Company NameHelp For Carers
Company StatusDissolved
Company Number02742445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAndrea Ruddock West
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(5 years, 11 months after company formation)
Appointment Duration21 years, 7 months (closed 17 March 2020)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address128 Elborough Street
Southfields
London
SW18 5DL
Director NameMr John Boyce Mays
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2000(8 years, 1 month after company formation)
Appointment Duration19 years, 5 months (closed 17 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Hillview
Wimbledon
London
SW20 0TA
Director NameMrs Sally Aitken-Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(14 years, 6 months after company formation)
Appointment Duration13 years (closed 17 March 2020)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address131 Durham Road
London
SW20 0DF
Director NameJane Angela Norton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2008(16 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 17 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Road
Worcester Park
Surrey
KT4 8EU
Director NameDr Martin Peter Roseveare
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2008(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 17 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Burbage Road
London
SE24 9HE
Director NameDr John French
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(18 years, 7 months after company formation)
Appointment Duration8 years, 12 months (closed 17 March 2020)
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Secretary NameMr Stefan Jan Kuchar
StatusClosed
Appointed08 October 2015(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Calum Benson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(23 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 17 March 2020)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Stephen Michael Moore
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 17 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Paresh Raval
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2017(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 17 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Alex Ramamurthy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(25 years after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Geoffrey Robert Masters
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleRetired
Correspondence Address22 Southcroft Avenue
West Wickham
Kent
BR4 9JX
Director NameValerie Kelly
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleSrn
Correspondence Address6 Toynbee Road
Raynes Park
London
SW20 8SS
Director NameMrs Diana Moira Harris
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Belvedere Grove
Wimbledon
London
SW19 7RQ
Director NameRosemary Chadder
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address64 Church Road
Wimbledon
London
SW19 5AA
Secretary NameValerie Ann Cova
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address27 Hartland Way
Morden
Surrey
SM4 5QN
Director NamePeter Vibart Dixon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 2001)
RoleRetired
Correspondence Address23 Spencer Hill
Wimbledon
London
SW19 4PA
Director NameChristopher James Peter Joubert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(4 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2005)
RoleManagement Consultant
Correspondence Address1 Derby Road
Wimbledon
London
SW19 1LP
Director NameMr Michael Gary Creamore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(5 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Saint Barnabas Road
Sutton
Surrey
SM1 4NS
Director NameMrs Josephine Belinda Leathes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameDiana Quinn Lamb
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eversley Park
Camp Road Wimbledon
London
SW19 4UU
Director NameMrs Margaret Valerie Harty
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2000(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2001)
RoleCareer Consultant
Correspondence Address123 Poplar Road South
Merton Park
London
SW19 3JZ
Director NameGillian Ann Jenkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(9 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 February 2002)
RoleBarrister
Correspondence Address46 Glebe Road
Barnes
London
SW13 0ED
Director NameJohn Staley Fox
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 August 2005)
RoleRetired
Correspondence Address86 Copse Hill
London
SW20 0EF
Director NameDonald Cecil Borer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address29 Ridgway Place
London
SW19 4EW
Director NameMr Reginald Alan Flegg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 November 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornville Grove
Mitcham
Surrey
CR4 3FS
Director NameDick Gordon Anaman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed17 November 2004(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2006)
RoleAccountancy
Correspondence Address16 Brecon Close
Pollards Hill
Mitcham
Surrey
CR4 1XA
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Secretary NameBarry George Gale
NationalityBritish
StatusResigned
Appointed04 May 2005(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr Christopher Felix Boyce Mays
