RIBBLE VALLEY CROSSROADS CARE ATTENDANT SCHEME LIMITED

  • Company statusdissolved
  • Company No03607981
  • Age27 years Incorporated 31 July 1998
  • Officers0

Address

Suite 10 Hawthorne Business Park, Lincoln Way, Clitheroe, Lancashire, BB7 1QD, United Kingdom

RIBBLE VALLEY CROSSROADS CARE ATTENDANT SCHEME LIMITED is an dissolved company incorporated on 31 July 1998 and based in Clitheroe, Lancashire, United Kingdom. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    86900 Other human health activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 08 Jun 2021

Dissolution Voluntary Strike Off Suspended

4 Years Ago on 13 Apr 2021

Gazette Notice Voluntary

4 Years Ago on 23 Mar 2021

Dissolution Application Strike Off Company

4 Years Ago on 15 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 04 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 12 Aug 2020

Confirmation Statement With No Updates

4 Years Ago on 12 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 14 Dec 2019

Confirmation Statement With No Updates

5 Years Ago on 14 Aug 2019

Termination Director Company With Name Termination Date

5 Years Ago on 12 Aug 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 14 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 13 Aug 2018

Termination Director Company With Name Termination Date

7 Years Ago on 29 Dec 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 13 Nov 2017

Confirmation Statement With No Updates

7 Years Ago on 07 Aug 2017

Termination Director Company With Name Termination Date

7 Years Ago on 02 Aug 2017

Termination Director Company With Name Termination Date

7 Years Ago on 02 Aug 2017

Termination Director Company With Name Termination Date

7 Years Ago on 02 Aug 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 22 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 12 Aug 2016

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 01 Dec 2015

Annual Return Company With Made Up Date No Member List

9 Years Ago on 17 Aug 2015

Change Person Director Company With Change Date

9 Years Ago on 17 Aug 2015

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 10 Dec 2014

Annual Return Company With Made Up Date No Member List

10 Years Ago on 04 Aug 2014

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HARLING, Peter Johnsecretary 25 Sept 2013
ANWYL, Peter Anthonydirector May 193704 Jan 2014
BLACKBURN, Howard Lesliedirector Mar 194825 May 2011
BLEAZARD, Daviddirector Jan 194730 Jan 2006
HARLING, Peter Johndirector Jun 194424 Jul 2012
JOYCE, Ian Robertdirector Apr 194426 Jul 1999
MCLEAN, Thomas Adamdirector Aug 193731 Jul 1998
ROBERTS, Ann Mariedirector Nov 193926 Jul 1999
SCHOLFIELD, Richarddirector Feb 196218 Oct 2009
SMITH, Michael Mcdonald, Drdirector May 193531 Jul 1998
TOWNEND, Michaeldirector Jul 196525 May 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Thomas Adam Mclean Aug 193701 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.