Crosscare Export Limited LONDON


Crosscare Export started in year 1983 as Private Limited Company with registration number 01770940. The Crosscare Export company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since January 19, 2015 Crosscare Export Limited is no longer carrying the name Myplan.

At present there are 5 directors in the the company, namely Louise T., Daniel T. and Jonathan T. and others. In addition one secretary - Paul B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Laurence T. who worked with the the company until 16 February 2003.

Crosscare Export Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770940
Date of Incorporation Thu, 17th Nov 1983
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Louise T.

Position: Director

Appointed: 14 February 2020

Daniel T.

Position: Director

Appointed: 09 January 2017

Jonathan T.

Position: Director

Appointed: 09 January 2017

Donal T.

Position: Director

Appointed: 09 January 2017

Paul B.

Position: Director

Appointed: 19 October 2010

Paul B.

Position: Secretary

Appointed: 16 June 2003

Donal T.

Position: Director

Appointed: 21 March 2016

Resigned: 01 December 2016

Daniel T.

Position: Director

Appointed: 21 March 2016

Resigned: 01 December 2016

Bimeda Governance Services Limited

Position: Corporate Director

Appointed: 04 January 2016

Resigned: 21 March 2016

Jonathan T.

Position: Director

Appointed: 19 January 2015

Resigned: 01 December 2016

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2014

Resigned: 06 April 2016

Gary D.

Position: Director

Appointed: 19 October 2010

Resigned: 04 January 2016

Donal T.

Position: Director

Appointed: 22 September 2004

Resigned: 20 December 2013

Laurence T.

Position: Director

Appointed: 16 February 2003

Resigned: 22 September 2004

Laurence T.

Position: Director

Appointed: 07 January 1999

Resigned: 16 February 2003

Laurence T.

Position: Secretary

Appointed: 07 January 1999

Resigned: 16 February 2003

Jonathan T.

Position: Director

Appointed: 07 January 1999

Resigned: 20 December 2013

Roland T.

Position: Director

Appointed: 02 October 1996

Resigned: 07 January 1999

Henry R.

Position: Director

Appointed: 02 May 1991

Resigned: 07 January 1999

Madeleine D.

Position: Director

Appointed: 02 May 1991

Resigned: 13 November 1998

Michael Y.

Position: Director

Appointed: 02 May 1991

Resigned: 06 November 1996

David T.

Position: Director

Appointed: 02 May 1991

Resigned: 07 January 1999

Trevor A.

Position: Director

Appointed: 02 May 1991

Resigned: 30 September 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Donal T. This PSC has 25-50% voting rights.

Donal T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

Myplan January 19, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 00574 323
Current Assets257 818412 973
Debtors252 813338 650
Net Assets Liabilities248 318374 399
Other Debtors199 785162 908
Other
Accrued Liabilities Deferred Income9 5009 000
Administrative Expenses24 94543 971
Cost Sales74 71095 508
Creditors9 50038 574
Gross Profit Loss115 322199 626
Net Current Assets Liabilities248 318374 399
Operating Profit Loss90 377155 655
Profit Loss On Ordinary Activities After Tax90 377126 081
Profit Loss On Ordinary Activities Before Tax90 377155 655
Taxation Social Security Payable 29 574
Tax Tax Credit On Profit Or Loss On Ordinary Activities 29 574
Total Assets Less Current Liabilities248 318374 399
Trade Debtors Trade Receivables53 028175 742
Turnover Revenue190 032295 134

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (19 pages)

Company search