Based in Worthing, West Sussex, Crossways Healthcare Ltd was founded on 12 December 2002, it's status at Companies House is "Active". There are 2 directors listed as Mannick, Ishwurduth, Dosieah, Shalini for this company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNICK, Ishwurduth | 12 December 2002 | - | 1 |
DOSIEAH, Shalini | 12 December 2002 | 07 August 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 February 2020 | |
CS01 - N/A | 12 December 2019 | |
AA01 - Change of accounting reference date | 10 October 2019 | |
CS01 - N/A | 26 July 2019 | |
PSC07 - N/A | 26 July 2019 | |
PSC07 - N/A | 26 July 2019 | |
PSC02 - N/A | 26 July 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 25 July 2019 | |
MR04 - N/A | 25 July 2019 | |
MR01 - N/A | 02 July 2019 | |
MR01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 27 January 2018 | |
AA - Annual Accounts | 29 March 2017 | |
CS01 - N/A | 27 December 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 26 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
AA - Annual Accounts | 30 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 03 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2010 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AD01 - Change of registered office address | 28 July 2010 | |
AD01 - Change of registered office address | 21 July 2010 | |
AA - Annual Accounts | 03 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 03 April 2009 | |
AA - Annual Accounts | 02 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
363a - Annual Return | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 11 February 2008 | |
395 - Particulars of a mortgage or charge | 29 December 2007 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 26 March 2007 | |
363s - Annual Return | 09 March 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 February 2007 | |
AA - Annual Accounts | 19 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2006 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
RESOLUTIONS - N/A | 10 September 2004 | |
287 - Change in situation or address of Registered Office | 02 June 2004 | |
363s - Annual Return | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
225 - Change of Accounting Reference Date | 22 August 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288a - Notice of appointment of directors or secretaries | 21 January 2003 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
288b - Notice of resignation of directors or secretaries | 16 December 2002 | |
NEWINC - New incorporation documents | 12 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 28 June 2019 | Outstanding |
N/A |
Guarantee & debenture | 08 September 2010 | Fully Satisfied |
N/A |
Legal charge | 11 February 2008 | Fully Satisfied |
N/A |
Legal charge | 11 February 2008 | Fully Satisfied |
N/A |
Debenture | 21 December 2007 | Fully Satisfied |
N/A |
Legal charge | 04 October 2004 | Fully Satisfied |
N/A |
Legal charge | 04 October 2004 | Fully Satisfied |
N/A |
Debenture | 23 September 2004 | Fully Satisfied |
N/A |
Legal charge | 03 October 2003 | Fully Satisfied |
N/A |
Debenture | 28 May 2003 | Fully Satisfied |
N/A |