About

Registered Number: 03219229
Date of Incorporation: 02/07/1996 (28 years and 9 months ago)
Company Status: Active
Registered Address: Deepdale Community Centre, Deepdale Road, Bolton, BL2 6PH,

 

Established in 1996, Crossroads Together Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Active". There are 30 directors listed as Allen, Emily, Best, David, Blaney, Joseph, Bailey, Norman, Bailey, Paul Leslie, Bergin, Barbara, Blaney, Joseph Edmund, Bleeker, Barbara, Bleeker, Barbara, Campbell, Jane Beatrix, Consterdine, Joyce, Cryan, John Francis, Dunn, John, Edge, Pamela, Finn, Roger Christopher, Forsythe, Lorna Marlene, Franey, Jim, Grant Salmon, Catherine Elizabeth, Hart, Denise, Knight, Patricia, Lloyd-ashton, Nardia Joy, Mccoy, Rowena Ann, Owens, Janet, Savage, Barbara, Stevenson, Anthony Roy, Stryker, Frances Mary, Thomas, David, Watson, Kay, White, Patricia, Witherspoon, Amy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Emily 25 November 2014 - 1
BEST, David 28 July 2015 - 1
BAILEY, Norman 22 February 2011 26 November 2013 1
BAILEY, Paul Leslie 24 January 2012 26 November 2013 1
BERGIN, Barbara 17 February 1997 27 May 1999 1
BLANEY, Joseph Edmund 01 April 2010 26 November 2019 1
BLEEKER, Barbara 01 April 2009 04 March 2019 1
BLEEKER, Barbara 01 April 2008 01 April 2009 1
CAMPBELL, Jane Beatrix 01 April 2004 13 June 2009 1
CONSTERDINE, Joyce 17 February 1997 13 June 2006 1
CRYAN, John Francis 14 December 2010 25 November 2014 1
DUNN, John 26 August 2008 24 November 2011 1
EDGE, Pamela 27 October 2004 24 July 2007 1
FINN, Roger Christopher 26 November 2013 24 October 2016 1
FORSYTHE, Lorna Marlene 17 February 1997 14 February 2000 1
FRANEY, Jim 01 April 2008 15 October 2009 1
GRANT SALMON, Catherine Elizabeth 25 May 2005 11 August 2009 1
HART, Denise 26 August 2008 18 October 2009 1
KNIGHT, Patricia 01 April 2008 06 April 2009 1
LLOYD-ASHTON, Nardia Joy 19 June 2017 05 December 2017 1
MCCOY, Rowena Ann 26 May 2004 14 March 2006 1
OWENS, Janet 24 January 2012 30 September 2014 1
SAVAGE, Barbara 22 February 2011 12 March 2012 1
STEVENSON, Anthony Roy 02 July 1996 25 September 2007 1
STRYKER, Frances Mary 02 July 1996 30 May 2008 1
THOMAS, David 22 February 2011 20 February 2012 1
WATSON, Kay 01 April 2009 04 November 2011 1
WHITE, Patricia 17 February 1997 09 October 1998 1
WITHERSPOON, Amy 08 December 2016 05 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BLANEY, Joseph 01 April 2009 26 March 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 05 December 2019
AP01 - Appointment of director 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
TM01 - Termination of appointment of director 18 March 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 December 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 07 December 2017
RESOLUTIONS - N/A 04 August 2017
AP01 - Appointment of director 27 June 2017
CERTNM - Change of name certificate 20 April 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 01 November 2016
RESOLUTIONS - N/A 25 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 08 December 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 25 August 2015
AP01 - Appointment of director 25 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 03 November 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 December 2013
TM01 - Termination of appointment of director 27 November 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 23 January 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 14 July 2011
CERTNM - Change of name certificate 05 April 2011
CONNOT - N/A 05 April 2011
MISC - Miscellaneous document 05 April 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 05 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 December 2009
AP01 - Appointment of director 30 October 2009
AP01 - Appointment of director 30 October 2009
AP03 - Appointment of secretary 30 October 2009
AP01 - Appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
AA - Annual Accounts 27 November 2008
CERTNM - Change of name certificate 01 September 2008
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 28 November 2003
363s - Annual Return 13 July 2003
AA - Annual Accounts 30 November 2002
MEM/ARTS - N/A 07 October 2002
CERTNM - Change of name certificate 02 October 2002
363s - Annual Return 24 July 2002
RESOLUTIONS - N/A 01 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 19 July 2001
287 - Change in situation or address of Registered Office 19 September 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 20 July 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
363s - Annual Return 29 July 1999
AA - Annual Accounts 06 July 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 15 October 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 03 July 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
RESOLUTIONS - N/A 12 February 1997
MEM/ARTS - N/A 12 February 1997
225 - Change of Accounting Reference Date 13 January 1997
NEWINC - New incorporation documents 02 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.