Brentwood And District Crossroads Care Attendant Scheme WICKFORD


Founded in 1996, Brentwood And District Crossroads Care Attendant Scheme, classified under reg no. 03172543 is a active - proposal to strike off company. Currently registered at 14-16 The Broadway SS11 7AA, Wickford the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2018-03-31.

Brentwood And District Crossroads Care Attendant Scheme Address / Contact

Office Address 14-16 The Broadway
Town Wickford
Post code SS11 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172543
Date of Incorporation Thu, 14th Mar 1996
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2019 (1588 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 30th Apr 2019 (2019-04-30)
Last confirmation statement dated Mon, 16th Apr 2018

Company staff

Alan J.

Position: Director

Appointed: 20 June 2018

Helen F.

Position: Director

Appointed: 09 May 2018

Ann C.

Position: Director

Appointed: 11 February 2015

John S.

Position: Director

Appointed: 25 February 2009

Dennis F.

Position: Director

Appointed: 14 March 1996

Joanne F.

Position: Director

Appointed: 20 June 2018

Resigned: 12 September 2018

Paul B.

Position: Director

Appointed: 24 October 2012

Resigned: 30 March 2016

Michael P.

Position: Secretary

Appointed: 24 October 2012

Resigned: 30 October 2013

Michael P.

Position: Director

Appointed: 24 October 2012

Resigned: 30 October 2013

David S.

Position: Director

Appointed: 31 August 2011

Resigned: 21 October 2011

Bruce P.

Position: Director

Appointed: 24 November 2010

Resigned: 31 March 2015

Noelle H.

Position: Director

Appointed: 01 October 2009

Resigned: 27 October 2010

David E.

Position: Director

Appointed: 03 October 2007

Resigned: 31 March 2011

Patrick D.

Position: Secretary

Appointed: 11 July 2007

Resigned: 24 October 2012

Vivian G.

Position: Director

Appointed: 08 July 2006

Resigned: 07 July 2011

Patrick D.

Position: Director

Appointed: 07 June 2006

Resigned: 04 July 2012

Joan H.

Position: Director

Appointed: 07 June 2006

Resigned: 25 May 2009

Janet H.

Position: Director

Appointed: 06 July 2005

Resigned: 04 February 2015

Doris S.

Position: Director

Appointed: 07 April 2004

Resigned: 21 May 2006

Frances P.

Position: Director

Appointed: 07 April 2004

Resigned: 29 January 2007

Susan H.

Position: Director

Appointed: 07 April 2004

Resigned: 02 February 2005

Ann B.

Position: Director

Appointed: 04 May 1999

Resigned: 31 March 2004

Kenneth E.

Position: Director

Appointed: 05 January 1999

Resigned: 31 March 2004

John E.

Position: Director

Appointed: 02 June 1998

Resigned: 04 October 2006

Pauline M.

Position: Director

Appointed: 07 October 1997

Resigned: 05 October 2005

Brian H.

Position: Director

Appointed: 09 July 1996

Resigned: 31 December 2008

Damien H.

Position: Director

Appointed: 09 July 1996

Resigned: 07 April 2004

Joyce R.

Position: Director

Appointed: 09 July 1996

Resigned: 03 June 1997

David C.

Position: Director

Appointed: 09 July 1996

Resigned: 03 November 1998

Dennis F.

Position: Secretary

Appointed: 09 July 1996

Resigned: 11 July 2007

Carole H.

Position: Secretary

Appointed: 14 March 1996

Resigned: 09 July 1996

Carole H.

Position: Director

Appointed: 14 March 1996

Resigned: 09 July 1996

Gertrude B.

Position: Director

Appointed: 14 March 1996

Resigned: 05 October 2005

Roger O.

Position: Director

Appointed: 14 March 1996

Resigned: 31 March 1999

Theresa G.

Position: Director

Appointed: 14 March 1996

Resigned: 02 February 2005

Mary T.

Position: Director

Appointed: 14 March 1996

Resigned: 03 June 1997

Susan W.

Position: Director

Appointed: 14 March 1996

Resigned: 31 October 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is John S. The abovementioned PSC has significiant influence or control over this company,.

John S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth109 14026 60122 563
Balance Sheet
Cash Bank In Hand79 99434 106 
Current Assets152 02895 28741 550
Debtors72 03459 999 
Net Assets Liabilities Including Pension Asset Liability109 14026 60122 563
Tangible Fixed Assets 22 453 
Reserves/Capital
Shareholder Funds109 14026 60122 563
Other
Accruals Deferred Income28 46030 630 
Creditors Due After One Year 10 00010 000
Creditors Due Within One Year15 61081 13925 827
Fixed Assets 22 45316 840
Net Current Assets Liabilities137 60014 14815 723
Non-instalment Debts Due After5 Years 10 000 
Other Aggregate Reserves109 14026 601 
Other Debtors Due After One Year72 03459 999 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1821 182 
Secured Debts15 61050 509 
Tangible Fixed Assets Additions 28 066 
Tangible Fixed Assets Cost Or Valuation 28 066 
Tangible Fixed Assets Depreciation 5 613 
Tangible Fixed Assets Depreciation Charged In Period 5 613 
Total Assets Less Current Liabilities137 60036 60132 563

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
Free Download (15 pages)

Company search

Advertisements