Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED
Company Information for

CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

OVERTON HOUSE, WEST STREET, CONGLETON, CHESHIRE, CW12 1JY,
Company Registration Number
03554493
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crossroads Care Cheshire, Manchester & Merseyside Ltd
CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED was founded on 1998-04-28 and has its registered office in Congleton. The organisation's status is listed as "Active". Crossroads Care Cheshire, Manchester & Merseyside Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED
 
Legal Registered Office
OVERTON HOUSE
WEST STREET
CONGLETON
CHESHIRE
CW12 1JY
Other companies in CW12
 
Previous Names
CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED22/11/2012
CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD.12/04/2011
MACCLESFIELD AND DISTRICT CROSSROADS 'CARING FOR CARERS' LIMITED25/11/2008
Charity Registration
Charity Number 1075268
Charity Address OVERTON HOUSE, WEST STREET, CONGLETON, CHESHIRE, CW12 1JY
Charter PROVIDE SUPPORT TO CARERS WITHIN THE LOCAL COMMUNITY
Filing Information
Company Number 03554493
Company ID Number 03554493
Date formed 1998-04-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

Current Directors
Officer Role Date Appointed
ANDREA JUNE KINSEY
Company Secretary 2001-09-25
GEOFFREY DAVID BULL
Director 2015-06-25
CHRISTOPHER JAMES BURGESS
Director 2012-02-29
SIMON DAVID BURROW
Director 2018-06-25
ADRIENNE JANE FOX
Director 2007-11-14
TIMOTHY VINCENT HORTON
Director 2016-12-14
MICHAEL CHARLES JAMES
Director 2003-06-05
JUDITH MARY MINNS
Director 2018-06-25
MADDY MADELEINE PETZER
Director 2018-06-25
DEREK JAMES SMITH
Director 2012-08-28
JANE NATASHA SNOW
Director 2015-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DIAMOND
Director 2018-03-05 2018-08-01
MARGARET SHEPHERD CRICHTON
Director 2013-04-01 2018-03-05
FIONA CATHERINE TWEDDLE DUNLOP
Director 2016-12-14 2017-12-22
MIRZA NAJMUDDIN HAMIE
Director 2014-04-01 2015-11-16
PHILIP JENNINGS
Director 2013-05-02 2015-06-11
DAVID KILPATRICK ARTHUR
Director 2006-01-18 2014-09-17
BARBARA ANN DEAN
Director 2013-04-01 2014-09-11
JENNIFER ENGLAND
Director 2013-05-02 2014-09-11
JEAN CREER
Director 2013-04-01 2014-01-23
JAMES ROBERT FRANEY
Director 2009-08-05 2014-01-23
MALCOLM JOHN CLARKE
Director 2011-04-01 2011-08-17
BRIAN ERNEST CRIPPS
Director 2008-11-12 2011-03-30
RICHARD CHRISTOPHER HOLMAN
Director 2007-11-14 2011-02-04
HILARY GRACE BLUMER
Director 2008-02-06 2010-07-07
BRYAN ALLISON
Director 1998-04-28 2009-10-14
JILL LYNSEY HULME
Director 2006-05-17 2008-07-22
KATHERINE HELEN COWELL
Director 2004-09-09 2007-07-11
PATRICIA HEATH
Director 2002-12-12 2007-01-14
DIANE MAY GRATWICK
Director 2006-03-14 2006-08-03
JULIA ANDERSON
Director 2002-05-16 2004-09-09
PAMELA DOREEN JAGGER
Director 2000-07-06 2003-10-09
ARTHUR RAYMOND THOMAS
Company Secretary 1998-04-28 2001-09-08
ADRIENNE JANE FOX
Director 1998-04-28 2000-09-14
JOHN EDWIN COLLENS
Director 1998-05-31 2000-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID BURROW THE RED HOUSE PARTNERSHIP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
ADRIENNE JANE FOX BIFIELD PROPERTIES LIMITED Director 2010-11-30 CURRENT 2000-03-07 Liquidation
ADRIENNE JANE FOX CROMET LIMITED Director 2006-04-27 CURRENT 1976-07-28 Active
ADRIENNE JANE FOX 19 - 24 HEN GEI LLECHI LIMITED Director 2003-06-15 CURRENT 2003-04-10 Active
ADRIENNE JANE FOX CROSLAND METALLURGICAL SERVICES LIMITED Director 2000-03-14 CURRENT 1982-05-11 Liquidation
TIMOTHY VINCENT HORTON HORTON CONSULTING LIMITED Director 2016-03-18 CURRENT 2016-03-18 Liquidation
MICHAEL CHARLES JAMES CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. Director 2013-05-02 CURRENT 1995-04-26 Dissolved 2016-01-26
MICHAEL CHARLES JAMES CHASING ZERO Director 2011-08-23 CURRENT 2011-08-23 Active
DEREK JAMES SMITH CROSSROADS CARE CHESHIRE WEST, WIRRAL AND SHROPSHIRE LTD. Director 2013-05-02 CURRENT 1995-04-26 Dissolved 2016-01-26
