Background WavePink WaveYellow Wave

CROSSWAY SERVICES LIMITED (05059720)

CROSSWAY SERVICES LIMITED (05059720) is an active UK company. incorporated on 2 March 2004. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. CROSSWAY SERVICES LIMITED has been registered for 22 years. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
05059720
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
2 The Calls, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSWAY SERVICES LIMITED

CROSSWAY SERVICES LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. CROSSWAY SERVICES LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

05059720

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2 The Calls Leeds, LS2 7JU,

Previous Addresses

Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT United Kingdom
From: 14 December 2016To: 28 April 2020
C/O Sinclair 300 st. Marys Road Garston Liverpool L19 0NQ
From: 12 April 2013To: 14 December 2016
298 St. Marys Road Garston Liverpool L19 0NQ
From: 2 March 2004To: 12 April 2013
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LAMBERT, Antony

Active
The Calls, LeedsLS2 7JU
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
Crossgates Road, DunfermlineKY11 7EG
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
The Calls, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

CROFT, Stephen

Resigned
8 Black Brook Close, ChorleyPR6 9AJ
Secretary
Appointed 05 Mar 2004
Resigned 30 Nov 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Mar 2004
Resigned 05 Mar 2004

BAIN, Liam Michael

Resigned
The Calls, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

BYRNE, Peter

Resigned
2 Proctor Road, FormbyL37 1NY
Born January 1960
Director
Appointed 23 Jan 2006
Resigned 30 Nov 2016

CROFT, Pauline

Resigned
8 Black Brook Close, ChorleyPR6 9AJ
Born August 1959
Director
Appointed 05 Mar 2004
Resigned 30 Nov 2016

GUILHERME, Luiz Miguel

Resigned
2 Wyther Lane, LeedsLS12 5LX
Born March 1960
Director
Appointed 30 Nov 2016
Resigned 08 Nov 2019

HEDGE, Julie Jean Mary

Resigned
The Calls, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

THOMPSON, Yvonne

Resigned
The Calls, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Mar 2004
Resigned 05 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Luiz Miguel Guilherme

Ceased
2 Wyther Lane, LeedsLS5 3BT
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 30 Nov 2016
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2022
AAAnnual Accounts
Legacy
13 April 2022
PARENT_ACCPARENT_ACC
Legacy
13 April 2022
AGREEMENT2AGREEMENT2
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Auditors Resignation Company
24 February 2021
AUDAUD
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
2 December 2019
RP04PSC02RP04PSC02
Legacy
2 December 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
22 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 June 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
3 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Legacy
27 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
22 July 2009
287Change of Registered Office
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
31 March 2009
363aAnnual Return
Accounts Amended With Made Up Date
24 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
26 April 2004
88(2)R88(2)R
Legacy
31 March 2004
225Change of Accounting Reference Date
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
287Change of Registered Office
Incorporation Company
2 March 2004
NEWINCIncorporation