Background WavePink WaveYellow Wave

ROTHERHAM CROSSROADS-CARING FOR CARERS (03370678)

ROTHERHAM CROSSROADS-CARING FOR CARERS (03370678) is an active UK company. incorporated on 14 May 1997. with registered office in Rotherham. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. ROTHERHAM CROSSROADS-CARING FOR CARERS has been registered for 28 years. Current directors include BEE, Nathaniel, BENNETT, Esrald George, HUDSON, Monica and 3 others.

Company Number
03370678
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 1997
Age
28 years
Address
Unit H The Point, Rotherham, S60 1BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BEE, Nathaniel, BENNETT, Esrald George, HUDSON, Monica, LISGO, David, SPEIGHT, Michael John, TWIGG, Martin Jason
SIC Codes
56102, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHAM CROSSROADS-CARING FOR CARERS

ROTHERHAM CROSSROADS-CARING FOR CARERS is an active company incorporated on 14 May 1997 with the registered office located in Rotherham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. ROTHERHAM CROSSROADS-CARING FOR CARERS was registered 28 years ago.(SIC: 56102, 86900)

Status

active

Active since 28 years ago

Company No

03370678

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

Age

28 Years

Incorporated 14 May 1997

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 29 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ROTHERHAM CROSSROADS CARE ATTENDANT SCHEME
From: 14 May 1997To: 31 January 2003
Contact
Address

Unit H The Point Bradmarsh Rotherham, S60 1BP,

Previous Addresses

C/O Crossroads Care Rotherham Unit H the Point Bradmarsh Rotherham South Yorkshire S60 1BP England
From: 5 May 2010To: 6 May 2010
Unit 19 Riverside Development Eastwood Trading Estate Rotherham South Yorkshire S65 1SU
From: 14 May 1997To: 5 May 2010
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 14
Director Joined
May 16
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 25
Director Left
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BEE, Nathaniel

Active
Nab Lane, MirfieldWF14 9BN
Born July 1985
Director
Appointed 01 Apr 2026

BENNETT, Esrald George

Active
14 Shirland Close, SheffieldS9 3SZ
Born February 1952
Director
Appointed 15 Sept 1998

HUDSON, Monica

Active
The Point, RotherhamS60 1BP
Born May 1953
Director
Appointed 30 Mar 2011

LISGO, David

Active
Santon Road, MansfieldNG19 0PR
Born December 1952
Director
Appointed 05 Mar 2008

SPEIGHT, Michael John

Active
The Point, RotherhamS60 1BP
Born August 1953
Director
Appointed 22 Feb 2021

TWIGG, Martin Jason

Active
York Rise, SheffieldS26 4NN
Born July 1972
Director
Appointed 01 Apr 2026

BENT, Elizabeth Anne

Resigned
Wood Lane, RotherhamS66 1JX
Secretary
Appointed 13 Jun 1998
Resigned 29 Aug 2018

COOKE, Maureen Elizabeth

Resigned
78 Brookhouse Hill, SheffieldS10 3TB
Secretary
Appointed 14 May 1997
Resigned 12 Jun 1998

DORAN, Mary Siobhan

Resigned
Hall Road, RotherhamS60 2BP
Secretary
Appointed 29 Aug 2018
Resigned 08 May 2025

BINGHAM, Angela

Resigned
Farndale Sitwell Grove, RotherhamS60 3AY
Born May 1951
Director
Appointed 31 Mar 2000
Resigned 22 Jul 2005

BOOTH, Layla

Resigned
20 Briarwood Gardens, RotherhamS66 3XR
Born April 1981
Director
Appointed 11 Oct 2006
Resigned 31 Mar 2008

CROOKE, Lois, Professor

Resigned
The Point, RotherhamS60 1BP
Born December 1947
Director
Appointed 09 May 2016
Resigned 21 Nov 2019

DEARDEN, Jean

Resigned
30 Hooton Road, RotherhamS62 5TA
Born June 1935
Director
Appointed 14 May 1997
Resigned 18 Nov 2021

DORAN, Mary Siobhan

Resigned
Hall Road, RotherhamS60 2BP
Born October 1955
Director
Appointed 29 Sept 2011
Resigned 08 May 2025

ENSOR, Thomas Martin

Resigned
7 St Stephens Road, RotherhamS65 1PJ
Born July 1939
Director
Appointed 14 May 1997
Resigned 11 Jan 2021

GARLINGTON, Shelley Dawn

Resigned
The Point, RotherhamS60 1BP
Born January 1968
Director
Appointed 11 Dec 2017
Resigned 03 Dec 2020

HACON, John

Resigned
17 Lilly Hall Road, RotherhamS66 8AT
Born April 1933
Director
Appointed 29 Jun 2001
Resigned 22 Nov 2018

HALL, Stephen David

Resigned
Stoneleigh Close, SheffieldS25 2RZ
Born July 1965
Director
Appointed 24 Nov 2022
Resigned 27 Oct 2025

HARRISON, Richard Martin

Resigned
3 Greystone Close, TickhillDN11 9QL
Born March 1943
Director
Appointed 18 Sept 2001
Resigned 31 Mar 2009

HOLT, Mary Elizabeth, Dr

Resigned
The Point, RotherhamS60 1BP
Born June 1952
Director
Appointed 26 Sept 2013
Resigned 24 Nov 2022

KIRK, Stephen John

Resigned
The Point, RotherhamS60 1BP
Born September 1974
Director
Appointed 22 Feb 2021
Resigned 09 Apr 2025

MCCOY, George Edwin

Resigned
6 St Albans Court, RotherhamS66 0FG
Born August 1919
Director
Appointed 14 May 1997
Resigned 15 Sept 1998

MILLER, Martin Christopher

Resigned
79 Bent Lathes Avenue, RotherhamS60 4BL
Born September 1952
Director
Appointed 01 Jan 1998
Resigned 15 Jul 1999

MURRAY, Angela

Resigned
The Point, RotherhamS60 1BP
Born January 1961
Director
Appointed 02 Nov 2017
Resigned 31 Jan 2021

NEAL, Jeremy Paul

Resigned
The Point, RotherhamS60 1BP
Born April 1963
Director
Appointed 24 Nov 2022
Resigned 27 Oct 2025

RUSSELL, Richard Scott, Councillor Jp

Resigned
20 Oak Lea Avenue, RotherhamS63 6LU
Born September 1946
Director
Appointed 17 Aug 2005
Resigned 23 Feb 2011

TOMLINSON, Chris

Resigned
14 Mortain Road, RotherhamS60 3BX
Born March 1942
Director
Appointed 19 Jan 2004
Resigned 11 Aug 2006

WAINWRIGHT, Lorraine Susie

Resigned
122 Wickersley Road, RotherhamS60 3PR
Born June 1947
Director
Appointed 31 Mar 2000
Resigned 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
23 January 2025
MAMA
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Resolution
27 March 2018
RESOLUTIONSResolutions
Resolution
18 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Legacy
4 March 2013
MG01MG01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Memorandum Articles
2 November 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
3 July 1998
225Change of Accounting Reference Date
Incorporation Company
14 May 1997
NEWINCIncorporation