CRAWFORD HEALTHCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD HEALTHCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06957857

Incorporation date

09/07/2009

Size

Small

Contacts

Registered address

Registered address

Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2009)
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon05/06/2025
Director's details changed for Helen Louise Turnbull on 2025-06-03
dot icon07/04/2025
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Building 47, Charnwood Campus Bakewell Road Loughborough LE11 5RB on 2025-04-07
dot icon14/11/2024
Change of details for Kci Uk Holdings Limited as a person with significant control on 2024-11-08
dot icon22/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Lars Hanseid as a director on 2024-03-29
dot icon03/04/2024
Appointment of Ms Olga Tkachenko as a director on 2024-03-29
dot icon03/04/2024
Appointment of Helen Louise Turnbull as a director on 2024-03-29
dot icon23/08/2023
Change of details for Kci Uk Holdings Limited as a person with significant control on 2023-08-23
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon29/07/2022
Change of details for Kci Uk Holdings Limited as a person with significant control on 2022-07-25
dot icon14/07/2022
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon20/01/2022
Auditor's resignation
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon12/04/2021
Termination of appointment of Irfan Mohammed Malik as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Simla Semerciyan as a director on 2021-04-01
dot icon12/04/2021
Appointment of Lars Hanseid as a director on 2021-04-01
dot icon12/04/2021
Appointment of Jonathan Robert Lasparini as a director on 2021-04-01
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon25/02/2020
Termination of appointment of John Thomas Bibb as a director on 2019-10-11
dot icon25/02/2020
Termination of appointment of Simon James Peter Gilderson as a director on 2019-10-11
dot icon25/02/2020
Termination of appointment of Jonathan Robert Lasparini as a director on 2019-10-11
dot icon25/02/2020
Appointment of Irfan Mohammed Malik as a director on 2019-10-11
dot icon25/02/2020
Appointment of Simla Semerciyan as a director on 2019-10-11
dot icon22/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon27/12/2018
Statement by Directors
dot icon27/12/2018
Statement of capital on 2018-12-27
dot icon27/12/2018
Solvency Statement dated 27/12/18
dot icon27/12/2018
Resolutions
dot icon27/12/2018
Statement of capital following an allotment of shares on 2018-12-27
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon21/12/2018
Statement by Directors
dot icon21/12/2018
Statement of capital on 2018-12-21
dot icon21/12/2018
Solvency Statement dated 21/12/18
dot icon21/12/2018
Resolutions
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon13/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon28/06/2018
Second filing of Confirmation Statement dated 09/07/2017
dot icon25/06/2018
Termination of appointment of Spencer Alan Kerry as a director on 2018-06-08
dot icon22/06/2018
Satisfaction of charge 069578570006 in full
dot icon22/06/2018
Satisfaction of charge 069578570004 in full
dot icon15/06/2018
Notification of Kci Uk Holdings Limited as a person with significant control on 2018-06-08
dot icon15/06/2018
Cessation of Richard Ian Hughes as a person with significant control on 2018-05-17
dot icon15/06/2018
Cessation of Clare Hughes as a person with significant control on 2018-06-08
dot icon15/06/2018
Appointment of Mr Jonathan Robert Lasparini as a director on 2018-06-08
dot icon15/06/2018
Termination of appointment of Richard James Anderson as a director on 2018-06-08
dot icon15/06/2018
Termination of appointment of Simon Mark Ashton as a director on 2018-06-08
dot icon15/06/2018
Termination of appointment of Spencer Kerry as a secretary on 2018-06-08
dot icon15/06/2018
Appointment of Mr Simon James Peter Gilderson as a director on 2018-06-08
dot icon15/06/2018
Appointment of Mr John Thomas Bibb as a director on 2018-06-08
dot icon05/06/2018
Certificate of re-registration from Public Limited Company to Private
dot icon05/06/2018
Re-registration of Memorandum and Articles
dot icon05/06/2018
Resolutions
dot icon05/06/2018
Re-registration from a public company to a private limited company
dot icon20/07/2017
Group of companies' accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon11/07/2017
Cessation of Richard James Anderson as a person with significant control on 2017-05-04
dot icon03/04/2017
Appointment of Mr Simon Mark Ashton as a director on 2017-04-01
dot icon13/12/2016
Satisfaction of charge 069578570005 in full
dot icon12/10/2016
Registration of charge 069578570006, created on 2016-10-03
dot icon23/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon01/06/2016
Resolutions
dot icon01/06/2016
Resolutions
dot icon12/05/2016
