CRAB CLINICAL INFORMATICS LTD

Register to unlock more data on OkredoRegister

CRAB CLINICAL INFORMATICS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06601066

Incorporation date

23/05/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon09/01/2026
Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-09
dot icon18/11/2025
Establishment of creditors or liquidation committee
dot icon05/11/2025
Resolutions
dot icon05/11/2025
Statement of affairs
dot icon05/11/2025
Appointment of a voluntary liquidator
dot icon05/11/2025
Registered office address changed from 2 Oakington Business Park Dry Drayton Road Oakington Cambridge CB24 3DQ England to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-11-05
dot icon24/09/2025
Change of details for Firehand Limited as a person with significant control on 2025-04-01
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon29/08/2025
Termination of appointment of Mark Ravindran Ratnarajah as a director on 2025-08-12
dot icon29/08/2025
Termination of appointment of Claire Louise Bale as a secretary on 2025-08-27
dot icon29/08/2025
Termination of appointment of Claire Louise Bale as a director on 2025-08-28
dot icon26/06/2025
Cessation of Fewynns Investments Limited as a person with significant control on 2025-04-01
dot icon26/06/2025
Notification of Firehand Limited as a person with significant control on 2025-04-01
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Memorandum and Articles of Association
dot icon26/09/2023
Memorandum and Articles of Association
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon24/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon21/06/2022
Cessation of Sowilofehu Kft as a person with significant control on 2022-05-25
dot icon21/06/2022
Appointment of Mr Mark Ravindran Ratnarajah as a director on 2022-06-20
dot icon21/06/2022
Appointment of Claire Louise Bale as a director on 2022-05-27
dot icon21/06/2022
Notification of Fewynns Investments Limited as a person with significant control on 2022-05-25
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon09/11/2020
Resolutions
dot icon26/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-10
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon10/06/2020
Confirmation statement made on 2020-05-23 with updates
dot icon09/06/2020
Statement of capital following an allotment of shares on 2019-09-12
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/10/2019
Previous accounting period extended from 2019-05-31 to 2019-06-30
dot icon10/07/2019
Registered office address changed from , 3 Ye Corner, Aldenham Road, Watford, Herts, WD19 4BS to 2 Oakington Business Park Dry Drayton Road Oakington Cambridge CB24 3DQ on 2019-07-10
dot icon12/06/2019
Appointment of Mr Graham Copeland as a director on 2014-05-19
dot icon11/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon24/05/2019
Notification of Sowilofehu Kft as a person with significant control on 2017-10-25
dot icon24/05/2019
Cessation of Stephen Mackenney as a person with significant control on 2017-10-25
dot icon24/05/2019
Appointment of Mr Richard Anthony Declan Jones as a director on 2019-05-13
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-03-01 with updates
dot icon06/07/2018
Confirmation statement made on 2018-05-23 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2017-01-01
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon10/06/2015
Secretary's details changed for Claire Louise Bale on 2014-06-10
dot icon10/06/2015
Register(s) moved to registered office address 3 Ye Corner Aldenham Road Watford Herts WD19 4BS
dot icon09/06/2015
Statement of capital following an allotment of shares on 2014-06-01
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/12/2014
Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle- upon- Tyne, NE1 3DX to 2 Oakington Business Park Dry Drayton Road Oakington Cambridge CB24 3DQ on 2014-12-04
dot icon18/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon18/06/2014
Registered office address changed from , St. Ann's Wharf 112 Quayside, Newcastle Upo Tyne, NE1 3DX on 2014-06-18
dot icon27/02/2014
Cancellation of shares. Statement of capital on 2014-02-27
dot icon21/02/2014
Purchase of own shares.
dot icon29/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon20/06/2013
Satisfaction of charge 2 in full
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for Claire Louise Bale on 2012-01-08
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon20/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Registered office address changed from , 11 Welbeck Street, London, W1G 9XZ, United Kingdom on 2010-06-21
dot icon21/06/2010
Register inspection address has been changed
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/05/2010
Appointment of Claire Louise Bale as a secretary
dot icon23/04/2010
Registered office address changed from , 8 Wimpole Street, London, W1G 9SP on 2010-04-23
dot icon22/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2010
Termination of appointment of Ian Mcaleer as a director
dot icon16/02/2010
Termination of appointment of Ian Mcaleer as a secretary
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/07/2009
Return made up to 23/05/09; full list of members
dot icon13/07/2009
Nc inc already adjusted 15/12/08
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Resolutions
dot icon10/07/2009
Registered office changed on 10/07/2009 from, 32 kings road, st. Albans, hertfordshire, AL3 4TG
dot icon10/07/2009
Location of register of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from, 7 beech copse, teg down, winchester, hampshire, SO22 5NR, united kingdom
dot icon28/08/2008
Certificate of change of name
dot icon07/07/2008
Director appointed stephen mark mackenney
dot icon23/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-11.93 % *

* during past year

Cash in Bank

£298,992.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
222.18K
-
0.00
534.62K
-
2022
4
1.18M
-
0.00
339.49K
-
2023
6
2.45M
-
0.00
298.99K
-
2023
6
2.45M
-
0.00
298.99K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

2.45M £Ascended107.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.99K £Descended-11.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Richard Anthony Declan
Director
13/05/2019 - Present
12
Dr Mark Ravindran Ratnarajah
Director
20/06/2022 - 12/08/2025
3
Mackenney, Stephen Mark
Director
30/06/2008 - Present
1
Mcaleer, Ian Michael
Director
23/05/2008 - 04/02/2010
1
Mcaleer, Ian Michael
Secretary
23/05/2008 - 04/02/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRAB CLINICAL INFORMATICS LTD

CRAB CLINICAL INFORMATICS LTD is an(a) Liquidation company incorporated on 23/05/2008 with the registered office located at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAB CLINICAL INFORMATICS LTD?

toggle

CRAB CLINICAL INFORMATICS LTD is currently Liquidation. It was registered on 23/05/2008 .

Where is CRAB CLINICAL INFORMATICS LTD located?

toggle

CRAB CLINICAL INFORMATICS LTD is registered at 28a Charter House Sandford Street, Lichfield, Staffordshire WS13 6QA.

What does CRAB CLINICAL INFORMATICS LTD do?

toggle

CRAB CLINICAL INFORMATICS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CRAB CLINICAL INFORMATICS LTD have?

toggle

CRAB CLINICAL INFORMATICS LTD had 6 employees in 2023.

What is the latest filing for CRAB CLINICAL INFORMATICS LTD?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 28a Charter House Sandford Street Lichfield Staffordshire WS13 6QA on 2026-01-09.