About

Registered Number: 04241342
Date of Incorporation: 26/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: The Oast 170 Tonbridge Road, Wateringbury, Maidstone, Kent, ME18 5NS

 

Based in Maidstone in Kent, Crossroads Care West Kent was setup in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 15 directors listed as Regan, Jenny, Stow, Richard John, Baker, Matthew John, Bedford, Barbara Tamar Ellen, Deckers, Andrew John, Gilmore, Ursula, Harpum, David Graham, Hayes Watkins, Catherine Barbara, Hooper, Anthony John, Macintyre, Richard, Morris, Raymond Arthur, Parkes, Christine, Sargent, Catherine, Saunders, Brian, Wood, Bridget Diana for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Matthew John 30 April 2013 06 June 2018 1
BEDFORD, Barbara Tamar Ellen 08 January 2002 11 August 2003 1
DECKERS, Andrew John 01 January 2010 13 November 2012 1
GILMORE, Ursula 15 August 2002 11 November 2004 1
HARPUM, David Graham 08 January 2002 11 November 2004 1
HAYES WATKINS, Catherine Barbara 08 January 2002 03 April 2003 1
HOOPER, Anthony John 01 January 2010 12 December 2012 1
MACINTYRE, Richard 10 August 2002 01 March 2009 1
MORRIS, Raymond Arthur 27 April 2010 30 April 2013 1
PARKES, Christine 13 May 2004 24 September 2008 1
SARGENT, Catherine 08 January 2002 11 November 2004 1
SAUNDERS, Brian 20 July 2004 05 November 2005 1
WOOD, Bridget Diana 06 September 2006 09 November 2009 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Jenny 08 December 2009 26 May 2015 1
STOW, Richard John 11 November 2004 08 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 18 December 2018
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 29 November 2017
PSC08 - N/A 07 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AUD - Auditor's letter of resignation 13 March 2013
AP01 - Appointment of director 22 February 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
AA - Annual Accounts 21 December 2010
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM01 - Termination of appointment of director 03 June 2010
AD01 - Change of registered office address 03 June 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
CERTNM - Change of name certificate 29 January 2010
RESOLUTIONS - N/A 16 January 2010
AP03 - Appointment of secretary 05 January 2010
TM02 - Termination of appointment of secretary 02 January 2010
AA - Annual Accounts 20 November 2009
AP01 - Appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
AP01 - Appointment of director 09 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 10 August 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 August 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation 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
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
363s - Annual Return 02 July 2003
CERTNM - Change of name certificate 01 July 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
AA - Annual Accounts 09 May 2002
225 - Change of Accounting Reference Date 09 May 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.