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(14 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 February 2017)
RoleInsuranee
Country of ResidenceEngland
Correspondence AddressSquirrels Wood
Park Lane
Ashtead
Surrey
KT21 1EY
Director NameAudrey Anderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 06 June 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Wilkins Close
Mitcham
Surrey
CR4 3SA
Director NameCarmen Emancia Maduro
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2012)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence Address49 Spenser Road
London
SE24 0NS
Director NameConstance Hesketh-Ostmann
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Stockbury Road
Croydon
Surrey
CR0 7YB
Director NameMrs Carolyn MacDowell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND
Director NameMr Rajinder Bains
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2017)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressVestry Hall London Road
Mitcham
London
CR4 3ND

Contact

Websitecarershub.org.uk
Telephone020 76420038
Telephone regionLondon

Location

Registered AddressVestry Hall
London Road
Mitcham
London
CR4 3ND
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2013
Turnover£2,207,475
Net Worth£528,705
Cash£431,163
Current Liabilities£484,431

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (4 pages)
11 December 2019Accounts for a small company made up to 30 September 2018 (23 pages)
21 November 2019Current accounting period shortened from 31 March 2019 to 30 September 2018 (3 pages)
31 October 2019Confirmation statement made on 24 August 2019 with no updates (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (25 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Rajinder Bains as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Rajinder Bains as a director on 31 October 2017 (1 page)
10 October 2017Full accounts made up to 31 March 2017 (27 pages)
10 October 2017Full accounts made up to 31 March 2017 (27 pages)
4 September 2017Appointment of Mr. Alex Ramamurthy as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr. Alex Ramamurthy as a director on 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
4 May 2017Director's details changed for Mr. Rajinder Baines on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr. Rajinder Baines on 4 May 2017 (2 pages)
3 May 2017Appointment of Mr. Rajinder Baines as a director on 27 April 2017 (2 pages)
3 May 2017Appointment of Mr. Rajinder Baines as a director on 27 April 2017 (2 pages)
6 February 2017Termination of appointment of Christopher Felix Boyce Mays as a director on 2 February 2017 (1 page)
6 February 2017Termination of appointment of Christopher Felix Boyce Mays as a director on 2 February 2017 (1 page)
6 February 2017Appointment of Mr Paresh Paresh Raval as a director on 2 February 2017 (2 pages)
6 February 2017Appointment of Mr Paresh Paresh Raval as a director on 2 February 2017 (2 pages)
12 October 2016Termination of appointment of Carolyn Macdowell as a director on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Carolyn Macdowell as a director on 6 October 2016 (1 page)
4 October 2016Full accounts made up to 31 March 2016 (26 pages)
4 October 2016Full accounts made up to 31 March 2016 (26 pages)
23 September 2016Termination of appointment of Michael Wilkinson as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Michael Wilkinson as a director on 23 September 2016 (1 page)
26 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
15 April 2016Statement of company's objects (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 April 2016Statement of company's objects (2 pages)
1 April 2016Appointment of Mr Stephen Michael Moore as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Katharine Mary Ross as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Michael Wilkinson as a director on 31 March 2016 (2 pages)
1 April 2016Appointment of Mr Michael Wilkinson as a director on 31 March 2016 (2 pages)
1 April 2016Termination of appointment of Katharine Mary Ross as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Stephen Michael Moore as a director on 31 March 2016 (2 pages)
31 March 2016Company name changed south thames crossroads- caring for carers LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-01-21
(2 pages)
31 March 2016Company name changed south thames crossroads- caring for carers LIMITED\certificate issued on 31/03/16
  • RES15 ‐ Change company name resolution on 2016-01-21
(2 pages)
31 March 2016NEO1 (2 pages)
31 March 2016Change of name notice (2 pages)
31 March 2016NEO1 (2 pages)
31 March 2016Change of name notice (2 pages)
21 March 2016Appointment of Mr Calum Benson as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Calum Benson as a director on 21 March 2016 (2 pages)
9 March 2016Change of name notice (2 pages)
9 March 2016Change of name notice (2 pages)
11 November 2015Amended full accounts made up to 31 March 2015 (23 pages)
11 November 2015Amended full accounts made up to 31 March 2015 (23 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Termination of appointment of Barry George Gale as a director on 8 October 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Termination of appointment of Barry George Gale as a director on 8 October 2015 (1 page)
