Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSROADS (BARNSLEY) LTD
Company Information for

CROSSROADS (BARNSLEY) LTD

MAPLE HOUSE MAPLE ESTATE, STOCKS LANE, BARNSLEY, S75 2BL,
Company Registration Number
03333210
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crossroads (barnsley) Ltd
CROSSROADS (BARNSLEY) LTD was founded on 1997-03-14 and has its registered office in Barnsley. The organisation's status is listed as "Active". Crossroads (barnsley) Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROSSROADS (BARNSLEY) LTD
 
Legal Registered Office
MAPLE HOUSE MAPLE ESTATE
STOCKS LANE
BARNSLEY
S75 2BL
Other companies in S75
 
Charity Registration
Charity Number 1067532
Charity Address MAPLE HOUSE, MAPLE ESTATE, STOCKS LANE, BARNSLEY, S75 2BL
Charter MISSION STATEMENT: CROSSROADS, PROMOTES, OFFERS, SUPPORTS AND DELIVERS HIGH QUALITY SERVICES FOR CARERS AND PEOPLE WITH CARE NEEDS IN THE BARNSLEY BOROUGH. OBJECTIVE: WE ARE COMMITTED TO PROVIDING SUPPORT TO RELIEVE THE STRESSES EXPERIENCED BY CARERS AND PEOPLE WITH CARE NEEDS BY OFFERING A RESPITE SERVICE THROUGH THE PROVISION OF COMMUNITY BASED CARER SUPPORT WORKERS.
Filing Information
Company Number 03333210
Company ID Number 03333210
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 15:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSROADS (BARNSLEY) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSROADS (BARNSLEY) LTD

