About

Registered Number: 04616371
Date of Incorporation: 12/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 46 Victoria Road, Worthing, West Sussex, BN11 1XE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNICK, Ishwurduth 12 December 2002 - 1
DOSIEAH, Shalini 12 December 2002 07 August 2003 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.