CROSSHANDS CARE LIMITED

19 Severn Road 19 Severn Road, Blackwood, NP12 2GA, Wales
StatusACTIVE
Company No.07171632
CategoryPrivate Limited Company
Incorporated26 Feb 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CROSSHANDS CARE LIMITED is an active private limited company with number 07171632. It was incorporated 14 years, 2 months, 25 days ago, on 26 February 2010. The company address is 19 Severn Road 19 Severn Road, Blackwood, NP12 2GA, Wales.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Millar

Termination date: 2022-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

New address: 19 Severn Road Pontllanfraith Blackwood NP12 2GA

Change date: 2021-04-22

Old address: Cartways High Street Keinton Mandeville Somerton TA11 6EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 20 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-20

Psc name: Mr James Paul Fletcher

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2021

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sara Bethan Fletcher

Notification date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: 4 Trem Y Goron Pontllanfraith Blackwood Caerphilly NP12 2HX

New address: Cartways High Street Keinton Mandeville Somerton TA11 6EF

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Millar

Appointment date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr James Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: James Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mrs Sara Bethan Fletcher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Old address: 36 Commercial Street Tredegar Gwent NP22 3DJ

Change date: 2015-03-16

New address: 4 Trem Y Goron Pontllanfraith Blackwood Caerphilly NP12 2HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Fletcher

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Legacy

Date: 03 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Hurley

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Hurley

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Old address: 16 Westvview Cresent Oakdale Blackwood Gwent NP12 0JG United Kingdom

Change date: 2011-03-16

Documents

View document PDF

Incorporation company

Date: 26 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIE TECHNOLOGY LIMITED

2 HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:01755336
Status:ACTIVE
Category:Private Limited Company

LEO SAWRIJ LIMITED

SWALESMOOR RD,HALIFAX,HX3 6UF

Number:01304686
Status:ACTIVE
Category:Private Limited Company

MIDDLETON GROVE HEALTHCARE (SOUTHERN) LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:08273116
Status:ACTIVE
Category:Private Limited Company

NORMAN R JONES CARPETS LTD

6 CARLTON ROAD,ESSEX,RM2 5AA

Number:04004773
Status:ACTIVE
Category:Private Limited Company

OPAL SPORTS MANAGEMENT LIMITED

99 COTTON HILL,BROMLEY,BR1 5RS

Number:11128036
Status:ACTIVE
Category:Private Limited Company

SUHAIL ENTERPRISES LTD

67 MASSETTS ROAD,SURREY,RH6 7EB

Number:06383331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source