Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSROADS CARE NORTH WEST
Company Information for

CROSSROADS CARE NORTH WEST

UNIT 10 WATERSIDE COURT, ST HELENS, MERSEYSIDE, WA9 1UA,
Company Registration Number
05028053
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Crossroads Care North West
CROSSROADS CARE NORTH WEST was founded on 2004-01-28 and has its registered office in Merseyside. The organisation's status is listed as "Active". Crossroads Care North West is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROSSROADS CARE NORTH WEST
 
Legal Registered Office
UNIT 10 WATERSIDE COURT
ST HELENS
MERSEYSIDE
WA9 1UA
Other companies in WA9
 
Previous Names
HALTON CROSSROADS - CARING FOR CARERS07/07/2010
Charity Registration
Charity Number 1102796
Charity Address UNIT 10, WATERSIDE COURT, ST HELENS, MERSEYSIDE, WA9 1UA
Charter NO ACTIVITIES WERE PROVIDED BY THE CHARITY IN THE YEAR.
Filing Information
Company Number 05028053
Company ID Number 05028053
Date formed 2004-01-28
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:57:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSROADS CARE NORTH WEST
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.
Companies with same name CROSSROADS CARE NORTH WEST
The following companies were found which have the same name as CROSSROADS CARE NORTH WEST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROSSROADS CARE NORTH EAST LONDON SPV LTD 311 FORE STREET LONDON N9 0PZ Active - Proposal to Strike off Company formed on the 2011-10-06

