Dudley Crossroads KINGSWINFORD


Founded in 1996, Dudley Crossroads, classified under reg no. 03172554 is an active company. Currently registered at 6 Watt House DY6 7YD, Kingswinford the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Beverly I., Janet H. and Ashley M. and others. In addition one secretary - Beverly I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dudley Crossroads Address / Contact

Office Address 6 Watt House
Office Address2 The Pensnett Estate
Town Kingswinford
Post code DY6 7YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03172554
Date of Incorporation Thu, 14th Mar 1996
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Beverly I.

Position: Secretary

Appointed: 04 November 2022

Beverly I.

Position: Director

Appointed: 10 April 2022

Janet H.

Position: Director

Appointed: 06 July 2018

Ashley M.

Position: Director

Appointed: 30 October 2013

Harry F.

Position: Director

Appointed: 21 May 2012

Michael C.

Position: Director

Appointed: 14 March 1996

Philip J.

Position: Director

Appointed: 25 January 2019

Resigned: 01 August 2020

Janet H.

Position: Secretary

Appointed: 25 January 2019

Resigned: 04 November 2022

Kathleen S.

Position: Director

Appointed: 06 July 2018

Resigned: 31 October 2023

Joanne M.

Position: Director

Appointed: 20 February 2012

Resigned: 30 April 2014

Mark R.

Position: Director

Appointed: 23 November 2009

Resigned: 22 October 2014

Bernard B.

Position: Director

Appointed: 27 October 2008

Resigned: 31 July 2013

Beverley M.

Position: Director

Appointed: 16 January 2006

Resigned: 08 July 2016

Anthony P.

Position: Director

Appointed: 31 May 2005

Resigned: 20 January 2008

Christopher W.

Position: Director

Appointed: 11 April 2005

Resigned: 23 November 2009

Neil N.

Position: Director

Appointed: 31 December 2003

Resigned: 11 April 2005

Trevor G.

Position: Director

Appointed: 09 April 2001

Resigned: 15 October 2014

Ian M.

Position: Director

Appointed: 10 December 2000

Resigned: 17 September 2010

Duncan A.

Position: Director

Appointed: 08 May 2000

Resigned: 28 February 2004

Susan W.

Position: Director

Appointed: 06 March 2000

Resigned: 31 December 2003

Philippa W.

Position: Director

Appointed: 06 March 2000

Resigned: 08 October 2012

Hugh N.

Position: Director

Appointed: 12 July 1999

Resigned: 04 November 2022

Samuel H.

Position: Director

Appointed: 01 December 1997

Resigned: 08 May 2000

Mary W.

Position: Director

Appointed: 01 August 1996

Resigned: 31 December 1998

Christopher W.

Position: Director

Appointed: 01 August 1996

Resigned: 31 December 2003

Hugh B.

Position: Director

Appointed: 01 August 1996

Resigned: 27 January 2000

Christopher M.

Position: Director

Appointed: 01 August 1996

Resigned: 29 September 1997

Jeanne P.

Position: Director

Appointed: 24 June 1996

Resigned: 06 March 2000

David M.

Position: Secretary

Appointed: 14 March 1996

Resigned: 23 September 2010

Barbara W.

Position: Director

Appointed: 14 March 1996

Resigned: 31 December 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (17 pages)

Company search

Advertisements