JANE NATASHA SNOW CLUBAZ LIMITED Director 2013-09-30 CURRENT 2010-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-18CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-03-08APPOINTMENT TERMINATED, DIRECTOR LISA BIRTLES
2022-10-11Previous accounting period extended from 31/03/22 TO 30/09/22
2022-10-11AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-12Memorandum articles filed
2022-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-12RES01ADOPT ARTICLES 12/09/22
2022-09-12MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mr David Peter Best as company secretary on 2022-03-12
2022-03-17TM02Termination of appointment of David Roland Mills on 2022-03-11
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND MILLS
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BURGESS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY OMAR
2022-02-01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY OMAR
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY OMAR
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-19CH01Director's details changed for Mr Christopher James Burgess on 2021-10-16
2021-08-18AP03Appointment of Mr David Roland Mills as company secretary on 2021-08-16
2021-08-17TM02Termination of appointment of Paul David Parlby on 2021-08-12
2021-07-28CH01Director's details changed for Mr Michael Charles James on 2021-07-28
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MARY WHYLIE
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-11CH01Director's details changed for Mr David Roland Mills on 2021-04-30
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES01ADOPT ARTICLES 20/04/21
2021-04-02AP01DIRECTOR APPOINTED MRS MICHELLE MARJORIE TURNER
2021-03-31AP01DIRECTOR APPOINTED MR DAVID ROLAND MILLS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM ARROWSMITH
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035544930001
2020-12-24AP01DIRECTOR APPOINTED MR NEIL WILLIAM ARROWSMITH
2020-12-22AP01DIRECTOR APPOINTED MR LEE ANTHONY OMAR
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KAY LESLEY WATSON
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PATRICIA GREENHALGH
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MARY MINNS
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE JANE FOX
2019-07-16AP03Appointment of Mr Paul David Parlby as company secretary on 2019-07-01
2019-07-16TM02Termination of appointment of Andrea June Kinsey on 2019-07-01
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RYAN RAMSEY
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MADDY MADELEINE PETZER
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES SMITH
2019-04-18AP01DIRECTOR APPOINTED MRS KAY LESLEY WATSON
2019-04-12AP01DIRECTOR APPOINTED MS EMILY ALLEN
2019-04-11AP01DIRECTOR APPOINTED MR DAVID PETER BEST
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-19AP01DIRECTOR APPOINTED MR RYAN RAMSEY
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE NATASHA SNOW
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DIAMOND
2018-07-05AP01DIRECTOR APPOINTED MR SIMON DAVID BURROW
2018-07-05AP01DIRECTOR APPOINTED MS MADDY MADELEINE PETZER
2018-07-02AP01DIRECTOR APPOINTED MS JUDITH MARY MINNS
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-03-21RES01ADOPT ARTICLES 21/03/18
2018-03-21CC04Statement of company's objects
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CRICHTON
2018-03-06AP01DIRECTOR APPOINTED MR NEIL DIAMOND
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DUNLOP
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PARTINGTON
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-18AP01DIRECTOR APPOINTED MRS FIONA CATHERINE TWEDDLE DUNLOP
2017-01-18AP01DIRECTOR APPOINTED MR TIMOTHY VINCENT HORTON
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SINKER
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MINNS
2016-06-08AR0128/04/16 NO MEMBER LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30AP01DIRECTOR APPOINTED MS JANE NATASHA SNOW
