Advanced company searchLink opens in new window

CARERS TRUST LEA VALLEY CROSSROADS CARE SERVICE LIMITED

Company number 03732504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
13 Feb 2018 TM01 Termination of appointment of Penelope Elizabeth Cook as a director on 6 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 AP01 Appointment of Mr Philip Harris as a director on 1 December 2017
04 Dec 2017 TM01 Termination of appointment of Paul Benjamin Mandel as a director on 1 December 2017
10 Nov 2017 TM01 Termination of appointment of Iris Ann Tanner as a director on 25 October 2017
28 Jun 2017 CC04 Statement of company's objects
28 Jun 2017 MA Memorandum and Articles of Association
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Dec 2016 TM01 Termination of appointment of Philip Harris as a director on 7 December 2016
07 Dec 2016 AP01 Appointment of Mrs Linda Janice Nevin-Drummond as a director on 7 December 2016
16 Nov 2016 AP01 Appointment of Mr Paul Benjamin Mandel as a director on 16 November 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 no member list
09 Jan 2016 AA Full accounts made up to 31 March 2015
23 Jun 2015 AP01 Appointment of Ms Penelope Elizabeth Cook as a director on 18 June 2015
30 Mar 2015 AR01 Annual return made up to 14 March 2015 no member list
08 Jan 2015 AA Full accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 14 March 2014 no member list
20 Feb 2014 CERTNM Company name changed crossroads care enfield LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
30 Jan 2014 TM01 Termination of appointment of Janet Brown as a director
20 Dec 2013 AA Full accounts made up to 31 March 2013
22 Nov 2013 AP01 Appointment of Mr Philip Harris as a director
30 May 2013 CH03 Secretary's details changed for Ms Jill Raines on 28 May 2013
05 Apr 2013 AR01 Annual return made up to 14 March 2013 no member list