Current Directors
Officer Role Date Appointed
JULIE STEELE
Company Secretary 2001-01-27
JUDITH ANGELA BARDEN
Director 2008-11-24
CATHERINE CHARLESWORTH
Director 2017-06-12
CLIVE WILLIAM MOSEY
Director 2004-01-28
MARTYN JOHN NURCOMBE
Director 2011-09-12
JOHN OHARA
Director 2004-01-28
SUSAN TAYLOR
Director 2018-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD PARKER
Director 2015-11-23 2016-10-08
ERIC ROEBUCK
Director 2008-11-24 2016-10-03
SHIRLEY CARRIGAN
Director 2004-02-25 2015-09-26
TREVOR WHITAKER
Director 2008-11-24 2015-03-17
MICHAEL ANTHONY BEARD
Director 2004-07-13 2010-01-11
MARTIN COPLEY
Director 2007-10-18 2008-11-24
MARTIN ELLIS DEHAVILLAND
Director 2002-07-01 2005-11-16
DAVID JOHN ALLEN
Director 2001-08-13 2004-01-28
JOHN DOUGLAS HILL
Director 1997-03-14 2004-01-28
LEONARD NEVILLE
Director 2001-08-13 2004-01-28
KATHRYN MARGARET WALKER
Director 2001-08-13 2003-09-26
KATHLEEN HAVERTY
Director 2001-11-05 2002-09-16
SHIRLEY BEXON
Director 2001-01-28 2001-03-05
MICHAEL PARKES
Company Secretary 1997-03-14 2001-01-26
EILEEN BROWN
Director 2000-03-01 2001-01-26
ELSIE DYSON
Director 2000-05-05 2001-01-26
WENDY HARDCASTLE
Director 2000-07-07 2001-01-26
PATRICIA NIXON
Director 1999-01-20 2000-05-05
DAVID WHITEHOUSE
Director 1997-03-14 2000-04-30
JOAN ROBERTS
Director 1997-03-14 2000-03-06
JOSEPH SOUTHWELL
Director 1998-02-01 1999-01-01
CORRINNE ROBERTS
Director 1997-03-14 1998-01-01
MARTIN ROBERTS
Director 1997-03-14 1998-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-15APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTINE KEY
2024-03-15CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHARLESWORTH
2023-09-06DIRECTOR APPOINTED MRS MOLLY BEEVER
2023-09-06DIRECTOR APPOINTED MRS DIANE SUSAN MURRAY
2023-09-06APPOINTMENT TERMINATED, DIRECTOR CLIVE WILLIAM MOSEY
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-08-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR MALCOLM BAILEY
2021-09-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AP01DIRECTOR APPOINTED MISS RONA HURST
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OHARA
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06TM02Termination of appointment of Julie Steele on 2020-07-31
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANGELA BARDEN
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MRS SUSAN BAILEY
2019-05-01AP01DIRECTOR APPOINTED MRS SUSAN BAILEY
2019-04-30AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE KEY
2019-04-30AP01DIRECTOR APPOINTED MRS HELEN CHRISTINE KEY
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN NURCOMBE
2018-05-29AP01DIRECTOR APPOINTED MRS SUSAN TAYLOR
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AP01DIRECTOR APPOINTED MRS CATHERINE CHARLESWORTH
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-20CH01Director's details changed for Judith Angela Barden on 2016-05-31
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ROEBUCK
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKER
2016-03-29AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR STEPHEN EDWARD PARKER
2015-11-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY CARRIGAN
2015-03-20AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITAKER
2014-10-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-24AR0114/03/14 ANNUAL RETURN FULL LIST
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-18AR0114/03/13 ANNUAL RETURN FULL LIST
2012-03-21AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WHITAKER / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROEBUCK / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OHARA / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM MOSEY / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CARRIGAN / 21/03/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA BARDEN / 21/03/2012
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10AP01DIRECTOR APPOINTED MR MARTYN JOHN NURCOMBE
2011-04-08AR0114/03/11 NO MEMBER LIST
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE STEELE / 22/05/2010
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-27AUDAUDITOR'S RESIGNATION
2010-03-17AR0114/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WHITAKER / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROEBUCK / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN OHARA / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM MOSEY / 17/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CARRIGAN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA BARDEN / 17/03/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEARD
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MOSEY / 01/10/2008
2009-03-30363aANNUAL RETURN MADE UP TO 14/03/09
2009-03-27288aDIRECTOR APPOINTED TREVOR WHITAKER
2009-03-27288aDIRECTOR APPOINTED ERIC ROEBUCK
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN COPLEY
2009-03-20288aDIRECTOR APPOINTED JUDITH ANGELA BARDEN
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aANNUAL RETURN MADE UP TO 14/03/08
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-04-02363aANNUAL RETURN MADE UP TO 14/03/07
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-17363sANNUAL RETURN MADE UP TO 14/03/06
2006-03-17288bDIRECTOR RESIGNED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-03-30363sANNUAL RETURN MADE UP TO 14/03/05
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2004-04-08363sANNUAL RETURN MADE UP TO 14/03/04
2004-04-08288bDIRECTOR RESIGNED
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25288bDIRECTOR RESIGNED
2003-03-27363sANNUAL RETURN MADE UP TO 14/03/03
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-20288bDIRECTOR RESIGNED
2002-03-25363sANNUAL RETURN MADE UP TO 14/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to CROSSROADS (BARNSLEY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSROADS (BARNSLEY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSROADS (BARNSLEY) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CROSSROADS (BARNSLEY) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSROADS (BARNSLEY) LTD
Trademarks
We have not found any records of CROSSROADS (BARNSLEY) LTD registering or being granted any trademarks
Income
Government Income

Government spend with CROSSROADS (BARNSLEY) LTD

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-11 GBP £2,794 Community: Direct Payments
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Community: Direct Payments
Barnsley Metropolitan Borough Council 2014-6 GBP £5,615 Community: Direct Payments
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Community: Direct Payments
Barnsley Metropolitan Borough Council 2014-3 GBP £6,627 Community: Direct Payments
Barnsley Metropolitan Borough Council 0-0 GBP £34,808 Community: Direct Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROSSROADS (BARNSLEY) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSROADS (BARNSLEY) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSROADS (BARNSLEY) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1