CRAWFORD HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262015

Incorporation date

11/10/1996

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 11/10/1996)
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Helen Louise Turnbull on 2025-06-03
dot icon09/04/2025
Change of details for Derms Development Limited as a person with significant control on 2025-04-07
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 icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon13/01/2025
Change of details for Derms Development Limited as a person with significant control on 2016-04-06
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Appointment of Helen Louise Turnbull 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
Termination of appointment of Mark Stinson as a director on 2024-03-29
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon12/01/2023
Change of details for Derms Development Limited as a person with significant control on 2023-01-13
dot icon13/07/2022
Accounts for a small company made up to 2021-12-31
dot icon20/01/2022
Auditor's resignation
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Termination of appointment of Stephen Fraser Evans as a director on 2021-04-01
dot icon19/04/2021
Appointment of Mark Stinson as a director on 2021-04-01
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Appointment of Stephen Fraser Evans as a director on 2020-05-27
dot icon28/05/2020
Termination of appointment of Simon James Peter Gilderson as a director on 2020-03-31
dot icon28/05/2020
Termination of appointment of Simla Semerciyan as a director on 2020-05-27
dot icon28/05/2020
Termination of appointment of Irfan Mohammed Malik as a director on 2020-05-27
dot icon28/05/2020
Appointment of Jonathan Robert Lasparini as a director on 2020-05-27
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon10/01/2020
Appointment of Mr Simon James Peter Gilderson as a director on 2019-11-26
dot icon09/01/2020
Termination of appointment of Jonathan Robert Lasparini as a director on 2019-10-11
dot icon09/01/2020
Termination of appointment of John Thomas Bibb as a director on 2019-10-11
dot icon09/01/2020
Termination of appointment of Simon James Peter Gilderson as a director on 2019-10-11
dot icon09/01/2020
Appointment of Simla Semerciyan as a director on 2019-10-11
dot icon09/01/2020
Appointment of Irfan Mohammed Malik as a director on 2019-10-11
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon22/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Memorandum and Articles of Association
dot icon11/07/2019
Resolutions
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon13/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/06/2018
Resolutions
dot icon25/06/2018
Appointment of Mr Simon James Peter Gilderson as a director on 2018-06-08
dot icon22/06/2018
Satisfaction of charge 032620150010 in full
dot icon22/06/2018
Satisfaction of charge 032620150009 in full
dot icon22/06/2018
Satisfaction of charge 032620150011 in full
dot icon22/06/2018
Satisfaction of charge 032620150013 in full
dot icon15/06/2018
Termination of appointment of Spencer Kerry 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
Appointment of Mr John Thomas Bibb as a director on 2018-06-08
dot icon15/06/2018
Appointment of Mr Jonathan Robert Lasparini as a director on 2018-06-08
dot icon15/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon19/07/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon18/10/2016
Mortgage miscellaneous for charge
dot icon12/10/2016
Registration of charge 032620150013, created on 2016-10-03
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Satisfaction of charge 6 in full
dot icon12/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon27/07/2015
Accounts for a small company made up to 2015-03-31
dot icon06/05/2015
Resolutions
dot icon16/03/2015
Registration of charge 032620150009, created on 2015-03-13
dot icon16/03/2015
Satisfaction of charge 7 in full
dot icon12/03/2015
Registration of charge 032620150011, created on 2015-03-09
dot icon12/03/2015
Registration of charge 032620150010, created on 2015-03-09
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Spencer Kerry as a director on 2014-09-05
dot icon15/08/2014
Accounts for a small company made up to 2014-03-31
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Registered office address changed from 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 2013-06-19
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon02/11/2012
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE United Kingdom on 2012-11-02
dot icon15/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Unit 1, Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 2012-08-28
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon29/03/2011
Resolutions
dot icon05/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon11/10/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon06/08/2010
Registered office address changed from Cheshire House 164 Main Road Goostrey Crewe Cheshire CW48JP England on 2010-08-06
