Crossways Healthcare Limited WORTHING


Crossways Healthcare started in year 2002 as Private Limited Company with registration number 04616371. The Crossways Healthcare company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Worthing at 46 Victoria Road. Postal code: BN11 1XE.

Currently there are 2 directors in the the firm, namely Ishwurduth M. and Deepwantee M.. In addition one secretary - Deepwantee M. - is with the company. As of 6 May 2024, there was 1 ex director - Shalini D.. There were no ex secretaries.

Crossways Healthcare Limited Address / Contact

Office Address 46 Victoria Road
Town Worthing
Post code BN11 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04616371
Date of Incorporation Thu, 12th Dec 2002
Industry Residential nursing care facilities
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Ishwurduth M.

Position: Director

Appointed: 12 December 2002

Deepwantee M.

Position: Director

Appointed: 12 December 2002

Deepwantee M.

Position: Secretary

Appointed: 12 December 2002

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 December 2002

Resigned: 16 December 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 12 December 2002

Resigned: 16 December 2002

Shalini D.

Position: Director

Appointed: 12 December 2002

Resigned: 07 August 2003

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Mannick Holdings Limited from Worthing, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ishwurduth M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Deepwantee M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mannick Holdings Limited

46 Victoria Road, Worthing, West Sussex, BN11 1XE, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 11806695
Notified on 18 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ishwurduth M.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Deepwantee M.

Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-04-302021-04-302022-04-30
Net Worth46 62166 68561 11351 44542 48737 34752 230     
Balance Sheet
Cash Bank On Hand      236318 20 60516 97610 497
Current Assets1 00038 71118 06117 25717 73111 05711 78813 50721 66964 89928 20321 724
Debtors 12 12614 5879 95311 2079 82110 55212 189 43 29410 22710 227
Net Assets Liabilities      52 23092 974127 389219 075277 746302 596
Property Plant Equipment      1 151 7161 146 996 1 139 2991 134 7111 135 820
Total Inventories      1 0001 000 1 0001 0001 000
Cash Bank In Hand 25 5852 4746 3045 524236      
Intangible Fixed Assets376 283376 283376 283376 283376 283376 283      
Net Assets Liabilities Including Pension Asset Liability46 62166 68561 11351 44542 48737 34752 230     
Stocks Inventory1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets1 163 3061 156 4041 159 2681 151 9611 149 6261 143 605      
Reserves/Capital
Called Up Share Capital200200200200200200      
Profit Loss Account Reserve46 42166 48560 91351 24542 28737 147      
Shareholder Funds46 62166 68561 11351 44542 48737 34752 230     
Other
Accumulated Depreciation Impairment Property Plant Equipment      33 85740 473 3 4288 01612 779
Average Number Employees During Period        222020
Creditors      636 796649 689725 9501 361 4061 261 4511 231 231
Fixed Assets1 539 5891 532 6871 535 5511 528 2441 525 9091 519 8881 527 9991 523 2791 523 7391 515 5821 510 9941 512 103
Increase From Depreciation Charge For Year Property Plant Equipment       6 616  4 5884 763
Intangible Assets      376 283376 283 376 283376 283376 283
Intangible Assets Gross Cost      376 283376 283 376 283376 283376 283
Net Current Assets Liabilities-318 480-341 886-387 196-414 643-474 731-545 458-625 008636 182704 2811 296 507-1 233 248-1 209 507
Property Plant Equipment Gross Cost      1 185 5731 187 469 1 142 7271 142 7271 148 599
Total Additions Including From Business Combinations Property Plant Equipment       1 896   5 872
Total Assets Less Current Liabilities1 221 1091 190 8011 148 3551 113 6011 051 178974 430902 991887 097819 458219 075277 746302 596
Creditors Due After One Year1 174 4881 124 1161 087 2421 062 1561 008 691937 083850 761     
Creditors Due Within One Year319 480380 597405 257431 900492 462556 515636 796     
Intangible Fixed Assets Cost Or Valuation376 283376 283376 283376 283376 283376 283      
Number Shares Allotted  100100100       
Par Value Share  111       
Secured Debts1 299 4681 249 096          
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions 93510 766 7 717       
Tangible Fixed Assets Cost Or Valuation1 256 2531 257 1881 258 4941 258 4941 172 3961 172 396      
Tangible Fixed Assets Depreciation92 947100 78499 226106 53322 77028 791      
Tangible Fixed Assets Depreciation Charged In Period 7 8377 9027 3076 9876 021      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 460 90 750       
Tangible Fixed Assets Disposals  9 460 93 815       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, April 2021
Free Download (3 pages)

Company search

Advertisements