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA HAMIE
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JENNINGS
2015-07-03AP01DIRECTOR APPOINTED MRS LYNNE PATRICIA PARTINGTON
2015-07-03AP01DIRECTOR APPOINTED MR GEOFFREY DAVID BULL
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JANICE PREECE
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JANICE PREECE
2015-05-08AR0128/04/15 NO MEMBER LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LEMON
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET SORSBY
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR TOM WOLSTENCROFT
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ENGLAND
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DEAN
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2014-06-06AP01DIRECTOR APPOINTED MR MIRZA NAJMUDDIN HAMIE
2014-05-28AP01DIRECTOR APPOINTED MRS SUSAN LEMON
2014-05-22AR0128/04/14 NO MEMBER LIST
2014-05-07AP01DIRECTOR APPOINTED MR TOM WOLSTENCROFT
2014-02-10AUDAUDITOR'S RESIGNATION
2014-02-07MISCSEC 519
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CREER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANEY
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSHWORTH
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29AP01DIRECTOR APPOINTED MRS JENNIFER ENGLAND
2013-07-05AP01DIRECTOR APPOINTED MR MARTIN WILLIAM FORSTER RUSHWORTH
2013-07-05AP01DIRECTOR APPOINTED MR PHILIP JENNINGS
2013-07-03AP01DIRECTOR APPOINTED MR MARTIN WILLIAMS
2013-06-12AP01DIRECTOR APPOINTED MS JANET SORSBY
2013-06-03AR0128/04/13 NO MEMBER LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MANSFIELD / 01/03/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT FRANEY / 01/02/2013
2013-05-20MEM/ARTSARTICLES OF ASSOCIATION
2013-05-20RES13MIKE JAMES APPOINTED AS CHAIRMAN. THE APPOINTMENTS APPROVED. COMP SEC TO ARRANGE DOCUMENTATION FOR COMPLETION. 25/04/2013
2013-05-20RES01ALTER ARTICLES 25/04/2013
2013-04-23AP01DIRECTOR APPOINTED MRS MARGARET SHEPHERD CRICHTON
2013-04-23AP01DIRECTOR APPOINTED MRS BARBARA ANN DEAN
2013-04-23AP01DIRECTOR APPOINTED MISS JEAN CREER
2013-04-23AP01DIRECTOR APPOINTED MRS JANICE PREECE
2012-12-04RES01ADOPT ARTICLES 06/11/2012
2012-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-22RES15CHANGE OF NAME 06/11/2012
2012-11-22CERTNMCOMPANY NAME CHANGED CROSSROADS CARE CHESHIRE EAST, MANCHESTER AND TAMESIDE LIMITED CERTIFICATE ISSUED ON 22/11/12
2012-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27AP01DIRECTOR APPOINTED MR DEREK JAMES SMITH
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOWE
2012-05-01AR0128/04/12 NO MEMBER LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TAYLOR / 01/04/2011
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 01/04/2011
2012-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BURGESS
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WALKER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLARKE
2011-05-17AR0128/04/11 NO MEMBER LIST
2011-05-17AP01DIRECTOR APPOINTED DR MALCOLM CLARKE
2011-05-13AP01DIRECTOR APPOINTED MR JOHN TAYLOR
2011-05-12AP01DIRECTOR APPOINTED MRS CHRISTINE WALKER
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CRIPPS
2011-05-12AP01DIRECTOR APPOINTED MR DAVID RONALD WILLIAMS
2011-05-12AP01DIRECTOR APPOINTED MR DAVID EDWARD SMITH
2011-04-14MEM/ARTSARTICLES OF ASSOCIATION
2011-04-14RES13TRANSFER ASSETS AND LIABILITES 23/03/2011
2011-04-14RES01ALTER ARTICLES 23/03/2011
2011-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-12RES15CHANGE OF NAME 23/03/2011
2011-04-12CERTNMCOMPANY NAME CHANGED CHESHIRE EAST CROSSROADS CARING FOR CARERS LTD. CERTIFICATE ISSUED ON 12/04/11
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED
Trademarks
We have not found any records of CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2013-10-25 GBP £935

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROSSROADS CARE CHESHIRE, MANCHESTER & MERSEYSIDE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.