Company NameCrossway Services Limited
Company StatusActive
Company Number05059720
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Mark Ashley Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Julie Jean Mary Hedge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMr Christopher Strong
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Halbeath
Dunfermline
KY11 7EG
Scotland
Director NameMrs Pauline Croft
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Black Brook Close
Heapey
Chorley
Lancashire
PR6 9AJ
Secretary NameStephen Croft
NationalityBritish
StatusResigned
Appointed05 March 2004(3 days after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2016)
RoleSecretary
Correspondence Address8 Black Brook Close
Heapey
Chorley
Lancashire
PR6 9AJ
Director NamePeter Byrne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Proctor Road
Formby
Merseyside
L37 1NY
Director NameMr Luiz Miguel Guilherme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRouse House 2 Wyther Lane
Kirkstall
Leeds
LS12 5LX
Director NameMrs Alison Moore
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(15 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 April 2020)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Michael Andrew Walsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Crossgates Road
Dunfermline
KY11 7RG
Scotland
Director NameMr Liam Michael Bain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameMrs Yvonne Thompson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Calls
Leeds
LS2 7JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 The Calls
Leeds
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Peter Byrne
67.00%
Ordinary
33 at £1Pauline Croft
33.00%
Ordinary

Financials

Year2014
Net Worth£131,363
Cash£83,778
Current Liabilities£53,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

8 November 2019Delivered on: 15 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2019Delivered on: 13 November 2019
Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 November 2016Delivered on: 30 November 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 30 November 2016
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: 18 blackbrook road, st helens, merseyside, WA11 9PU registered with land registry title no MS191760.
Outstanding
22 October 2010Delivered on: 27 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 blackbrook road st helens t/no:MS191760.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 February 2021Auditor's resignation (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 November 2020Auditor's resignation (1 page)
9 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
28 April 2020Registered office address changed from Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT United Kingdom to 2 the Calls Leeds LS2 7JU on 28 April 2020 (1 page)
22 April 2020Termination of appointment of Alison Moore as a director on 17 April 2020 (1 page)
22 April 2020Appointment of Mr Liam Michael Bain as a director on 21 April 2020 (2 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 December 2019Cessation of Luiz Miguel Guilherme as a person with significant control on 30 November 2016 (3 pages)
2 December 2019Satisfaction of charge 050597200003 in full (4 pages)
2 December 2019Second filing of Confirmation Statement dated 02/03/2017 (7 pages)
2 December 2019Satisfaction of charge 050597200002 in full (4 pages)
2 December 2019Second filing for the notification of Pebbles Care Limited as a person with significant control (7 pages)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
15 November 2019Registration of charge 050597200005, created on 8 November 2019 (41 pages)
14 November 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
13 November 2019Appointment of Alison Moore as a director on 8 November 2019 (2 pages)
13 November 2019Termination of appointment of Luiz Miguel Guilherme as a director on 8 November 2019 (1 page)
13 November 2019Appointment of Mr Michael Andrew Walsh as a director on 8 November 2019 (2 pages)
13 November 2019Registration of charge 050597200004, created on 8 November 2019 (62 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 March 2018Notification of Pebbles Care Limited as a person with significant control on 30 November 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 02/12/2019.
(3 pages)
15 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
22 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
27 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 2 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 02/12/2019.
(7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 January 2017Director's details changed for Mr Luigi Guilherme on 30 November 2016 (2 pages)
6 January 2017Director's details changed for Mr Luigi Guilherme on 30 November 2016 (2 pages)
14 December 2016Appointment of Mr Luigi Guilherme as a director on 30 November 2016 (2 pages)
14 December 2016Termination of appointment of Peter Byrne as a director on 30 November 2016 (1 page)
14 December 2016Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 14 December 2016 (1 page)
14 December 2016Registered office address changed from C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ to Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Stephen Croft as a secretary on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Pauline Croft as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Pauline Croft as a director on 30 November 2016 (1 page)
14 December 2016Appointment of Mr Luigi Guilherme as a director on 30 November 2016 (2 pages)
14 December 2016Termination of appointment of Peter Byrne as a director on 30 November 2016 (1 page)
14 December 2016Termination of appointment of Stephen Croft as a secretary on 30 November 2016 (1 page)
30 November 2016Registration of charge 050597200003, created on 30 November 2016 (8 pages)
30 November 2016Registration of charge 050597200003, created on 30 November 2016 (8 pages)
30 November 2016Registration of charge 050597200002, created on 30 November 2016 (8 pages)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Registration of charge 050597200002, created on 30 November 2016 (8 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 June 2013Amended accounts made up to 31 May 2012 (3 pages)
3 June 2013Amended accounts made up to 31 May 2012 (3 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ on 12 April 2013 (1 page)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from 298 St. Marys Road Garston Liverpool L19 0NQ on 12 April 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Director's details changed for Peter Byrne on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Byrne on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Pauline Croft on 2 March 2010 (2 pages)
19 March 2010Director's details changed for Pauline Croft on 2 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Pauline Croft on 2 March 2010 (2 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Peter Byrne on 2 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 July 2009Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom (1 page)
22 July 2009Registered office changed on 22/07/2009 from 298 st. Marys road garston liverpool L19 0NQ united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ (1 page)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 June 2009Registered office changed on 11/06/2009 from 8 black brook close, heapey chorley lancashire PR6 9AJ (1 page)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Return made up to 02/03/08; full list of members (4 pages)
31 March 2009Return made up to 02/03/08; full list of members (4 pages)
24 September 2008Amended accounts made up to 31 May 2007 (3 pages)
24 September 2008Amended accounts made up to 31 May 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 May 2007Return made up to 02/03/07; full list of members (2 pages)
9 May 2007Return made up to 02/03/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
1 June 2005Return made up to 02/03/05; full list of members (6 pages)
1 June 2005Return made up to 02/03/05; full list of members (6 pages)
29 December 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
29 December 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
26 April 2004Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2004Ad 05/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
31 March 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2004New secretary appointed (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004New director appointed (1 page)
5 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (6 pages)
2 March 2004Incorporation (6 pages)