CRAWFORD WOUNDCARE LIMITED

Register to unlock more data on OkredoRegister

CRAWFORD WOUNDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07431455

Incorporation date

05/11/2010

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Return of final meeting in a members' voluntary winding up
dot icon22/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon20/04/2023
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to 1 More London Place London SE1 2AF on 2023-04-20
dot icon19/04/2023
Declaration of solvency
dot icon19/04/2023
Resolutions
dot icon19/04/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Register inspection address has been changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon18/04/2023
Register(s) moved to registered inspection location 3M Centre Cain Road Bracknell Berkshire RG12 8HT
dot icon09/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Change of details for Crawford Healthcare Holdings Limited as a person with significant control on 2022-12-05
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon04/05/2022
Cessation of Crawford Healthcare Holding Limited as a person with significant control on 2016-04-06
dot icon04/05/2022
Cessation of Crawford Healthcare Holdings Plc as a person with significant control on 2016-04-06
dot icon31/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/12/2020
Termination of appointment of Irfan Mohammed Malik as a director on 2020-12-01
dot icon09/12/2020
Appointment of Jonathan Robert Lasparini as a director on 2020-12-01
dot icon09/12/2020
Termination of appointment of Simla Semerciyan as a director on 2020-12-01
dot icon09/12/2020
Appointment of Lars Hanseid as a director on 2020-12-01
dot icon08/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon09/01/2020
Termination of appointment of Jonathan Robert Lasparini as a director on 2019-10-08
dot icon09/01/2020
Termination of appointment of John Thomas Bibb as a director on 2019-10-08
dot icon09/01/2020
Termination of appointment of Simon James Peter Gilderson as a director on 2019-10-08
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 icon22/08/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon05/03/2019
Notification of Crawford Healthcare Holding Limited as a person with significant control on 2016-04-06
dot icon28/02/2019
Notification of Crawford Healthcare Holdings Limited as a person with significant control on 2016-04-06
dot icon08/01/2019
Full accounts made up to 2018-03-31
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 icon24/12/2018
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 of capital following an allotment of shares on 2018-12-21
dot icon13/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/07/2018
Resolutions
dot icon29/06/2018
Memorandum and Articles of Association
dot icon22/06/2018
Satisfaction of charge 074314550006 in full
dot icon22/06/2018
Satisfaction of charge 074314550005 in full
dot icon22/06/2018
Satisfaction of charge 074314550004 in full
dot icon22/06/2018
Satisfaction of charge 074314550007 in full
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 Spencer Kerry 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 Simon James Peter Gilderson 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 icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon12/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon12/10/2016
Registration of charge 074314550007, created on 2016-10-03
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon15/02/2016
Satisfaction of charge 2 in full
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Resolutions
dot icon16/03/2015
Satisfaction of charge 074314550003 in full
dot icon13/03/2015
Registration of charge 074314550004, created on 2015-03-13
dot icon12/03/2015
Registration of charge 074314550005, created on 2015-03-09
dot icon12/03/2015
Registration of charge 074314550006, created on 2015-03-09
dot icon02/03/2015
Termination of appointment of Mofo Secretaries Limited as a secretary on 2015-02-17
dot icon18/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon13/10/2014
Appointment of Mr Spencer Kerry as a director on 2014-09-05
dot icon19/09/2014
Resolutions
dot icon17/09/2014
Registration of charge 074314550003, created on 2014-09-12
dot icon15/08/2014
Accounts for a small company made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/09/2013
Termination of appointment of Richard Hughes as a director
dot icon16/09/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Satisfaction of charge 1 in full
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 icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon05/12/2012
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE United Kingdom on 2012-12-05
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
Accounts for a small company made up to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Cheshire House 164 Main Road Goostrey Cheshire CW4 8JP on 2011-10-11
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Resolutions
dot icon10/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2011
Termination of appointment of Mofo Nominees Limited as a director
dot icon17/12/2010
Termination of appointment of Edward Lukins as a director
dot icon17/12/2010
Appointment of Mr Richard James Anderson as a director
dot icon17/12/2010
Appointment of Mr Richard Ian Hughes as a director
dot icon13/12/2010
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon13/12/2010
Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 2010-12-13
dot icon10/12/2010
Certificate of change of name
dot icon10/12/2010
Change of name notice
dot icon05/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanseid, Lars
Director
01/12/2020 - Present
15
Lasparini, Jonathan Robert
Director
01/12/2020 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAWFORD WOUNDCARE LIMITED

CRAWFORD WOUNDCARE LIMITED is an(a) Dissolved company incorporated on 05/11/2010 with the registered office located at 1 More London Place, London SE1 2AF. 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 CRAWFORD WOUNDCARE LIMITED?

toggle

CRAWFORD WOUNDCARE LIMITED is currently Dissolved. It was registered on 05/11/2010 and dissolved on 19/03/2025.

Where is CRAWFORD WOUNDCARE LIMITED located?

toggle

CRAWFORD WOUNDCARE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CRAWFORD WOUNDCARE LIMITED do?

toggle

CRAWFORD WOUNDCARE LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CRAWFORD WOUNDCARE LIMITED?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.