Background WavePink WaveYellow Wave

EAST MIDLANDS CROSSROADS-CARING FOR CARERS (03128681)

EAST MIDLANDS CROSSROADS-CARING FOR CARERS (03128681) is an active UK company. incorporated on 21 November 1995. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. EAST MIDLANDS CROSSROADS-CARING FOR CARERS has been registered for 30 years. Current directors include CONVERY, Emily, COOK, Kylie, LIU, David Tek Yung, Dr and 3 others.

Company Number
03128681
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 November 1995
Age
30 years
Address
19 Pelham Road, Nottingham, NG5 1AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CONVERY, Emily, COOK, Kylie, LIU, David Tek Yung, Dr, ROBERTS, Anne, STRINGFELLOW, Nick, TURNBULL, Ian James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MIDLANDS CROSSROADS-CARING FOR CARERS

EAST MIDLANDS CROSSROADS-CARING FOR CARERS is an active company incorporated on 21 November 1995 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. EAST MIDLANDS CROSSROADS-CARING FOR CARERS was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

03128681

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

Age

30 Years

Incorporated 21 November 1995

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 15 December 2025 (4 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

TRENT CROSSROADS
From: 21 November 1995To: 24 October 2007
Contact
Address

19 Pelham Road Sherwood Nottingham, NG5 1AP,

Timeline

35 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
May 17
Loan Secured
Jun 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
May 23
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Aug 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CONVERY, Emily

Active
Pelham Road, NottinghamNG5 1AP
Born April 1980
Director
Appointed 04 Apr 2016

COOK, Kylie

Active
Pelham Road, NottinghamNG5 1AP
Born March 1988
Director
Appointed 10 May 2023

LIU, David Tek Yung, Dr

Active
Pelham Road, NottinghamNG5 1AP
Born April 1941
Director
Appointed 02 Jun 2014

ROBERTS, Anne

Active
Pelham Road, NottinghamNG5 1AP
Born February 1951
Director
Appointed 09 Apr 2018

STRINGFELLOW, Nick

Active
Pelham Road, NottinghamNG5 1AP
Born February 1959
Director
Appointed 20 Feb 2012

TURNBULL, Ian James

Active
Pelham Road, NottinghamNG5 1AP
Born April 1964
Director
Appointed 20 Feb 2012

ALEXANDER, Christine Ann

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 06 Feb 2015
Resigned 09 Apr 2018

BARCLAY, Ann Elisabeth

Resigned
98 Longford Street, DerbyDE22 1GH
Secretary
Appointed 21 Aug 2001
Resigned 18 Jan 2007

BOOT, William James Grenville

Resigned
Express Buildings, NottinghamNG1 2AQ
Secretary
Appointed 21 Nov 1995
Resigned 18 Feb 1999

CALEY, Sandy

Resigned
16 Foxhollies Grove, NottinghamNG5 2NP
Secretary
Appointed 18 Feb 1999
Resigned 21 Aug 2001

TETLEY, Steve

Resigned
Pelham Road, NottinghamNG5 1AP
Secretary
Appointed 09 Apr 2018
Resigned 15 Aug 2025

ALEXANDER, Christine Ann

Resigned
Pelham Road, NottinghamNG5 1AP
Born December 1967
Director
Appointed 29 Jan 2025
Resigned 01 Sept 2025

ALEXANDER, Christine Ann

Resigned
Pelham Road, NottinghamNG5 1AP
Born December 1967
Director
Appointed 09 Apr 2018
Resigned 09 Jul 2020

ASTILL, John

Resigned
Pelham Road, NottinghamNG5 1AP
Born May 1930
Director
Appointed 23 Sept 2004
Resigned 18 Oct 2016

BARCLAY, Ann Elisabeth

Resigned
98 Longford Street, DerbyDE22 1GH
Born January 1962
Director
Appointed 21 Aug 2001
Resigned 18 Jan 2007

BOTTOMLEY, William John

Resigned
Pelham Road, NottinghamNG5 1AP
Born May 1961
Director
Appointed 20 May 1999
Resigned 21 Mar 2011