dot icon30/07/2010
Resolutions
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/04/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon06/11/2009
Director's details changed for Mr Richard Anderson on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon27/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2009
Full accounts made up to 2007-12-31
dot icon10/08/2009
Registered office changed on 10/08/2009 from york house 327 upper fourth street milton keynes buckinghamshire MK9 1EH
dot icon05/08/2009
Appointment terminated director and secretary ian miscampbell
dot icon18/06/2009
Resolutions
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/03/2009
Appointment terminated secretary susan keast
dot icon11/03/2009
Appointment terminated director terence sadler
dot icon11/03/2009
Director appointed richard james anderson
dot icon11/03/2009
Director and secretary appointed ian alexander francis miscampbell
dot icon02/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/10/2008
Return made up to 11/10/08; full list of members
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/10/2008
Memorandum and Articles of Association
dot icon15/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated director ian harvey
dot icon06/08/2008
Auditor's resignation
dot icon18/07/2008
Appointment terminated director richard anderson
dot icon17/07/2008
Director appointed terence ian sadler
dot icon17/07/2008
Director appointed ian harvey
dot icon11/06/2008
Registered office changed on 11/06/2008 from 55 baker street london W1U 7EU
dot icon10/04/2008
Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Secretary resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: cheshire house 164 main road goostrey cheshire CW4 8JP
dot icon23/12/2007
New secretary appointed
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Return made up to 11/10/07; no change of members
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 11/10/06; full list of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 11/10/05; full list of members
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon29/06/2005
Director's particulars changed
dot icon06/06/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon24/05/2005
Registered office changed on 24/05/05 from: 59 union street dunstable bedfordshire LU6 1EX
dot icon24/05/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/05/2005
Secretary resigned
dot icon24/05/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon04/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/03/2005
Amended accounts made up to 2003-10-31
dot icon14/10/2004
Return made up to 11/10/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon09/12/2003
Director resigned
dot icon09/12/2003
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
Return made up to 11/10/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-10-31
dot icon15/10/2002
Return made up to 11/10/02; full list of members
dot icon13/11/2001
Accounts for a dormant company made up to 2001-10-31
dot icon04/10/2001
Return made up to 11/10/01; full list of members
dot icon13/11/2000
Accounts for a dormant company made up to 2000-10-31
dot icon12/10/2000
Return made up to 11/10/00; full list of members
dot icon06/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon07/10/1999
Return made up to 11/10/99; full list of members
dot icon11/12/1998
Particulars of mortgage/charge
dot icon09/11/1998
Accounts for a dormant company made up to 1998-10-31
dot icon08/10/1998
Return made up to 11/10/98; no change of members
dot icon29/04/1998
Accounts for a dormant company made up to 1997-10-31
dot icon13/10/1997
Return made up to 11/10/97; full list of members
dot icon16/10/1996
Registered office changed on 16/10/96 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/10/1996
Director resigned
dot icon16/10/1996
New director appointed
dot icon16/10/1996
Secretary resigned
dot icon16/10/1996
New secretary appointed;new director appointed
dot icon11/10/1996
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
15/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lasparini, Jonathan Robert
Director
27/05/2020 - Present
15
Stinson, Mark
Director
01/04/2021 - 29/03/2024
3
Tkachenko, Olga
Director
29/03/2024 - Present
6
Turnbull, Helen Louise
Director
29/03/2024 - Present
5

Persons with Significant Control

2
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 LIMITED

CRAWFORD HEALTHCARE LIMITED is an(a) Active company incorporated on 11/10/1996 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 LIMITED?

toggle

CRAWFORD HEALTHCARE LIMITED is currently Active. It was registered on 11/10/1996 .

Where is CRAWFORD HEALTHCARE LIMITED located?

toggle

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

What does CRAWFORD HEALTHCARE LIMITED do?

toggle

CRAWFORD HEALTHCARE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CRAWFORD HEALTHCARE LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-15 with no updates.