About

Registered Number: 03128681
Date of Incorporation: 21/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 19 Pelham Road, Sherwood, Nottingham, NG5 1AP

 

East Midlands Crossroads-caring for Carers was registered on 21 November 1995 and are based in Nottingham, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Tetley, Steve, Convery, Emily, Liu, David Tek Yung, Dr, Roberts, Anne, Stringfellow, Nick, Turnbull, Ian James, Alexander, Christine Ann, Boot, William James Grenville, Caley, Sandy, Alexander, Christine Ann, Astill, John, Barclay, Ann Elisabeth, Bottomley, William John, Bowerman, Charlotte Elizabeth, Byron, Norah Patricia, Colaluca, Margaret Dorothy, Dale, Anthony James, Doherty, Hilary Joan, Fox, Jane Lynda, Knight, Janice Bettita Edith, Lewis, Jeanette, Lyons, John Richard, Martin, Glenise, Martin Wilbraham, Jane, Mullins, Paul, Orritt, Barbara, Penistan, Barbara, Plant, Jean, Rowney, Marie, Saunders, Gwyneth Susan, Savage, Jayne, Stephenson, Diane Jane, Thomas, Richard James, Toop, Elizabeth Mary, Walker, Stephen John, Woodcock, Melvyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONVERY, Emily 04 April 2016 - 1
LIU, David Tek Yung, Dr 02 June 2014 - 1
ROBERTS, Anne 09 April 2018 - 1
STRINGFELLOW, Nick 20 February 2012 - 1
TURNBULL, Ian James 20 February 2012 - 1
ALEXANDER, Christine Ann 09 April 2018 09 July 2020 1
ASTILL, John 23 September 2004 18 October 2016 1
BARCLAY, Ann Elisabeth 21 August 2001 18 January 2007 1
BOTTOMLEY, William John 20 May 1999 21 March 2011 1
BOWERMAN, Charlotte Elizabeth 02 June 2014 06 October 2014 1
BYRON, Norah Patricia 19 May 2008 09 March 2009 1
COLALUCA, Margaret Dorothy 28 November 1996 28 November 2008 1
DALE, Anthony James 19 January 2006 07 April 2014 1
DOHERTY, Hilary Joan 06 January 2014 02 August 2015 1
FOX, Jane Lynda 10 September 2007 21 May 2017 1
KNIGHT, Janice Bettita Edith 21 November 1995 15 August 1996 1
LEWIS, Jeanette 21 November 1995 19 April 2007 1
LYONS, John Richard 18 April 1996 20 May 1999 1
MARTIN, Glenise 28 November 1996 20 October 2005 1
MARTIN WILBRAHAM, Jane 20 October 2005 26 November 2007 1
MULLINS, Paul 19 April 2001 21 February 2002 1
ORRITT, Barbara 18 April 1996 23 September 1997 1
PENISTAN, Barbara 16 May 1996 24 November 2008 1
PLANT, Jean 19 May 2008 06 December 2008 1
ROWNEY, Marie 16 May 2011 20 November 2012 1
SAUNDERS, Gwyneth Susan 19 May 2008 09 March 2009 1
SAVAGE, Jayne 06 January 2014 04 April 2016 1
STEPHENSON, Diane Jane 19 July 2010 20 February 2013 1
THOMAS, Richard James 16 May 1996 22 July 2020 1
TOOP, Elizabeth Mary 02 June 2014 04 April 2016 1
WALKER, Stephen John 10 September 2007 29 April 2010 1
WOODCOCK, Melvyn 28 September 2001 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TETLEY, Steve 09 April 2018 - 1
ALEXANDER, Christine Ann 06 February 2015 09 April 2018 1
BOOT, William James Grenville 21 November 1995 18 February 1999 1
CALEY, Sandy 18 February 1999 21 August 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 November 2018
AP03 - Appointment of secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP01 - Appointment of director 11 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 07 December 2017
CS01 - N/A 20 November 2017
RESOLUTIONS - N/A 26 July 2017
MR01 - N/A 23 June 2017
TM01 - Termination of appointment of director 26 May 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 25 November 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 14 December 2015
AR01 - Annual Return 08 December 2015
TM01 - Termination of appointment of director 16 November 2015
AA01 - Change of accounting reference date 06 November 2015
AA01 - Change of accounting reference date 05 November 2015
AP03 - Appointment of secretary 29 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 24 October 2007
363a - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 24 August 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 29 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 28 November 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 29 September 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
363s - Annual Return 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 December 1999
363s - Annual Return 16 December 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 May 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 November 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 23 September 1997
288c - Notice of change of directors or secretaries or in their particulars 04 July 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
363s - Annual Return 06 December 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 09 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1996
NEWINC - New incorporation documents 21 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2017 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.