CHRYSTAL MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CHRYSTAL MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08551486

Incorporation date

31/05/2013

Size

Small

Contacts

Registered address

Registered address

Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2013)
dot icon30/01/2026
Registered office address changed from 500 Styal Road Manchester M22 5HQ to Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/01/2026
Registered office address changed from Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW England to Southgate One, Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/01/2026
Registered office address changed from Southgate One, Wilmslow Road Heald Green Cheadle SK8 3PW England to Southgate One, 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon31/07/2025
Appointment of Janie Billington as a director on 2025-07-01
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon11/06/2025
Registration of charge 085514860001, created on 2025-06-10
dot icon03/02/2025
Notification of Chrystal Holdings Limited as a person with significant control on 2025-01-06
dot icon03/02/2025
Cessation of Chrystal Consulting Limited as a person with significant control on 2025-01-06
dot icon10/01/2025
Termination of appointment of Kevin Joseph Newsome as a director on 2024-12-10
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon22/07/2024
Cessation of Andrew Douglas Baker as a person with significant control on 2024-07-19
dot icon22/07/2024
Cessation of Kevin Joseph Newsome as a person with significant control on 2024-07-19
dot icon10/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon31/01/2024
Change of details for Mr Andrew Douglas Baker as a person with significant control on 2024-01-31
dot icon31/01/2024
Director's details changed for Mr Andrew Douglas Baker on 2024-01-31
dot icon16/11/2023
Termination of appointment of Andrew Douglas Baker as a secretary on 2023-11-01
dot icon16/11/2023
Appointment of Ms Janie Billington as a secretary on 2023-11-01
dot icon05/10/2023
Appointment of Mr David John Challinor as a director on 2023-09-20
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon21/03/2023
Termination of appointment of Hannah Doig as a secretary on 2023-03-10
dot icon21/03/2023
Termination of appointment of Hannah Doig as a director on 2023-03-10
dot icon21/03/2023
Appointment of Mr Andrew Douglas Baker as a secretary on 2023-03-10
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon14/06/2022
Notification of Chrystal Consulting Limited as a person with significant control on 2022-06-14
dot icon14/06/2022
Change of details for Mr Kevin Joseph Newsome as a person with significant control on 2022-06-14
dot icon14/06/2022
Change of details for Mr Andrew Douglas Baker as a person with significant control on 2022-06-14
dot icon20/12/2021
Micro company accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon03/02/2021
Appointment of Mr Andrew Douglas Baker as a director on 2020-12-31
dot icon03/02/2021
Termination of appointment of Susanne Gayle Merrygold as a director on 2020-12-31
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Appointment of Hannah Doig as a secretary on 2020-11-01
dot icon28/12/2020
Appointment of Hannah Doig as a director on 2020-11-01
dot icon28/12/2020
Termination of appointment of Erica Claire Edwards as a director on 2020-11-01
dot icon28/12/2020
Termination of appointment of Erica Claire Edwards as a secretary on 2020-11-01
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon28/04/2020
Termination of appointment of Ian Andrew Sinclair-Ford as a director on 2020-04-23
dot icon07/01/2020
Termination of appointment of Richard Harold Massingham as a director on 2020-01-01
dot icon19/12/2019
Termination of appointment of Andrew Douglas Baker as a director on 2019-12-16
dot icon19/12/2019
Appointment of Ms Erica Claire Edwards as a director on 2019-12-16
dot icon25/11/2019
Termination of appointment of Andrew Douglas Baker as a secretary on 2019-11-25
dot icon25/11/2019
Appointment of Ms Erica Claire Edwards as a secretary on 2019-11-25
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/07/2015
Appointment of Mrs Susanne Gayle Merrygold as a director on 2015-02-25
dot icon30/06/2015
Appointment of Mr Richard Harold Massingham as a director on 2015-02-25
dot icon30/06/2015
Appointment of Mr Ian Andrew Sinclair-Ford as a director on 2015-02-25
dot icon22/01/2015
Accounts for a dormant company made up to 2013-12-31
dot icon27/10/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon08/04/2014
Registered office address changed from 191C Moss Lane Bramhall Stockport Cheshire SK7 1BA United Kingdom on 2014-04-08
dot icon31/05/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
100.00
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doig, Hannah
Director
01/11/2020 - 10/03/2023
3
Sinclair-Ford, Ian Andrew
Director
25/02/2015 - 23/04/2020
16
Challinor, David John
Director
20/09/2023 - Present
18
Newsome, Kevin Joseph
Director
31/05/2013 - 10/12/2024
4
Mr Andrew Douglas Baker
Director
31/12/2020 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRYSTAL MEDICAL LIMITED

CHRYSTAL MEDICAL LIMITED is an(a) Active company incorporated on 31/05/2013 with the registered office located at Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRYSTAL MEDICAL LIMITED?

toggle

CHRYSTAL MEDICAL LIMITED is currently Active. It was registered on 31/05/2013 .

Where is CHRYSTAL MEDICAL LIMITED located?

toggle

CHRYSTAL MEDICAL LIMITED is registered at Southgate One, 319 Wilmslow Road, Heald Green, Cheadle SK8 3PW.

What does CHRYSTAL MEDICAL LIMITED do?

toggle

CHRYSTAL MEDICAL LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CHRYSTAL MEDICAL LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 500 Styal Road Manchester M22 5HQ to Southgate One 319 Wilmslow Road Heald Green Cheadle SK8 3PW on 2026-01-30.