Background WavePink WaveYellow Wave

RICHMOND UPON THAMES CROSSROADS CARE (03004206)

RICHMOND UPON THAMES CROSSROADS CARE (03004206) is an active UK company. incorporated on 21 December 1994. with registered office in Teddington. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. RICHMOND UPON THAMES CROSSROADS CARE has been registered for 31 years. Current directors include ADCOCK, Peter Jonathan, DANGOOR, Margaret Patricia, FERGUSON, Ann and 5 others.

Company Number
03004206
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 1994
Age
31 years
Address
1 Beverley Court, Teddington, TW11 8ST
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADCOCK, Peter Jonathan, DANGOOR, Margaret Patricia, FERGUSON, Ann, FERGUSON-JONES, Tara Louise, LANE, Geoff, O'MAHONY, Siobhan Ann, RAMSAY, Deborah Ann, VINES, Jane
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHMOND UPON THAMES CROSSROADS CARE

RICHMOND UPON THAMES CROSSROADS CARE is an active company incorporated on 21 December 1994 with the registered office located in Teddington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. RICHMOND UPON THAMES CROSSROADS CARE was registered 31 years ago.(SIC: 88990)

Status

active

Active since 31 years ago

Company No

03004206

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 21 December 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

1 Beverley Court 26 Elmtree Road Teddington, TW11 8ST,

Previous Addresses

, the Disability and Advice Centre, 4 Waldegrave Road, Teddington, Middlesex, TW11 8HT
From: 21 December 1994To: 24 September 2010
Timeline

44 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Jul 14
Loan Cleared
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Joined
Feb 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADCOCK, Peter Jonathan

Active
26 Elmtree Road, TeddingtonTW11 8ST
Born February 1956
Director
Appointed 21 Jan 2015

DANGOOR, Margaret Patricia

Active
Elmtree Road, TeddingtonTW11 8ST
Born May 1939
Director
Appointed 14 Nov 2018

FERGUSON, Ann

Active
Justin Close, BrentfordTW8 8QH
Born March 1958
Director
Appointed 18 Jul 2018

FERGUSON-JONES, Tara Louise

Active
26 Elmtree Road, TeddingtonTW11 8ST
Born April 1973
Director
Appointed 13 Sept 2023

LANE, Geoff

Active
Twickenham Road, TeddingtonTW11 8AQ
Born June 1963
Director
Appointed 10 Jun 2021

O'MAHONY, Siobhan Ann

Active
16 Oatlands Chase, WeybridgeKT13 9SE
Born February 1965
Director
Appointed 14 Feb 2025

RAMSAY, Deborah Ann

Active
26 Elmtree Road, TeddingtonTW11 8ST
Born May 1957
Director
Appointed 13 Sept 2023

VINES, Jane

Active
26 Elmtree Road, TeddingtonTW11 8ST
Born May 1976
Director
Appointed 31 Jan 2019

CROME, Simone Cherna

Resigned
The Lodge The Grove, IsleworthTW7 4JD
Secretary
Appointed 16 Jun 1998
Resigned 15 Feb 2002

DORWARD, Lee Ann

Resigned
50 Rivermeads Avenue, TwickenhamTW2 5JQ
Secretary
Appointed 19 Oct 1995
Resigned 31 May 1998

KIRCH, Margaret Ann Burton

Resigned
31 Berkeley Road, LondonSW13 9NY
Secretary
Appointed 25 Apr 2006
Resigned 18 Nov 2011

MITCHELL, Alan George

Resigned
14 Elm Grove Road, LondonSW13 0BT
Secretary
Appointed 21 Dec 1994
Resigned 19 Oct 1995

NEWELL, Joan Evelyn

Resigned
9 Cedars Court, LondonSW15 4PN
Secretary
Appointed 26 Feb 2002
Resigned 22 Mar 2006

AMOR, Brian Ernest

Resigned
26 Elmtree Road, TeddingtonTW11 8ST
Born November 1935
Director
Appointed 18 Nov 2011
Resigned 04 Mar 2020

ARCHDALL, Mervyn

Resigned
4a Stonehill Close, LondonSW14 8RP
Born August 1944
Director
Appointed 19 Oct 1995
Resigned 01 Nov 2001

