CARERS TRUST CROSSROADS WEST WALES LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/01/2531 January 2025 Termination of appointment of Ann Hopkins as a director on 2025-01-28

View Document

31/01/2531 January 2025 Appointment of Dr Wynford Neil Lodwick as a director on 2025-01-28

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Elizabeth Ann Poulson as a director on 2024-02-07

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/06/236 June 2023 Appointment of Mrs Helen Powell as a director on 2023-01-16

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Previous accounting period extended from 2022-03-27 to 2022-03-31

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/1931 May 2019 CESSATION OF PAMELA JEAN EDMUNDS AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/02/1918 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA EDMUNDS

View Document

14/12/1814 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

28/11/1828 November 2018 ARTICLES OF ASSOCIATION

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN NICHOLLS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN HOPKINS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANN THOMAS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JEAN EDMUNDS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA MARIAN EVANS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET DIANE KNOTT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN POULSON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE GRIMES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS

View Document

20/02/1720 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

12/09/1612 September 2016 SECRETARY APPOINTED MRS ALISON JAYNE HARRIES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN MORRIS

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 105 LAMMAS STREET CARMARTHEN DYFED SA31 3AP

View Document

14/07/1614 July 2016 31/05/16 NO MEMBER LIST

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EVE

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR STEVEN GRIFFITHS

View Document

26/06/1526 June 2015 31/05/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MRS ANNE GRIMES

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS JENNIFER THOMAS

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 31/05/14 NO MEMBER LIST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MACGREGOR

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DAVID RODERICK MACGREGOR

View Document

06/06/136 June 2013 31/05/13 NO MEMBER LIST

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR TRICIA VOISEY

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 02/04/12 NO MEMBER LIST

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR EIRA DAVIES

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/04/116 April 2011 02/04/11 NO MEMBER LIST

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET JONES

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 18 SPILMAN STREET CARMARTHEN CARMARTHENSHIRE SA31 1JY UK

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR MARTIN MORRIS

View Document

29/04/1029 April 2010 02/04/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN HOPKINS / 02/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN NICHOLLS / 02/04/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN MORRIS

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARIAN EVANS / 02/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIRA DAVIES / 02/04/2010

View Document

27/04/1027 April 2010 APPOINT PERSON AS SECRETARY

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS ELIZABETH POULSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS JANET DIANE KNOTT

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID EVE / 04/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVE / 02/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRICIA VOISEY / 02/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 17 SPILMAN STREET CARMARTHEN CARMARTHENSHIRE SA31 1JY

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID EVE / 30/03/2009

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH EVANS

View Document

29/01/0929 January 2009 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company