Crossroads Care North West MERSEYSIDE


Founded in 2004, Crossroads Care North West, classified under reg no. 05028053 is an active company. Currently registered at Unit 10 Waterside Court WA9 1UA, Merseyside the company has been in the business for 20 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since July 7, 2010 Crossroads Care North West is no longer carrying the name Halton Crossroads - Caring For Carers.

The company has 2 directors, namely Thomas H., Abdur A.. Of them, Thomas H., Abdur A. have been with the company the longest, being appointed on 12 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crossroads Care North West Address / Contact

Office Address Unit 10 Waterside Court
Office Address2 St Helens
Town Merseyside
Post code WA9 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05028053
Date of Incorporation Wed, 28th Jan 2004
Industry Social work activities without accommodation for the elderly and disabled
Industry Child day-care activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Thomas H.

Position: Director

Appointed: 12 October 2022

Abdur A.

Position: Director

Appointed: 12 October 2022

Jacqueline R.

Position: Director

Appointed: 26 February 2015

Resigned: 12 October 2022

Tavakad N.

Position: Director

Appointed: 02 December 2014

Resigned: 01 May 2019

Arthur G.

Position: Secretary

Appointed: 01 April 2013

Resigned: 12 October 2022

William W.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2013

Peter C.

Position: Director

Appointed: 01 April 2011

Resigned: 12 October 2022

Joseph S.

Position: Director

Appointed: 01 April 2011

Resigned: 12 October 2022

Christine M.

Position: Director

Appointed: 01 April 2011

Resigned: 12 October 2022

Geoffrey A.

Position: Director

Appointed: 01 October 2010

Resigned: 24 July 2012

Thomas H.

Position: Director

Appointed: 01 October 2010

Resigned: 07 July 2012

Joyce W.

Position: Director

Appointed: 01 November 2007

Resigned: 14 December 2019

Elizabeth D.

Position: Director

Appointed: 01 November 2007

Resigned: 12 October 2022

Anthony S.

Position: Director

Appointed: 01 November 2007

Resigned: 31 July 2012

Anthony S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 24 July 2012

Philip S.

Position: Director

Appointed: 01 November 2007

Resigned: 10 March 2014

John P.

Position: Director

Appointed: 31 October 2007

Resigned: 31 March 2013

David M.

Position: Secretary

Appointed: 15 June 2006

Resigned: 31 October 2007

David M.

Position: Director

Appointed: 15 June 2006

Resigned: 31 October 2007

Collette H.

Position: Director

Appointed: 28 January 2004

Resigned: 07 October 2004

Laura M.

Position: Director

Appointed: 28 January 2004

Resigned: 27 October 2005

George M.

Position: Director

Appointed: 28 January 2004

Resigned: 31 October 2007

Colin T.

Position: Director

Appointed: 28 January 2004

Resigned: 31 October 2007

Patrick T.

Position: Director

Appointed: 28 January 2004

Resigned: 31 December 2006

Keith W.

Position: Director

Appointed: 28 January 2004

Resigned: 31 October 2007

Edward S.

Position: Director

Appointed: 28 January 2004

Resigned: 16 April 2006

Edward S.

Position: Secretary

Appointed: 28 January 2004

Resigned: 16 April 2006

Brian M.

Position: Director

Appointed: 28 January 2004

Resigned: 31 October 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Thomas H. This PSC has 25-50% voting rights. Another entity in the PSC register is Abdur A. This PSC and has 25-50% voting rights. Then there is Elizabeth D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Thomas H.

Notified on 12 October 2022
Nature of control: 25-50% voting rights

Abdur A.

Notified on 12 October 2022
Nature of control: 25-50% voting rights

Elizabeth D.

Notified on 30 January 2020
Ceased on 12 October 2022
Nature of control: 25-50% voting rights

Joyce W.

Notified on 6 April 2016
Ceased on 14 December 2019
Nature of control: right to appoint and remove directors

Company previous names

Halton Crossroads - Caring For Carers July 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth268 685286 312
Balance Sheet
Cash Bank In Hand27 47939 330
Current Assets379 075423 510
Debtors351 596384 180
Net Assets Liabilities Including Pension Asset Liability268 685286 312
Tangible Fixed Assets4 6642 797
Reserves/Capital
Profit Loss Account Reserve268 685286 312
Shareholder Funds268 685286 312
Other
Creditors Due Within One Year115 054139 995
Fixed Assets4 6642 797
Net Current Assets Liabilities264 021283 515
Tangible Fixed Assets Additions 3 193
Tangible Fixed Assets Cost Or Valuation74 36277 555
Tangible Fixed Assets Depreciation69 69874 758
Tangible Fixed Assets Depreciation Charged In Period 5 060
Total Assets Less Current Liabilities268 685286 312

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to September 30, 2022
filed on: 18th, August 2023
Free Download (25 pages)

Company search

Advertisements