Background WavePink WaveYellow Wave

CROSSROADS CARE NORTH WEST (05028053)

CROSSROADS CARE NORTH WEST (05028053) is an active UK company. incorporated on 28 January 2004. with registered office in Merseyside. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. CROSSROADS CARE NORTH WEST has been registered for 22 years. Current directors include ATHAR, Abdur Rab, HUGHES, Thomas Daniel.

Company Number
05028053
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 January 2004
Age
22 years
Address
Unit 10 Waterside Court, Merseyside, WA9 1UA
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ATHAR, Abdur Rab, HUGHES, Thomas Daniel
SIC Codes
88100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS CARE NORTH WEST

CROSSROADS CARE NORTH WEST is an active company incorporated on 28 January 2004 with the registered office located in Merseyside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. CROSSROADS CARE NORTH WEST was registered 22 years ago.(SIC: 88100, 88910)

Status

active

Active since 22 years ago

Company No

05028053

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

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

HALTON CROSSROADS - CARING FOR CARERS
From: 28 January 2004To: 7 July 2010
Contact
Address

Unit 10 Waterside Court St Helens Merseyside, WA9 1UA,

Timeline

30 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Mar 16
Director Left
May 19
Director Left
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Loan Cleared
Dec 20
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Oct 22
New Owner
Oct 22
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

ATHAR, Abdur Rab

Active
Waterside Court, St. HelensWA9 1UA
Born November 1986
Director
Appointed 12 Oct 2022

HUGHES, Thomas Daniel

Active
Waterside Court, St. HelensWA9 1UA
Born September 1962
Director
Appointed 12 Oct 2022

GORE, Arthur James

Resigned
Waterside Court, MerseysideWA9 1UA
Secretary
Appointed 01 Apr 2013
Resigned 12 Oct 2022

MERRILL, David John

Resigned
6 Daffodil Close, WidnesWA8 3XY
Secretary
Appointed 15 Jun 2006
Resigned 31 Oct 2007

SCOTT, Anthony

Resigned
Oaktree Road, St HelensWA10 5HL
Secretary
Appointed 01 Nov 2007
Resigned 24 Jul 2012

SMITH, Edward Bradfield

Resigned
161 Main Street, RuncornWA7 2PP
Secretary
Appointed 28 Jan 2004
Resigned 16 Apr 2006

ALMOND, Geoffrey Francis

Resigned
Waterside Court, MerseysideWA9 1UA
Born April 1947
Director
Appointed 01 Oct 2010
Resigned 24 Jul 2012

CAHILL, Peter Richard

Resigned
Waterside Court, MerseysideWA9 1UA
Born April 1949
Director
Appointed 01 Apr 2011
Resigned 12 Oct 2022

DEARDEN, Elizabeth Jane

Resigned
Gwendy 6 Moss Lane, St HelensWA11 7QD
Born November 1943
Director
Appointed 01 Nov 2007
Resigned 12 Oct 2022

HARRISON, Collette Margaret

Resigned
9 Shepherds Row, RuncornWA7 2LG
Born July 1967
Director
Appointed 28 Jan 2004
Resigned 07 Oct 2004

HUGHES, Thomas Daniel

Resigned
Waterside Court, MerseysideWA9 1UA
Born September 1962
Director
Appointed 01 Oct 2010
Resigned 07 Jul 2012

MADDEN, Laura

Resigned
305 Buxton Road, MacclesfieldSK11 7ET
Born November 1947
Director
Appointed 28 Jan 2004
Resigned 27 Oct 2005

MAKIN, George David

Resigned
351 Upton Lane, WidnesWA8 9AQ
Born October 1938
Director
Appointed 28 Jan 2004
Resigned 31 Oct 2007

MATHER, Christine

Resigned
Waterside Court, MerseysideWA9 1UA
Born March 1946
Director
Appointed 01 Apr 2011
Resigned 12 Oct 2022

MERRILL, David John

Resigned
6 Daffodil Close, WidnesWA8 3XY
Born July 1947
Director
Appointed 15 Jun 2006
Resigned 31 Oct 2007

MILLER, Brian Sidney

Resigned
60 Whitchurch Way, RuncornWA7 5YP
Born June 1930
Director
Appointed 28 Jan 2004
Resigned 31 Oct 2007

NARAYANAN, Tavakad Anantha

Resigned
Waterside Court, MerseysideWA9 1UA
Born May 1930
Director
Appointed 02 Dec 2014
Resigned 01 May 2019

PEET, John David

Resigned
168 Main Street, WiganWN5 7PE
Born August 1941
Director
Appointed 31 Oct 2007
Resigned 31 Mar 2013

RICHARDS, Jacqueline

Resigned
Waterside Court, MerseysideWA9 1UA
Born July 1960
Director
Appointed 26 Feb 2015
Resigned 12 Oct 2022

SCOTT, Anthony

Resigned
Oaktree Road, St HelensWA10 5HL
Born February 1933
Director
Appointed 01 Nov 2007
Resigned 31 Jul 2012

SMITH, Edward Bradfield

Resigned
161 Main Street, RuncornWA7 2PP
Born March 1947
Director
Appointed 28 Jan 2004
Resigned 16 Apr 2006

SPENCER, Joseph Gordon

Resigned
Waterside Court, MerseysideWA9 1UA
Born July 1937
Director
Appointed 01 Apr 2011
Resigned 12 Oct 2022

STOTT, Philip John

Resigned
18 St Marys Avenue, WiganWN5 7QL
Born January 1944
Director
Appointed 01 Nov 2007
Resigned 10 Mar 2014

TURNER, Colin

Resigned
175 Heath Road, RuncornWA7 4XG
Born July 1937
Director
Appointed 28 Jan 2004
Resigned 31 Oct 2007

TYRELL, Patrick

Resigned
16 Caernarvon Close, RuncornWA7 2JZ
Born February 1931
Director
Appointed 28 Jan 2004
Resigned 31 Dec 2006

WILCOCK, Joyce

Resigned
25 Birchfield Street, St. HelensWA9 5QA
Born October 1949
Director
Appointed 01 Nov 2007
Resigned 14 Dec 2019

WOOLDRIDGE, Keith Charles

Resigned
37 Cranage Close, RuncornWA7 5YN
Born January 1932
Director
Appointed 28 Jan 2004
Resigned 31 Oct 2007

WRIGHT, William, Reverend

Resigned
Waterside Court, MerseysideWA9 1UA
Born May 1942
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2013

Persons with significant control

4

2 Active
2 Ceased

Mr Abdur Rab Athar

Active
Waterside Court, St. HelensWA9 1UA
Born November 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2022

Mr Thomas Daniel Hughes

Active
Waterside Court, St. HelensWA9 1UA
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Oct 2022

Mrs. Elizabeth Jane Dearden

Ceased
Waterside Court, MerseysideWA9 1UA
Born November 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jan 2020
Ceased 12 Oct 2022

Mrs Joyce Wilcock

Ceased
Waterside Court, MerseysideWA9 1UA
Born October 1949

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 14 Dec 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Legacy
25 July 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
353353
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
190190
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2007
AAAnnual Accounts
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Legacy
17 February 2004
225Change of Accounting Reference Date
Incorporation Company
28 January 2004
NEWINCIncorporation