BOWERMAN, Charlotte Elizabeth

Resigned
Pelham Road, NottinghamNG5 1AP
Born February 1989
Director
Appointed 02 Jun 2014
Resigned 06 Oct 2014

BYRON, Norah Patricia

Resigned
8 Warrender Close, NottinghamNG9 3EB
Born April 1932
Director
Appointed 19 May 2008
Resigned 09 Mar 2009

COLALUCA, Margaret Dorothy

Resigned
8 Brielen Court, Radcliffe On TrentNG12 2DE
Born March 1932
Director
Appointed 28 Nov 1996
Resigned 28 Nov 2008

DALE, Anthony James

Resigned
Pelham Road, NottinghamNG5 1AP
Born September 1945
Director
Appointed 19 Jan 2006
Resigned 07 Apr 2014

DOHERTY, Hilary Joan

Resigned
Pelham Road, NottinghamNG5 1AP
Born February 1952
Director
Appointed 06 Jan 2014
Resigned 02 Aug 2015

FINN, Jacqueline Anne

Resigned
Pelham Road, NottinghamNG5 1AP
Born September 1962
Director
Appointed 29 Jan 2025
Resigned 30 Nov 2025

FOX, Jane Lynda

Resigned
Pelham Road, NottinghamNG5 1AP
Born November 1952
Director
Appointed 10 Sept 2007
Resigned 21 May 2017

KNIGHT, Janice Bettita Edith

Resigned
30 Colville Street, NottinghamNG1 4HQ
Born August 1953
Director
Appointed 21 Nov 1995
Resigned 15 Aug 1996

LEWIS, Jeanette

Resigned
19 Thoresby Court, NottinghamNG3 5EH
Born December 1930
Director
Appointed 21 Nov 1995
Resigned 19 Apr 2007

LYONS, John Richard

Resigned
7 Wychwood Drive, NottinghamNG9 3RB
Born May 1964
Director
Appointed 18 Apr 1996
Resigned 20 May 1999

MARTIN, Glenise

Resigned
Flat 2 8 First Avenue, NottinghamNG7 6JL
Born November 1936
Director
Appointed 28 Nov 1996
Resigned 20 Oct 2005

MARTIN WILBRAHAM, Jane

Resigned
35 Worcester Road, NottinghamNG5 4HW
Born January 1948
Director
Appointed 20 Oct 2005
Resigned 26 Nov 2007

MULLINS, Paul

Resigned
55 Gunthorpe Road, NottinghamNG4 4JR
Born August 1945
Director
Appointed 19 Apr 2001
Resigned 21 Feb 2002

ORRITT, Barbara

Resigned
3 Bosworth Drive, NottinghamNG16 3RF
Born May 1947
Director
Appointed 18 Apr 1996
Resigned 23 Sept 1997

PENISTAN, Barbara

Resigned
Harwood House, NottinghamNG12 2GA
Born January 1934
Director
Appointed 16 May 1996
Resigned 24 Nov 2008

PLANT, Jean

Resigned
19 Grey Street, NottinghamNG16 2EF
Born March 1934
Director
Appointed 19 May 2008
Resigned 06 Dec 2008

ROWNEY, Marie

Resigned
Pelham Road, NottinghamNG5 1AP
Born January 1959
Director
Appointed 16 May 2011
Resigned 20 Nov 2012

SAUNDERS, Gwyneth Susan

Resigned
39 Edward Street, NottinghamNG16 4DH
Born July 1941
Director
Appointed 19 May 2008
Resigned 09 Mar 2009

SAVAGE, Jayne

Resigned
Pelham Road, NottinghamNG5 1AP
Born January 1961
Director
Appointed 06 Jan 2014
Resigned 04 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 March 2024
AAMDAAMD
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Resolution
26 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
287Change of Registered Office
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Memorandum Articles
30 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
287Change of Registered Office
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
13 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
16 December 1999
288cChange of Particulars
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288cChange of Particulars
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
4 July 1997
288cChange of Particulars
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
9 September 1996
288288
Legacy
23 April 1996
224224
Incorporation Company
21 November 1995
NEWINCIncorporation