About

Registered Number: 04795060
Date of Incorporation: 11/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Tower Bridge House, St Katherines Way, London, E1W 1DD

 

Having been setup in 2003, Cross Healthcare Ltd have registered office in London, it has a status of "Active". There are 7 directors listed for Cross Healthcare Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Colin 11 June 2003 10 July 2003 1
Secretary Name Appointed Resigned Total Appointments
EMBREY, Katie 28 November 2017 - 1
CARSON, Brian Charles 01 November 2010 28 September 2012 1
HUSH, Katie 17 March 2009 01 November 2010 1
LAMB, David 28 September 2012 28 November 2017 1
SPROULE, Norman 19 June 2008 17 March 2009 1
SUTHERLAND, Julieann 11 June 2003 06 July 2005 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 19 August 2019
AA01 - Change of accounting reference date 30 January 2019
AA - Annual Accounts 05 November 2018
MR01 - N/A 25 September 2018
CS01 - N/A 20 June 2018
AP03 - Appointment of secretary 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 16 April 2015
AA - Annual Accounts 16 April 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 28 August 2014
AA01 - Change of accounting reference date 31 July 2013
CH01 - Change of particulars for director 28 June 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 07 May 2013
AP03 - Appointment of secretary 07 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 March 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
AA - Annual Accounts 11 April 2011
CH01 - Change of particulars for director 30 December 2010
AP03 - Appointment of secretary 17 November 2010
AR01 - Annual Return 09 September 2010
MISC - Miscellaneous document 14 May 2010
RESOLUTIONS - N/A 05 March 2010
RESOLUTIONS - N/A 05 March 2010
CC01 - Notice of restriction on the company's articles 05 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 05 March 2010
SH08 - Notice of name or other designation of class of shares 05 March 2010
SH01 - Return of Allotment of shares 05 March 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 09 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
287 - Change in situation or address of Registered Office 24 July 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 15 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
287 - Change in situation or address of Registered Office 07 October 2003
395 - Particulars of a mortgage or charge 10 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 08 July 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2018 Outstanding

N/A

Standard security executed on 7 september 2011 28 September 2011 Outstanding

N/A

Debenture 31 August 2004 Outstanding

N/A

Fixed and floating charge 26 August 2004 Outstanding

N/A

All assets debenture 29 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.