9 October 2015Appointment of Mr Stefan Jan Kuchar as a secretary on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Barry George Gale as a secretary on 8 October 2015 (1 page)
9 October 2015Termination of appointment of Barry George Gale as a secretary on 8 October 2015 (1 page)
9 October 2015Appointment of Mr Stefan Jan Kuchar as a secretary on 8 October 2015 (2 pages)
27 August 2015Annual return made up to 24 August 2015 no member list (12 pages)
27 August 2015Annual return made up to 24 August 2015 no member list (12 pages)
13 October 2014Full accounts made up to 31 March 2014 (24 pages)
13 October 2014Full accounts made up to 31 March 2014 (24 pages)
29 August 2014Annual return made up to 24 August 2014 no member list (12 pages)
29 August 2014Annual return made up to 24 August 2014 no member list (12 pages)
29 August 2014Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page)
29 August 2014Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page)
29 August 2014Termination of appointment of Audrey Anderson as a director on 6 June 2014 (1 page)
7 November 2013Annual return made up to 24 August 2013 no member list (13 pages)
7 November 2013Annual return made up to 24 August 2013 no member list (13 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
24 September 2013Full accounts made up to 31 March 2013 (24 pages)
13 November 2012Registered office address changed from Vestry Hall London Road Mitcham Surrey CR4 3UD on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Vestry Hall London Road Mitcham Surrey CR4 3UD on 13 November 2012 (1 page)
23 October 2012Annual return made up to 24 August 2012 no member list (14 pages)
23 October 2012Termination of appointment of Pauline Sullivan as a director (1 page)
23 October 2012Termination of appointment of Pauline Sullivan as a director (1 page)
23 October 2012Termination of appointment of Carmen Maduro as a director (1 page)
23 October 2012Annual return made up to 24 August 2012 no member list (14 pages)
23 October 2012Termination of appointment of Pauline Sullivan as a director (1 page)
23 October 2012Termination of appointment of Pauline Sullivan as a director (1 page)
23 October 2012Termination of appointment of Sarah Wilton as a director (1 page)
23 October 2012Termination of appointment of Sarah Wilton as a director (1 page)
23 October 2012Termination of appointment of Carmen Maduro as a director (1 page)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
3 October 2012Full accounts made up to 31 March 2012 (22 pages)
5 October 2011Annual return made up to 24 August 2011 no member list (16 pages)
5 October 2011Annual return made up to 24 August 2011 no member list (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (25 pages)
28 September 2011Full accounts made up to 31 March 2011 (25 pages)
1 April 2011Appointment of Dr John French as a director (2 pages)
1 April 2011Appointment of Dr John French as a director (2 pages)
29 March 2011Appointment of Mrs Carolyn Macdowell as a director (2 pages)
29 March 2011Appointment of Mrs Carolyn Macdowell as a director (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (23 pages)
22 September 2010Full accounts made up to 31 March 2010 (23 pages)
9 September 2010Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Carmen Emancia Maduro on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Andrea Ruddock West on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Barry George Gale on 12 August 2010 (2 pages)
9 September 2010Director's details changed for Pauline Sullivan on 24 August 2010 (2 pages)
9 September 2010Annual return made up to 24 August 2010 no member list (15 pages)
9 September 2010Director's details changed for Barry George Gale on 12 August 2010 (2 pages)
9 September 2010Termination of appointment of Constance Hesketh-Ostmann as a director (1 page)
9 September 2010Director's details changed for Jane Angela Norton on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Doctor Martin Peter Roseveare on 24 August 2010 (2 pages)
9 September 2010Annual return made up to 24 August 2010 no member list (15 pages)
9 September 2010Termination of appointment of Constance Hesketh-Ostmann as a director (1 page)
9 September 2010Director's details changed for Jane Angela Norton on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Carmen Emancia Maduro on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Doctor Martin Peter Roseveare on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Pauline Sullivan on 24 August 2010 (2 pages)
9 September 2010Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Constance Hesketh-Ostmann on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Andrea Ruddock West on 24 August 2010 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (21 pages)
7 October 2009Full accounts made up to 31 March 2009 (21 pages)
2 September 2009Director appointed doctor martin peter roseveare (1 page)
2 September 2009Annual return made up to 24/08/09 (6 pages)
2 September 2009Annual return made up to 24/08/09 (6 pages)
2 September 2009Director appointed doctor martin peter roseveare (1 page)
9 June 2009Director appointed jane angela norton (2 pages)
9 June 2009Director appointed constance hesketh-ostmann (2 pages)
9 June 2009Director appointed jane angela norton (2 pages)
