Background WavePink WaveYellow Wave

CROSSROADS CARING FOR LIFE LTD (06360309)

CROSSROADS CARING FOR LIFE LTD (06360309) is an active UK company. incorporated on 4 September 2007. with registered office in Hitchin. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CROSSROADS CARING FOR LIFE LTD has been registered for 18 years. Current directors include COLMAN, Jeremy Paul, DUFFY, Peter, FISKE, Kim Laura and 5 others.

Company Number
06360309
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2007
Age
18 years
Address
Suite 20, Intech House,, Hitchin, SG4 0TW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COLMAN, Jeremy Paul, DUFFY, Peter, FISKE, Kim Laura, HILL, Fraser Howard, HORNE, Graham Richard, JEWITT, Justin Allan Spaven, MACHADO ARAUJO, Sonia Maria, RAWSON, Mark John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSSROADS CARING FOR LIFE LTD

CROSSROADS CARING FOR LIFE LTD is an active company incorporated on 4 September 2007 with the registered office located in Hitchin. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CROSSROADS CARING FOR LIFE LTD was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06360309

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CROSSROADS IN HERTFORDSHIRE (NORTH AND NORTHEAST)- CARING FOR CARERS
From: 4 September 2007To: 20 November 2020
Contact
Address

Suite 20, Intech House, Wilbury Way Hitchin, SG4 0TW,

Previous Addresses

Suite 5, Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW
From: 1 October 2010To: 9 April 2019
Suite 6, Intech House Wilbury Way Hitchin Hertfordshire SG4 0TW
From: 4 September 2007To: 1 October 2010
Timeline

44 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
May 17
Director Left
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Nov 20
Director Left
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

PAICE, Alison Jane

Active
Wilbury Way, HitchinSG4 0TW
Secretary
Appointed 17 Feb 2023

COLMAN, Jeremy Paul

Active
Ivatt Court, HitchinSG4 0ES
Born August 1968
Director
Appointed 30 Jul 2019

DUFFY, Peter

Active
Wilbury Way, HitchinSG4 0TW
Born September 1954
Director
Appointed 14 Jul 2015

FISKE, Kim Laura

Active
Wilbury Way, HitchinSG4 0TW
Born September 1970
Director
Appointed 01 Nov 2024

HILL, Fraser Howard

Active
Old School Drive, St. AlbansAL4 8FH
Born April 1974
Director
Appointed 01 May 2016

HORNE, Graham Richard

Active
Icknield Way, Letchworth Garden CitySG6 4AA
Born May 1956
Director
Appointed 29 Nov 2018

JEWITT, Justin Allan Spaven

Active
Anstey, BuntingfordSG9 0BL
Born May 1954
Director
Appointed 09 Jun 2014

MACHADO ARAUJO, Sonia Maria

Active
Wilbury Way, HitchinSG4 0TW
Born October 1971
Director
Appointed 01 Nov 2024

RAWSON, Mark John

Active
Wilbury Way, HitchinSG4 0TW
Born June 1961
Director
Appointed 07 Nov 2025

FARRELL, Michael Patrick

Resigned
Wilbury Way, HitchinSG4 0TW
Secretary
Appointed 25 May 2016
Resigned 17 Feb 2023

MCINTOSH, David Ronald

Resigned
Merevale 41 Benslow Lane, HitchinSG4 9RE
Secretary
Appointed 04 Sept 2007
Resigned 01 Sept 2011

TAYLOR, Sheelagh

Resigned
Wilbury Way, HitchinSG4 0TW
Secretary
Appointed 01 Sept 2011
Resigned 01 Apr 2016

BROWN, Geoff

Resigned
Old North Road, RoystonSG8 5DS
Born April 1958
Director
Appointed 04 Apr 2011
Resigned 14 Oct 2014

CHAMMINGS, Melanie Jane

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1948
Director
Appointed 14 Jul 2015
Resigned 28 Mar 2019

CHERNEY-CRAW, Monika Elizabeth

Resigned
13 Jennings Close, StevenageSG1 1SA
Born November 1954
Director
Appointed 04 Sept 2007
Resigned 17 Nov 2008

