Crosscrown Limited POOLE


Crosscrown started in year 1996 as Private Limited Company with registration number 03155829. The Crosscrown company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Poole at The View 3 Shore Road. Postal code: BH13 7PH.

Currently there are 2 directors in the the company, namely Rod P. and Helena P.. In addition one secretary - Helena P. - is with the firm. Currently 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.

Crosscrown Limited Address / Contact

Office Address The View 3 Shore Road
Office Address2 Sandbanks
Town Poole
Post code BH13 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155829
Date of Incorporation Tue, 6th Feb 1996
Industry Residential nursing care facilities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Rod P.

Position: Director

Appointed: 01 May 2009

Helena P.

Position: Director

Appointed: 01 May 2009

Helena P.

Position: Secretary

Appointed: 01 May 2009

Manpreet J.

Position: Secretary

Appointed: 31 July 2006

Resigned: 01 May 2009

Joginder J.

Position: Director

Appointed: 31 July 2006

Resigned: 01 May 2009

Balbir J.

Position: Director

Appointed: 31 July 2006

Resigned: 01 May 2009

Doris T.

Position: Director

Appointed: 02 February 2004

Resigned: 31 July 2006

William S.

Position: Director

Appointed: 01 February 2004

Resigned: 31 July 2006

Doris T.

Position: Secretary

Appointed: 19 December 2001

Resigned: 31 July 2006

Trevor P.

Position: Director

Appointed: 10 March 1997

Resigned: 19 December 2001

Sylvia Q.

Position: Director

Appointed: 16 February 1996

Resigned: 31 July 2006

Trevor P.

Position: Secretary

Appointed: 16 February 1996

Resigned: 19 December 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 16 February 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 16 February 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Warwick Care Limited from Poole, England. This PSC is categorised 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.

Warwick Care Limited

The View 3 Shore Road, Sandbanks, Poole, Dorset, BH13 7PH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Register
Registration number 06514209
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand27 99024 736398 1724 1772 228
Current Assets1 755 9151 369 2922 822 6453 163 7594 100 590
Debtors1 711 9251 326 5562 406 4733 141 5824 080 362
Net Assets Liabilities2 639 2401 884 6012 253 3842 931 2213 564 587
Property Plant Equipment785 460772 127800 7291 022 2461 101 535
Total Inventories16 00018 00018 00018 00018 000
Other
Accumulated Amortisation Impairment Intangible Assets2 495 9912 852 4423 172 2253 296 3003 385 700
Accumulated Depreciation Impairment Property Plant Equipment775 952822 661865 809925 1541 005 491
Additions Other Than Through Business Combinations Property Plant Equipment 33 37671 750280 862159 626
Amortisation Rate Used For Intangible Assets 10101010
Average Number Employees During Period245279311332335
Creditors970 644902 5471 683 1451 396 3621 672 037
Depreciation Rate Used For Property Plant Equipment 2222
Fixed Assets1 853 9691 484 1851 193 0041 290 4461 280 335
Future Minimum Lease Payments Under Non-cancellable Operating Leases77 416236 338166 56992 43244 437
Increase From Amortisation Charge For Year Intangible Assets 356 451319 783124 07589 400
Increase From Depreciation Charge For Year Property Plant Equipment 46 70943 14859 34580 337
Intangible Assets1 068 509712 058392 275268 200178 800
Intangible Assets Gross Cost 3 564 5003 564 5003 564 5003 564 500
Net Current Assets Liabilities785 271466 7451 139 5001 767 3972 428 553
Number Shares Issued Fully Paid91 50291 50291 50291 50291 502
Par Value Share 1111
Property Plant Equipment Gross Cost1 561 4121 594 7881 666 5381 947 4002 107 026
Taxation Including Deferred Taxation Balance Sheet Subtotal 66 32979 120126 622144 301
Total Assets Less Current Liabilities2 639 2401 950 9302 332 5043 057 8433 708 888
Advances Credits Directors9 123273 2323 593775 424 
Advances Credits Made In Period Directors371 168314 397182 832919 348705 143
Advances Credits Repaid In Period Directors778 83232 042459 657140 3311 480 567

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Monday 31st July 2017
filed on: 3rd, May 2018
Free Download (18 pages)

Company search