9 June 2009Director appointed constance hesketh-ostmann (2 pages)
9 June 2009Director appointed carmen maduro (2 pages)
9 June 2009Director appointed carmen maduro (2 pages)
4 November 2008Memorandum and Articles of Association (20 pages)
4 November 2008Memorandum and Articles of Association (20 pages)
24 October 2008Company name changed merton & sutton crossroads - caring for carers LIMITED\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed merton & sutton crossroads - caring for carers LIMITED\certificate issued on 24/10/08 (2 pages)
9 October 2008Annual return made up to 24/08/08 (5 pages)
9 October 2008Annual return made up to 24/08/08 (5 pages)
25 September 2008Full accounts made up to 31 March 2008 (21 pages)
25 September 2008Full accounts made up to 31 March 2008 (21 pages)
15 July 2008Director appointed katharine mary ross (2 pages)
15 July 2008Director appointed katharine mary ross (2 pages)
4 March 2008Full accounts made up to 31 March 2007 (21 pages)
4 March 2008Full accounts made up to 31 March 2007 (21 pages)
21 September 2007Annual return made up to 24/08/07 (3 pages)
21 September 2007Annual return made up to 24/08/07 (3 pages)
23 July 2007Memorandum and Articles of Association (20 pages)
23 July 2007Memorandum and Articles of Association (20 pages)
19 July 2007Company name changed merton crossroads - caring for c arers LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed merton crossroads - caring for c arers LIMITED\certificate issued on 19/07/07 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
8 November 2006Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Full accounts made up to 31 March 2006 (20 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
25 August 2006Annual return made up to 24/08/06 (2 pages)
25 August 2006Annual return made up to 24/08/06 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
21 September 2005Annual return made up to 24/08/05 (3 pages)
21 September 2005Full accounts made up to 31 March 2005 (19 pages)
21 September 2005Annual return made up to 24/08/05 (3 pages)
21 September 2005Full accounts made up to 31 March 2005 (19 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
15 September 2005Auditor's resignation (1 page)
15 September 2005Auditor's resignation (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
24 June 2005New secretary appointed;new director appointed (4 pages)
24 June 2005New secretary appointed;new director appointed (4 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
23 November 2004Full accounts made up to 31 March 2004 (19 pages)
23 November 2004Full accounts made up to 31 March 2004 (19 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
18 August 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (4 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (4 pages)
8 October 2003Full accounts made up to 31 March 2003 (19 pages)
8 October 2003Full accounts made up to 31 March 2003 (19 pages)
23 August 2003Annual return made up to 24/08/03 (8 pages)
23 August 2003Annual return made up to 24/08/03 (8 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
14 June 2003New director appointed (3 pages)
14 June 2003New director appointed (3 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
17 October 2002Full accounts made up to 31 March 2002 (20 pages)
17 October 2002Full accounts made up to 31 March 2002 (20 pages)
9 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Annual return made up to 24/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
30 October 2001Memorandum and Articles of Association (23 pages)
30 October 2001Memorandum and Articles of Association (23 pages)
26 October 2001Company name changed the merton crossroads care atten dant scheme LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed the merton crossroads care atten dant scheme LIMITED\certificate issued on 26/10/01 (2 pages)
7 September 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Annual return made up to 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (19 pages)
13 October 2000Full accounts made up to 31 March 2000 (19 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Annual return made up to 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
24 November 1999Full accounts made up to 31 March 1999 (17 pages)
24 November 1999Full accounts made up to 31 March 1999 (17 pages)
25 August 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Annual return made up to 24/08/98 (6 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Annual return made up to 24/08/98 (6 pages)
21 September 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 31 March 1998 (15 pages)
4 August 1998Full accounts made up to 31 March 1998 (15 pages)
23 September 1997Annual return made up to 24/08/97
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
23 September 1997Annual return made up to 24/08/97
  • 363(287) ‐ Registered office changed on 23/09/97
(6 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
5 August 1997Full accounts made up to 31 March 1997 (15 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
28 August 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1995Annual return made up to 24/08/95 (6 pages)
1 September 1995Annual return made up to 24/08/95 (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1992Incorporation (40 pages)
24 August 1992Incorporation (40 pages)