CRAIG HEALTHCARE LLP

Register to unlock more data on OkredoRegister

CRAIG HEALTHCARE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC347749

Incorporation date

06/08/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Cramlington House, Bassington Avenue, Cramlington, Northumberland NE23 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon11/04/2026
Total exemption full accounts made up to 2025-06-29
dot icon07/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/04/2025
Satisfaction of charge OC3477490005 in full
dot icon11/04/2025
Satisfaction of charge OC3477490006 in full
dot icon02/04/2025
Registration of charge OC3477490007, created on 2025-04-01
dot icon05/02/2025
Registered office address changed from Cramlington House Bassington Avenue Cramlington Northumberland NE23 8AD England to Cramlington House Bassington Avenue Cramlington Northumberland NE23 8AG on 2025-02-05
dot icon13/01/2025
Total exemption full accounts made up to 2023-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2022-06-30
dot icon09/11/2023
Termination of appointment of Pamela Craig as a member on 2023-09-29
dot icon02/10/2023
Cessation of Pamela Craig as a person with significant control on 2023-09-29
dot icon02/10/2023
Appointment of Cramlington House Limited as a member on 2023-09-29
dot icon02/10/2023
Change of details for Mrs Lucy Craig as a person with significant control on 2023-09-29
dot icon07/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon28/06/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon05/09/2022
Previous accounting period extended from 2022-04-28 to 2022-06-30
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon23/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon26/04/2021
Previous accounting period shortened from 2020-04-30 to 2020-04-29
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon06/08/2020
Location of register of charges has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Rsm St. James Gate Newcastle upon Tyne NE1 4AD
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Registration of charge OC3477490006, created on 2020-01-15
dot icon22/01/2020
Registration of charge OC3477490005, created on 2020-01-15
dot icon17/01/2020
Satisfaction of charge OC3477490003 in full
dot icon17/01/2020
Satisfaction of charge OC3477490004 in full
dot icon22/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon11/05/2018
Change of details for Ms Lucy Craig as a person with significant control on 2018-01-30
dot icon11/05/2018
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon11/05/2018
Change of details for Mrs Pamela Craig as a person with significant control on 2018-01-30
dot icon11/05/2018
Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY to Cramlington House Bassington Avenue Cramlington Northumberland NE23 8AD on 2018-05-11
dot icon11/05/2018
Location of register of charges has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon10/05/2018
Change of details for Ms Lucy Craig as a person with significant control on 2018-01-30
dot icon10/05/2018
Member's details changed for Ms Lucy Craig on 2018-01-30
dot icon10/05/2018
Change of details for Mrs Pamela Craig as a person with significant control on 2018-01-30
dot icon10/05/2018
Member's details changed for Mrs Pamela Craig on 2018-01-30
dot icon05/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon08/08/2017
Notification of Pamela Craig as a person with significant control on 2017-07-01
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon04/01/2016
Registration of charge OC3477490004, created on 2015-12-15
dot icon23/12/2015
Registration of charge OC3477490003, created on 2015-12-15
dot icon18/12/2015
Satisfaction of charge 1 in full
dot icon18/12/2015
Satisfaction of charge OC3477490002 in full
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/08/2015
Annual return made up to 2015-08-06
dot icon14/04/2015
Registration of charge OC3477490002, created on 2015-04-09
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/08/2014
Annual return made up to 2014-08-06
dot icon25/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/08/2013
Annual return made up to 2013-08-06
dot icon07/08/2012
Annual return made up to 2012-08-06
dot icon07/08/2012
Member's details changed for Lucy Craig on 2012-08-01
dot icon07/08/2012
Member's details changed for Pamela Craig on 2012-08-01
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon18/08/2011
Annual return made up to 2011-08-06
dot icon18/08/2011
Member's details changed for Lucy Craig on 2011-07-31
dot icon05/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/11/2010
Annual return made up to 2010-08-06
dot icon25/05/2010
Previous accounting period shortened from 2010-08-31 to 2010-04-30
dot icon22/09/2009
LLP member appointed lucy craig
dot icon22/09/2009
LLP member appointed pamela craig
dot icon13/08/2009
Member resignedr rwl directors LIMITED logged form
dot icon13/08/2009
Member resignedr rwl registrars LTD logged form
dot icon13/08/2009
Member resigned rwl directors LIMITED
dot icon13/08/2009
Member resigned rwl registrars LIMITED
dot icon06/08/2009
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRAMLINGTON HOUSE LIMITED
LLP Designated Member
29/09/2023 - Present
-
Craig, Pamela
LLP Designated Member
08/08/2009 - 29/09/2023
-
Craig, Lucy
LLP Designated Member
08/08/2009 - Present
-

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

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 CRAIG HEALTHCARE LLP

CRAIG HEALTHCARE LLP is an(a) Active company incorporated on 06/08/2009 with the registered office located at Cramlington House, Bassington Avenue, Cramlington, Northumberland NE23 8AG. There are currently 2 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 CRAIG HEALTHCARE LLP?

toggle

CRAIG HEALTHCARE LLP is currently Active. It was registered on 06/08/2009 .

Where is CRAIG HEALTHCARE LLP located?

toggle

CRAIG HEALTHCARE LLP is registered at Cramlington House, Bassington Avenue, Cramlington, Northumberland NE23 8AG.

What is the latest filing for CRAIG HEALTHCARE LLP?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-06-29.