Company Officers of CROSSROADS CARE NORTH WEST

Current Directors
Officer Role Date Appointed
ARTHUR JAMES GORE
Company Secretary 2013-04-01
PETER RICHARD CAHILL
Director 2011-04-01
ELIZABETH JANE DEARDEN
Director 2007-11-01
CHRISTINE MATHER
Director 2011-04-01
TAVAKAD ANANTHA NARAYANAN
Director 2014-12-02
JACQUELINE RICHARDS
Director 2015-02-26
JOSEPH GORDON SPENCER
Director 2011-04-01
JOYCE WILCOCK
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN STOTT
Director 2007-11-01 2014-03-10
JOHN DAVID PEET
Director 2007-10-31 2013-03-31
WILLIAM WRIGHT
Director 2011-04-01 2013-03-31
ANTHONY SCOTT
Director 2007-11-01 2012-07-31
ANTHONY SCOTT
Company Secretary 2007-11-01 2012-07-24
GEOFFREY FRANCIS ALMOND
Director 2010-10-01 2012-07-24
THOMAS DANIEL HUGHES
Director 2010-10-01 2012-07-07
DAVID JOHN MERRILL
Company Secretary 2006-06-15 2007-10-31
GEORGE DAVID MAKIN
Director 2004-01-28 2007-10-31
DAVID JOHN MERRILL
Director 2006-06-15 2007-10-31
BRIAN SIDNEY MILLER
Director 2004-01-28 2007-10-31
COLIN TURNER
Director 2004-01-28 2007-10-31
KEITH CHARLES WOOLDRIDGE
Director 2004-01-28 2007-10-31
PATRICK TYRELL
Director 2004-01-28 2006-12-31
EDWARD BRADFIELD SMITH
Company Secretary 2004-01-28 2006-04-16
EDWARD BRADFIELD SMITH
Director 2004-01-28 2006-04-16
LAURA MADDEN
Director 2004-01-28 2005-10-27
COLLETTE MARGARET HARRISON
Director 2004-01-28 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JANE DEARDEN WIGAN & LEIGH CROSSROADS CARE SCHEME Director 2007-11-05 CURRENT 1996-04-12 Active - Proposal to Strike off
ELIZABETH JANE DEARDEN ST HELENS CARERS CENTRE LIMITED Director 2001-04-20 CURRENT 2001-04-20 Active
JOYCE WILCOCK WIGAN & LEIGH CROSSROADS CARE SCHEME Director 2007-11-05 CURRENT 1996-04-12 Active - Proposal to Strike off
JOYCE WILCOCK ST HELENS CARERS CENTRE LIMITED Director 2004-09-01 CURRENT 2001-04-20 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-08-18FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-06Previous accounting period extended from 31/03/22 TO 30/09/22
2023-02-06CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUR RAB ATHAR
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORDON SPENCER
2022-10-14APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RICHARDS
2022-10-14APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MATHER
2022-10-14Director's details changed for Mr Thomas Hughes on 2022-10-12
2022-10-14APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE DEARDEN
2022-10-14APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD CAHILL
2022-10-14Termination of appointment of Arthur James Gore on 2022-10-12
2022-10-14CESSATION OF ELIZABETH JANE DEARDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14PSC07CESSATION OF ELIZABETH JANE DEARDEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14TM02Termination of appointment of Arthur James Gore on 2022-10-12
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GORDON SPENCER
2022-10-14CH01Director's details changed for Mr Thomas Hughes on 2022-10-12
2022-10-13DIRECTOR APPOINTED MR THOMAS HUGHES
2022-10-13DIRECTOR APPOINTED MR ABDUR RAB ATHAR
2022-10-13AP01DIRECTOR APPOINTED MR THOMAS HUGHES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-11CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE DEARDEN
2020-02-10PSC07CESSATION OF JOYCE WILCOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WILCOCK
2019-11-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TAVAKAD ANANTHA NARAYANAN
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0128/01/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MS JACQUELINE RICHARDS
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MR TAVAKAD ANANTHA NARAYANAN
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STOTT
2014-02-21AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-30AR0128/01/13 ANNUAL RETURN FULL LIST
2013-04-19AP03Appointment of Mr Arthur James Gore as company secretary
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTT
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEET
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGHES
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALMOND
2012-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANTHONY SCOTT
2012-07-25MG01Particulars of a mortgage or charge / charge no: 1
2012-04-23AR0128/01/12 NO MEMBER LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-11-08AP01DIRECTOR APPOINTED MR JOSEPH GORDON SPENCER
2011-11-07AP01DIRECTOR APPOINTED MRS CHRISTINE MATHER
2011-11-07AP01DIRECTOR APPOINTED MR PETER RICHARD CAHILL
2011-11-07AP01DIRECTOR APPOINTED REVEREND WILLIAM WRIGHT
2011-02-21AR0128/01/11 NO MEMBER LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL HUGHES / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CANON GEOFFREY FRANCIS ALMOND / 26/01/2011
2010-10-04AP01DIRECTOR APPOINTED CANON GEOFFREY FRANCIS ALMOND
2010-10-04AP01DIRECTOR APPOINTED MR THOMAS DANIEL HUGHES
2010-07-09AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07RES15CHANGE OF NAME 15/06/2010
2010-07-07CERTNMCOMPANY NAME CHANGED HALTON CROSSROADS - CARING FOR CARERS CERTIFICATE ISSUED ON 07/07/10
2010-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05AR0128/01/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WILCOCK / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PEET / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE DEARDEN / 28/01/2010
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-17363aANNUAL RETURN MADE UP TO 28/01/09
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNIT 18 WATERSIDE COURT ST HELENS MERSEYSIDE WA9 1UA
2009-02-16190LOCATION OF DEBENTURE REGISTER
2008-11-11AA31/03/08 TOTAL EXEMPTION FULL
2008-02-11363aANNUAL RETURN MADE UP TO 28/01/08
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THE OLD POLICE STATION MERSEY ROAD RUNCORN CHESHIRE WA7 1DF
2007-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-15288bDIRECTOR RESIGNED
2007-02-15363sANNUAL RETURN MADE UP TO 28/01/07
2006-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-14363(288)DIRECTOR RESIGNED
2006-02-14363sANNUAL RETURN MADE UP TO 28/01/06
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities



Licences & Regulatory approval
We could not find any licences issued to CROSSROADS CARE NORTH WEST 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 CARE NORTH WEST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROSSROADS CARE NORTH WEST

