads care atten dant scheme LIMITED\certificate issued on 26/10/01 (2 pages) |
7 September 2001 | Annual return made up to 24/08/01
|
7 September 2001 | Annual return made up to 24/08/01
|
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (19 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Annual return made up to 24/08/00
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Annual return made up to 24/08/00
|
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
25 August 1999 | Annual return made up to 24/08/99
|
25 August 1999 | Annual return made up to 24/08/99
|
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Annual return made up to 24/08/98 (6 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Annual return made up to 24/08/98 (6 pages) |
21 September 1998 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1997 | Annual return made up to 24/08/97
|
23 September 1997 | Annual return made up to 24/08/97
|
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 August 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New director appointed (2 pages) |
28 August 1996 | Annual return made up to 24/08/96
|
28 August 1996 | Annual return made up to 24/08/96
|
1 September 1995 | Annual return made up to 24/08/95 (6 pages) |
1 September 1995 | Annual return made up to 24/08/95 (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 August 1992 | Incorporation (40 pages) |
24 August 1992 | Incorporation (40 pages) |