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

CROSSROADS CARE GLOUCESTERSHIRE LIMITED

10 SABRE CLOSE SABRE CLOSE, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NZ,
Company Registration Number
04608163
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Crossroads Care Gloucestershire Ltd
CROSSROADS CARE GLOUCESTERSHIRE LIMITED was founded on 2002-12-04 and has its registered office in Gloucester. The organisation's status is listed as "Active". Crossroads Care Gloucestershire Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROSSROADS CARE GLOUCESTERSHIRE LIMITED
 
Legal Registered Office
10 SABRE CLOSE SABRE CLOSE
QUEDGELEY
GLOUCESTER
GLOUCESTERSHIRE
GL2 4NZ
Other companies in GL1
 
Previous Names
CROSSROADS CARE CENTRAL & EAST GLOUCESTERSHIRE LIMITED16/11/2020
CROSSROADS - CARING FOR CARERS (CHELTENHAM & TEWKESBURY) LIMITED20/01/2012
Charity Registration
Charity Number 1111055
Charity Address THE BASEMENT, 21 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Charter PROMOTING, SUPPORTING AND DELIVERING HIGH QUALITY SERVICES FOR CARERS AND PEOPLE WITH CARE NEEDS
Filing Information
Company Number 04608163
Company ID Number 04608163
Date formed 2002-12-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 00:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROSSROADS CARE GLOUCESTERSHIRE 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 GLOUCESTERSHIRE LIMITED