Termination of appointment of Ian David Page as a director on 2016-04-12
dot icon12/05/2016
Termination of appointment of Philip Michael Cooper as a director on 2016-04-12
dot icon12/05/2016
Termination of appointment of Grahame David Cook as a director on 2016-04-12
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon27/04/2016
Re-registration of Memorandum and Articles
dot icon27/04/2016
Certificate of re-registration from Private to Public Limited Company
dot icon27/04/2016
Balance Sheet
dot icon27/04/2016
Auditor's report
dot icon27/04/2016
Auditor's statement
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon12/04/2016
Appointment of Mr Ian David Page as a director on 2016-04-12
dot icon12/04/2016
Appointment of Mr Grahame David Cook as a director on 2016-04-12
dot icon12/04/2016
Appointment of Mr Philip Michael Cooper as a director on 2016-04-12
dot icon18/12/2015
Termination of appointment of Richard Ian Hughes as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mr Spencer Alan Kerry as a director on 2015-12-18
dot icon29/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon27/07/2015
Group of companies' accounts made up to 2015-03-31
dot icon16/03/2015
Satisfaction of charge 069578570003 in full
dot icon12/03/2015
Registration of charge 069578570004, created on 2015-03-09
dot icon12/03/2015
Registration of charge 069578570005, created on 2015-03-09
dot icon17/09/2014
Registration of charge 069578570003, created on 2014-09-12
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon28/03/2014
Termination of appointment of Petar Cvetkovic as a director
dot icon30/09/2013
Director's details changed for Mr Richard Ian Hughes on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Petar Cvetkovic on 2013-09-30
dot icon30/09/2013
Director's details changed for Mr Richard Ian Hughes on 2013-09-30
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon10/07/2013
Satisfaction of charge 2 in full
dot icon15/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon28/08/2012
Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA on 2012-08-28
dot icon03/08/2012
Resolutions
dot icon03/08/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon12/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon22/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/10/2011
Registered office address changed from Cheshire House 164 Main Road Goostrey Cheshire CW4 8JP on 2011-10-11
dot icon08/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon06/08/2010
Director's details changed for Mr Richard Anderson on 2009-10-01
dot icon05/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/07/2010
Resolutions
dot icon20/05/2010
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon26/03/2010
Resolutions
dot icon26/03/2010
Statement of capital following an allotment of shares on 2009-12-04
dot icon10/03/2010
Appointment of Petar Cvetkovic as a director
dot icon26/01/2010
Previous accounting period shortened from 2010-12-31 to 2009-12-31
dot icon19/08/2009
Director appointed richard anderson
dot icon18/08/2009
Certificate of change of name
dot icon12/08/2009
Registered office changed on 12/08/2009 from 123 deansgate manchester M3 2BU
dot icon12/08/2009
Ad 30/07/09\gbp si 500@1=500\gbp ic 1500/2000\
dot icon12/08/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2009
Ad 22/07/09\gbp si 1499@1=1499\gbp ic 1/1500\
dot icon01/08/2009
Director appointed richard hughes
dot icon01/08/2009
Appointment terminated director p & p directors LIMITED
dot icon01/08/2009
Appointment terminated director philip treanor
dot icon24/07/2009
Resolutions
dot icon24/07/2009
Gbp nc 100/5000\22/07/09
dot icon24/07/2009
Certificate of change of name
dot icon09/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Ian David
Director
12/04/2016 - 12/04/2016
26
Hanseid, Lars
Director
01/04/2021 - 29/03/2024
15
Lasparini, Jonathan Robert
Director
01/04/2021 - Present
15
Tkachenko, Olga
Director
29/03/2024 - Present
6
Turnbull, Helen Louise
Director
29/03/2024 - Present
5

Persons with Significant Control

4
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 CRAWFORD HEALTHCARE HOLDINGS LIMITED

CRAWFORD HEALTHCARE HOLDINGS LIMITED is an(a) Active company incorporated on 09/07/2009 with the registered office located at Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RB. There are currently 3 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 CRAWFORD HEALTHCARE HOLDINGS LIMITED?

toggle

CRAWFORD HEALTHCARE HOLDINGS LIMITED is currently Active. It was registered on 09/07/2009 .

Where is CRAWFORD HEALTHCARE HOLDINGS LIMITED located?

toggle

CRAWFORD HEALTHCARE HOLDINGS LIMITED is registered at Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RB.

What does CRAWFORD HEALTHCARE HOLDINGS LIMITED do?

toggle

CRAWFORD HEALTHCARE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CRAWFORD HEALTHCARE HOLDINGS LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a small company made up to 2024-12-31.