DAFFERN, John

Resigned
Fordwich Rise, HertfordSG14 2DF
Born November 1966
Director
Appointed 28 Jun 2011
Resigned 29 Nov 2018

FEE, Robert William

Resigned
Wilbury Way, HitchinSG4 0TW
Born January 1946
Director
Appointed 14 Jul 2015
Resigned 07 Nov 2025

FLINT, Bridget Juanita

Resigned
Wilbury Way, HitchinSG4 0TW
Born March 1949
Director
Appointed 18 Nov 2009
Resigned 27 Jun 2011

GRIEVES, Anthony Michael

Resigned
Falcon Close, StevenageSG2 9PG
Born December 1947
Director
Appointed 28 Apr 2008
Resigned 01 Apr 2010

KERR, Vivien Jane

Resigned
Abbis Orchard, HitchinSG5 3TN
Born March 1941
Director
Appointed 09 Jun 2014
Resigned 07 Nov 2025

LEACH, Tom John Ivens

Resigned
Wilbury Way, HitchinSG4 0TW
Born July 1954
Director
Appointed 03 Aug 2011
Resigned 26 Sept 2013

MARSHALL, Patricia Marie

Resigned
Wilbury Way, HitchinSG4 0TW
Born September 1937
Director
Appointed 04 Nov 2011
Resigned 14 Oct 2014

MARSON, Joyce

Resigned
2 Dunn Close, StevenageSG1 1SB
Born May 1924
Director
Appointed 22 Nov 2007
Resigned 16 Sept 2009

MCINTOSH, David Ronald

Resigned
Merevale 41 Benslow Lane, HitchinSG4 9RE
Born October 1960
Director
Appointed 04 Sept 2007
Resigned 01 Jan 2012

MITCHELL, Brian Charles

Resigned
68 Marlborough Road, StevenageSG2 9HJ
Born March 1944
Director
Appointed 22 Nov 2007
Resigned 30 May 2012

SOTOMEY, Simon Kwao

Resigned
Wilbury Way, HitchinSG4 0TW
Born August 1966
Director
Appointed 12 May 2015
Resigned 01 Nov 2016

SPELLER, Simon Kirby

Resigned
Shackleton Spring, StevenageSG2 9DF
Born July 1950
Director
Appointed 11 Sept 2012
Resigned 10 Oct 2016

SPENCER, William

Resigned
The Chilterns, HitchinSG4 9PP
Born September 1959
Director
Appointed 24 Nov 2010
Resigned 01 Oct 2011

STRANGE, Lilian

Resigned
19 Dovedale, StevenageSG2 9EP
Born May 1937
Director
Appointed 04 Sept 2007
Resigned 06 Apr 2011

TAYLOR, Christine

Resigned
42 Kirklands, Welwyn Garden CityAL8 7RD
Born July 1942
Director
Appointed 22 Nov 2007
Resigned 26 May 2010

THOMAS, Jeannette Audrey

Resigned
Chells Way, StevenageSG2 0LX
Born November 1947
Director
Appointed 11 Sept 2012
Resigned 10 Nov 2020

TYNDALE, Janet Rose

Resigned
Wilbury Way, HitchinSG4 0TW
Born October 1955
Director
Appointed 18 Nov 2009
Resigned 04 Oct 2011

VALE, Kenneth

Resigned
34 Edison Road, StevenageSG2 0DG
Born December 1930
Director
Appointed 04 Sept 2007
Resigned 25 Nov 2010

WRAITH, Chris

Resigned
Wilbury Way, HitchinSG4 0TW
Born February 1977
Director
Appointed 28 Mar 2019
Resigned 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Memorandum Articles
19 November 2024
MAMA
Memorandum Articles
19 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Memorandum Articles
8 January 2019
MAMA
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
190190
Legacy
18 November 2008
353353
Legacy
18 November 2008
287Change of Registered Office
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
225Change of Accounting Reference Date
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Incorporation Company
4 September 2007
NEWINCIncorporation