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

Government spend with CROSSROADS CARE NORTH WEST

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2016-6 GBP £1,000 grant
Wigan Council 2015-3 GBP £17,296 Supplies & Services
Wigan Council 2015-2 GBP £16,961 Supplies & Services
Wigan Council 2014-12 GBP £15,785 Supplies & Services
Wigan Council 2014-11 GBP £6,124 Salaries
Wigan Council 2014-10 GBP £18,625 Salaries
Wigan Council 2014-9 GBP £7,529 Supplies & Services
St Helens Council 2014-9 GBP £8,085
Wigan Council 2014-8 GBP £7,563 Supplies & Services
St Helens Council 2014-8 GBP £4,963
Wigan Council 2014-7 GBP £934 Salaries
St Helens Council 2014-7 GBP £12,544
Chorley Borough Council 2014-6 GBP £1,000
St Helens Council 2014-6 GBP £987
Wigan Council 2014-6 GBP £11,884 Salaries
Chorley Borough Council 2014-5 GBP £250
Wigan Council 2014-5 GBP £10,194 Salaries
St Helens Council 2014-5 GBP £10,195
St Helens Council 2014-4 GBP £8,232
Wigan Council 2014-4 GBP £12,881 Supplies & Services
St Helens Council 2014-3 GBP £7,077
Wigan Council 2014-3 GBP £17,837 Salaries
St Helens Council 2014-2 GBP £25,605
Wigan Council 2014-2 GBP £23,371 Supplies & Services
St Helens Council 2014-1 GBP £753
Wigan Council 2014-1 GBP £17,142 Supplies & Services
Wigan Council 2013-12 GBP £23,137 Supplies & Services
St Helens Council 2013-12 GBP £24,805
Wigan Council 2013-11 GBP £17,837 Salaries
Wigan Council 2013-10 GBP £35,706 Supplies & Services
St Helens Council 2013-10 GBP £12,868
Wigan Council 2013-9 GBP £7,387 Salaries
St Helens Council 2013-9 GBP £14,270
St Helens Council 2013-8 GBP £5,483
Wigan Council 2013-8 GBP £17,276 Supplies & Services
St Helens Council 2013-7 GBP £17,624
South Ribble Council 2013-7 GBP £1,418 grant
Wigan Council 2013-7 GBP £25,912 Supplies & Services
St Helens Council 2013-6 GBP £15,802
Chorley Borough Council 2013-6 GBP £3,793
Wigan Council 2013-6 GBP £15,668 Supplies & Services
St Helens Council 2013-5 GBP £21,359
Wigan Council 2013-5 GBP £28,607 Third Party Payments
St Helens Council 2013-4 GBP £24,444
Wigan Council 2013-4 GBP £16,321 Supplies & Services
St Helens Council 2013-3 GBP £15,358
Wigan Council 2013-3 GBP £15,670 Supplies & Services
St Helens Council 2013-2 GBP £15,980
Wigan Council 2013-2 GBP £18,889 Salaries
St Helens Council 2013-1 GBP £23,788
Wigan Council 2013-1 GBP £15,491 Supplies & Services
St Helens Council 2012-12 GBP £3,161
Wigan Council 2012-12 GBP £31,142 Supplies & Services
St Helens Council 2012-11 GBP £3,562
Wigan Council 2012-11 GBP £3,086 Supplies & Services
St Helens Council 2012-10 GBP £31,150
Wigan Council 2012-10 GBP £28,127 Supplies & Services
St Helens Council 2012-9 GBP £3,941
Wigan Council 2012-9 GBP £18,781 Supplies & Services
Wigan Council 2012-8 GBP £17,334 Supplies & Services
St Helens Council 2012-8 GBP £16,818
St Helens Council 2012-7 GBP £23,646
Wigan Council 2012-7 GBP £25,130 Supplies & Services
St Helens Council 2012-6 GBP £31,084
Wigan Council 2012-6 GBP £27,514 Supplies & Services
Wigan Council 2012-5 GBP £17,270 Supplies & Services
St Helens Council 2012-5 GBP £2,541
St Helens Council 2012-4 GBP £29,204
Chorley Borough Council 2012-4 GBP £4,050
St Helens Council 2012-2 GBP £6,184
St Helens Council 2012-1 GBP £9,184
St Helens Council 2011-10 GBP £1,168
St Helens Council 2011-9 GBP £3,021
St Helens Council 2011-8 GBP £109,000

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 CARE NORTH WEST 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 CARE NORTH WEST 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 CARE NORTH WEST 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.