Current Directors
Officer Role Date Appointed
HELEN BAKER
Company Secretary 2012-04-01
PETER JOHN ELLIOTT
Director 2012-03-26
DAVID EDWARD GODDING
Director 2012-11-01
PAUL JAMES HOLMES
Director 2016-05-18
ELIZABETH ANNE KEEN
Director 2012-01-09
ELAINE MAUREEN PEARSON-SCOTT
Director 2016-10-19
SHEILA JOAN REYNOLDS
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET WOODWARD
Director 2002-12-04 2017-11-23
DYLAN HAROLD DAVIES
Director 2012-01-09 2017-03-20
ROBIN DESMOND RADCLIFFE ANDREWS
Director 2014-08-07 2017-03-06
DONALD STEWART GRANT
Director 2014-05-27 2017-02-21
JAMES MARTIN SCURLOCK
Director 2013-11-28 2014-07-31
DONALD STEWART GRANT
Director 2002-12-04 2013-11-01
ELIZABETH ANN JAMES
Director 2012-01-09 2013-06-17
ANNA MARIE MITCHELL
Director 2005-09-26 2013-06-17
OLIVIA ANNE SCOTT
Director 2012-01-09 2013-06-17
PETER JOHN SHAW
Director 2012-01-09 2013-03-26
ALAN WELLAND
Director 2005-09-26 2013-01-25
JAMES WILLIAM HOWARD ROLLINSON
Company Secretary 2010-10-25 2012-04-01
RALPH FREDERICK CRISP
Director 2008-12-08 2012-04-01
TERENCE HARRINGTON
Director 2005-09-26 2012-04-01
ROMA NADEN
Director 2008-12-08 2012-04-01
RICHARD JOHN NEWMAN
Director 2012-01-09 2012-04-01
AUDREY ANN TURNER
Company Secretary 2002-12-04 2010-09-20
AUDREY ANN TURNER
Director 2002-12-04 2010-09-20
RICHARD WILLIAM POWELL-CHANDLER
Director 2002-12-04 2009-11-09
THOMAS ARTHUR JOHN BRAIN
Director 2002-12-04 2009-09-21
MOYA KITCHEN
Director 2008-12-08 2009-09-14
ELIZABETH JOAN LOVATT
Director 2002-12-04 2008-12-08
RONALD LLOYD ELGOOD
Director 2002-12-04 2005-09-26
MARGARET RUTH POWELL
Director 2002-12-04 2005-09-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-04 2002-12-04
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-04 2002-12-04
WATERLOW SECRETARIES LIMITED
Nominated Director 2002-12-04 2002-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD GODDING TROPHY COTSWOLDS LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active - Proposal to Strike off
DAVID EDWARD GODDING SWINDON MASONIC ASSOCIATION LIMITED Director 2010-11-04 CURRENT 1971-07-26 Active
ELIZABETH ANNE KEEN MATTHEWS INDEPENDENT FUNERAL DIRECTORS LIMITED Director 2013-03-01 CURRENT 2004-12-08 Active
ELIZABETH ANNE KEEN COWLEY & SON LIMITED Director 1996-01-12 CURRENT 1995-03-31 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
2023-12-13Notification of a person with significant control statement
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-30CESSATION OF SHEILA JOAN REYNOLDS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30APPOINTMENT TERMINATED, DIRECTOR GEORGINA CLAIRE BROWN
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HOLMES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR FARAI NYADUNDU
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-16CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-22AP01DIRECTOR APPOINTED MR RICHARD JOHN WHEATLEY
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHRISTOPHER POTTS
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-25AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER POTTS
2021-05-17AP01DIRECTOR APPOINTED MR NANA KWEKU ADDAE-BAAH
2021-05-06AP01DIRECTOR APPOINTED MR FARAI NYADUNDU
2021-05-05AP01DIRECTOR APPOINTED MRS GEORGINA CLAIRE BROWN
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAUREEN PEARSON-SCOTT
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-14AP01DIRECTOR APPOINTED MISS NATALIE CLAIRE ALICE HYETT
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN ELLIOTT
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD GODDING
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Unit 4 st James Court 285 Barton St Gloucester Gloucestershire GL1 4JE
2020-11-16RES15CHANGE OF COMPANY NAME 08/01/23
2020-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-23PSC04Change of details for Mrs Sheila Joan Reynolds as a person with significant control on 2020-10-08
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA REYNOLDS
2019-11-20PSC07CESSATION OF ELIZABETH ANNE KEEN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28CH01Director's details changed for Mr David Edward Godding on 2019-10-28
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WOODWARD
2017-09-15AP01DIRECTOR APPOINTED MRS SHEILA JOAN REYNOLDS
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DYLAN HAROLD DAVIES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DESMOND RADCLIFFE ANDREWS
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEWART GRANT
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-12CH01Director's details changed for Margaret Woodward on 2016-12-12
2016-10-20AP01DIRECTOR APPOINTED MRS ELAINE MAUREEN PEARSON-SCOTT
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR PAUL JAMES HOLMES
2015-12-17AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Margaret Woodward on 2015-12-16
2015-11-12CH01Director's details changed for Margaret Woodward on 2015-09-28
2015-10-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD GODDING / 01/04/2014
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DYLAN HAROLD DAVIES / 01/04/2014
2014-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN BAKER on 2014-04-01
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE KEEN / 01/04/2014
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AP01DIRECTOR APPOINTED MR ROBIN DESMOND RADCLIFFE ANDREWS
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCURLOCK
2014-05-27AP01DIRECTOR APPOINTED MR DONALD STEWART GRANT
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE HILL MERRYWALKS STROUD GLOUCESTERSHIRE GL5 4EP
2014-02-25AR0104/12/13 NO MEMBER LIST
2013-12-06AP01DIRECTOR APPOINTED MR JAMES MARTIN SCURLOCK
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRANT
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA SCOTT
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIA SCOTT
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MITCHELL
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JAMES
2013-03-27AP01DIRECTOR APPOINTED MR PETER JOHN ELLIOTT
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHAW
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WELLAND
2013-02-27AR0104/12/12 NO MEMBER LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE KEEN / 01/01/2013
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM THE HILL MERRYWALKS STROUD GLOUCESTERSHIRE GL5 4ER ENGLAND
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD GODDING / 01/01/2013
2013-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN BAKER / 01/01/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SHAW / 01/01/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN JAMES / 01/01/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DYLAN HAROLD DAVIES / 01/01/2013
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA ANNE SCOTT / 01/01/2013
2012-12-11AP01DIRECTOR APPOINTED MR DAVID EDWARD GODDING
2012-11-28AA31/03/12 TOTAL EXEMPTION FULL
2012-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2012 FROM THE BASEMENT 21 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2012-04-02AP03SECRETARY APPOINTED MISS HELEN BAKER
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROMA NADEN
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES ROLLINSON
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HARRINGTON
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RALPH CRISP
2012-04-02AP01DIRECTOR APPOINTED MRS OLIVIA ANNE SCOTT
2012-04-02AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE KEEN
2012-04-02AP01DIRECTOR APPOINTED MRS ELIZABETH ANN JAMES
2012-04-02AP01DIRECTOR APPOINTED MR PETER JOHN SHAW
2012-03-30AP01DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN
2012-03-30AP01DIRECTOR APPOINTED DR DYLAN HAROLD DAVIES
2012-01-26RES01ADOPT ARTICLES 09/01/2012
2012-01-26CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-20RES15CHANGE OF NAME 09/01/2012
2012-01-20CERTNMCOMPANY NAME CHANGED CROSSROADS - CARING FOR CARERS (CHELTENHAM & TEWKESBURY) LIMITED CERTIFICATE ISSUED ON 20/01/12
2012-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AR0104/12/11 NO MEMBER LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION FULL
2010-12-13AR0104/12/10 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY TURNER
2010-12-03AP03SECRETARY APPOINTED MR JAMES WILLIAM HOWARD ROLLINSON
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY AUDREY TURNER
2010-09-28AA31/03/10 TOTAL EXEMPTION FULL
2009-12-18AA31/03/09 TOTAL EXEMPTION FULL
2009-12-18AR0104/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WOODWARD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WELLAND / 15/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY ANN TURNER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROMA NADEN / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE MITCHELL / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HARRINGTON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART GRANT / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH FREDERICK CRISP / 15/12/2009
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 GLOUCESTERSHIRE 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 GLOUCESTERSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROSSROADS CARE GLOUCESTERSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CROSSROADS CARE GLOUCESTERSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROSSROADS CARE GLOUCESTERSHIRE LIMITED
Trademarks
We have not found any records of CROSSROADS CARE GLOUCESTERSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROSSROADS CARE GLOUCESTERSHIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CROSSROADS CARE GLOUCESTERSHIRE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CROSSROADS CARE GLOUCESTERSHIRE 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 GLOUCESTERSHIRE 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 GLOUCESTERSHIRE 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.