BALL, Susan Elizabeth

Resigned
27 Fourth Cross Road, TwickenhamTW2 5EL
Born April 1948
Director
Appointed 19 Nov 1998
Resigned 17 Jan 2011

CARVER, John

Resigned
14 Fulwell Road, TeddingtonTW11 0RA
Born January 1929
Director
Appointed 21 Dec 1994
Resigned 10 Nov 1995

CHAN, Hor

Resigned
56 Upper Grotto Road, TwickenhamTW1 4NF
Born January 1960
Director
Appointed 19 Oct 1995
Resigned 31 Dec 1998

CRANFIELD-ADAMS, Marc

Resigned
Clifford Avenue, LondonSW14 7BY
Born June 1959
Director
Appointed 26 Nov 2014
Resigned 08 Jul 2015

DHANECHA, Jitesh

Resigned
26 Elmtree Road, TeddingtonTW11 8ST
Born June 1985
Director
Appointed 26 Sept 2014
Resigned 18 Dec 2018

DICKSON, Rachel Mary

Resigned
3 Queensberry Place, RichmondTW9 1NW
Born February 1920
Director
Appointed 19 Oct 1995
Resigned 29 Oct 1996

DORWARD, Lee Ann

Resigned
50 Rivermeads Avenue, TwickenhamTW2 5JQ
Born June 1961
Director
Appointed 19 Oct 1995
Resigned 31 May 1998

FITZSIMMONS, Bernadette Eileen Mary

Resigned
White Lodge 19 Conway Road, HounslowTW4 5LL
Born May 1956
Director
Appointed 04 Mar 1997
Resigned 19 Nov 1998

GREEVES, Peter John

Resigned
Queens Court, RichmondTW10 6LB
Born June 1948
Director
Appointed 08 Feb 2010
Resigned 11 Jan 2015

GROVE, Elizabeth Mary Gwynne

Resigned
30 Forest Road, RichmondTW9 3BZ
Born June 1928
Director
Appointed 19 Oct 1995
Resigned 05 Oct 2012

HOAR, Susan Le Gros

Resigned
76 Langham Road, TeddingtonTW11 9HJ
Born January 1944
Director
Appointed 19 Nov 1998
Resigned 14 Mar 2003

HUMPHREY, Linda Patricia, Doctor

Resigned
30 St Stephens Gardens, TwickenhamTW1 2LS
Born October 1941
Director
Appointed 19 Oct 1995
Resigned 19 Nov 1998

HYSON, Katie Victoria

Resigned
Williams Lane, LondonSW14 7AZ
Born September 1983
Director
Appointed 09 Sept 2015
Resigned 02 Jul 2018

KIRCH, Margaret Ann Burton

Resigned
31 Berkeley Road, LondonSW13 9NY
Born April 1934
Director
Appointed 21 Oct 2003
Resigned 26 Sept 2011

LLEWELLYN, Peter

Resigned
59 Queens Road, TwickenhamTW1 4EZ
Born January 1952
Director
Appointed 01 Nov 2001
Resigned 26 Sept 2014

MARSHALL, Trudy

Resigned
6 Kevan Drive, WokingGU23 7BU
Born October 1931
Director
Appointed 04 Mar 1997
Resigned 06 Jul 1999

MARTIN MARERO, Carmen, Dr

Resigned
26 Elmtree Road, TeddingtonTW11 8ST
Born May 1964
Director
Appointed 15 Sept 2017
Resigned 16 Feb 2018

MCDOUGALL, Malcolm Henry

Resigned
44 Park Court, Kingston Upon ThamesKT1 4AX
Born August 1918
Director
Appointed 19 Oct 1995
Resigned 13 Nov 1997

MCDOWELL, Alison

Resigned
26 Elmtree Road, TeddingtonTW11 8ST
Born May 1974
Director
Appointed 13 May 2015
Resigned 04 Dec 2015

MILLER, Ann

Resigned
35 Waldegrave Road, TeddingtonTW11 8LA
Born May 1934
Director
Appointed 19 Oct 1995
Resigned 09 Nov 2004
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 December 2016
AAMDAAMD
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
31 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2011
TM02Termination of Secretary
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2010
AP01Appointment of Director
Legacy
13 May 2010
MG01MG01
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
4 January 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Resolution
15 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
225(1)225(1)
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 December 1994
NEWINCIncorporation