Cross Roads
Keighley
BD22 9AU
Director Name | Dr Joy Stanton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House Riverside Lane Summerbridge Harrogate HG3 4JP |
Director Name | Mrs Charlotte Victoria Brear |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 18 Walton St Sutton Keighley BD20 8DL |
Secretary Name | Mr Andrew Derek Birkinshaw |
---|---|
Status | Current |
Appointed | 22 October 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 66 Branksome Drive Branksome Drive Shipley BD18 4BE |
Secretary Name | Charlotte Brear |
---|---|
Status | Resigned |
Appointed | 31 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Walton Street Sutton-In-Craven Keighley BD20 8DL |
Director Name | Mr Richard Michael Sara-Gray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 4, 23 Thackley Road Bradford BD10 0RT |
Director Name | Mrs Valerie Ann Preston |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 2021) |
Role | Holistic & Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Strikes Lane Sutton-In-Craven Keighley BD20 7BJ |
Registered Address | 42 Middleton Cowling Keighley North Yorkshire BD22 0DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Cowling |
Ward | Cowling |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
1 July 2020 | Micro company accounts made up to 31 May 2020 (10 pages) |
---|---|
4 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Richard Michael Sara-Gray as a director on 31 May 2020 (1 page) |
23 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 February 2020 | Registered office address changed from 3 Vernon Street Cross Roads Keighley BD22 9AU England to 42 Middleton Cowling Keighley North Yorkshire BD22 0DQ on 21 February 2020 (1 page) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 September 2018 | Micro company accounts made up to 31 May 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
26 November 2017 | Appointment of Mrs Valerie Ann Preston as a director on 26 November 2017 (2 pages) |
26 November 2017 | Appointment of Mrs Valerie Ann Preston as a director on 26 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 November 2016 | Appointment of Mr Richard Michael Sara as a director on 6 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Rachael Neild on 6 November 2016 (2 pages) |
6 November 2016 | Appointment of Dr Joy Stanton as a director on 6 November 2016 (2 pages) |
6 November 2016 | Registered office address changed from Field Head Barn Field Head Farm Newsholme Keighley Yorkshire BD22 0QL England to 3 Vernon Street Cross Roads Keighley BD22 9AU on 6 November 2016 (1 page) |
6 November 2016 | Appointment of Mr Richard Michael Sara as a director on 6 November 2016 (2 pages) |
6 November 2016 | Secretary's details changed for Charlotte Brear on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Field Head Barn Field Head Farm Newsholme Keighley Yorkshire BD22 0QL England to 3 Vernon Street Cross Roads Keighley BD22 9AU on 6 November 2016 (1 page) |
6 November 2016 | Appointment of Dr Joy Stanton as a director on 6 November 2016 (2 pages) |
6 November 2016 | Secretary's details changed for Charlotte Brear on 6 November 2016 (1 page) |
6 November 2016 | Director's details changed for Rachael Neild on 6 November 2016 (2 pages) |
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|
31 May 2016 | Incorporation Statement of capital on 2016-05-31
|