CREO MEDICAL GROUP PLC

Register to unlock more data on OkredoRegister

CREO MEDICAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10371794

Incorporation date

12/09/2016

Size

Group

Contacts

Registered address

Registered address

Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales NP16 5UHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2016)
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon02/07/2025
Resolutions
dot icon27/06/2025
Termination of appointment of David Gerard Woods as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Christopher Paul Hancock as a director on 2025-06-26
dot icon11/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/05/2025
Termination of appointment of John Bradshaw as a director on 2025-05-22
dot icon22/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon27/10/2024
Resolutions
dot icon22/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon13/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon02/07/2024
Appointment of Mr Richard Gary Craven as a secretary on 2024-07-01
dot icon02/07/2024
Appointment of Brent Jay Boucher as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Charles Alexander Evan Spicer as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Richard Rees as a secretary on 2024-07-01
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Appointment of Mr Kevin Timothy Crofton as a director on 2024-07-01
dot icon03/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon10/07/2023
Resolutions
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/03/2023
Resolutions
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-27
dot icon02/12/2022
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon21/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon08/07/2022
Registration of charge 103717940001, created on 2022-06-24
dot icon06/07/2022
Resolutions
dot icon13/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon24/11/2021
Statement of capital following an allotment of shares on 2021-11-23
dot icon27/09/2021
Resolutions
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon10/07/2021
Resolutions
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon21/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon26/03/2021
Director's details changed for Mr John Bradshaw on 2021-03-26
dot icon25/11/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon07/10/2020
Confirmation statement made on 2020-09-11 with updates
dot icon11/09/2020
Director's details changed for David Gerard Woods on 2020-09-07
dot icon11/09/2020
Director's details changed for David Gerard Woods on 2020-09-07
dot icon10/09/2020
Director's details changed for Professor Christopher Paul Hancock on 2020-09-07
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon06/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/07/2020
Resolutions
dot icon05/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon10/02/2020
Appointment of Ivonne Maria Gloria Cantu as a director on 2020-02-01
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon06/01/2020
Resolutions
dot icon12/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon09/07/2019
Resolutions
dot icon30/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon25/03/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-05
dot icon07/03/2019
Director's details changed for Mr Craig Jonathan Gulliford on 2019-03-07
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon11/02/2019
Director's details changed for Mr Richard John Rees on 2019-02-11
dot icon11/02/2019
Secretary's details changed for Richard Rees on 2019-02-11
dot icon11/02/2019
Director's details changed for Professor Christopher Paul Hancock on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Craig Jonathan Gulliford on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Richard John Rees on 2019-02-11
dot icon11/02/2019
Director's details changed for David Gerard Woods on 2019-02-11
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-16
dot icon18/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon18/09/2018
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon18/09/2018
Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-30
dot icon13/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon13/08/2018
Resolutions
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon20/04/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon12/03/2018
Registered office address changed from Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH United Kingdom to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP16 5UH on 2018-03-12
dot icon28/02/2018
Registered office address changed from Block B Beaufort Park Chepstow NP16 5TY Wales to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH on 2018-02-28
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon02/01/2018
Resolutions
dot icon02/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/09/2017
Registered office address changed from Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales to Block B Beaufort Park Chepstow NP16 5TY on 2017-09-11
dot icon14/08/2017
Appointment of Mr John Bradshaw as a director on 2016-12-08
dot icon09/08/2017
Appointment of Mr Charles Alexander Evan Spicer as a director on 2016-12-05
dot icon02/08/2017
Resolutions
dot icon22/06/2017
Current accounting period shortened from 2017-09-30 to 2017-06-30
dot icon17/01/2017
Appointment of David Gerard Woods as a director on 2016-11-30
dot icon05/01/2017
Resolutions
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon03/01/2017
Change of share class name or designation
dot icon01/12/2016
Sub-division of shares on 2016-11-09
dot icon01/12/2016
Resolutions
dot icon28/11/2016
Auditor's statement
dot icon28/11/2016
Re-registration of Memorandum and Articles
dot icon28/11/2016
Balance Sheet
dot icon28/11/2016
Auditor's report
dot icon28/11/2016
Certificate of re-registration from Private to Public Limited Company
dot icon28/11/2016
Resolutions
dot icon28/11/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon15/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon11/11/2016
Statement of capital following an allotment of shares on 2016-11-09
dot icon12/09/2016
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
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, John
Director
08/12/2016 - 22/05/2025
32
Crofton, Kevin Timothy
Director
01/07/2024 - Present
13
Gulliford, Craig Jonathan
Director
12/09/2016 - Present
12
Rees, Richard John
Director
12/09/2016 - Present
18
Spicer, Charles Alexander Evan, Dr
Director
05/12/2016 - 01/07/2024
19

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+
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 CREO MEDICAL GROUP PLC

CREO MEDICAL GROUP PLC is an(a) Active company incorporated on 12/09/2016 with the registered office located at Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales NP16 5UH. There are currently 6 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 CREO MEDICAL GROUP PLC?

toggle

CREO MEDICAL GROUP PLC is currently Active. It was registered on 12/09/2016 .

Where is CREO MEDICAL GROUP PLC located?

toggle

CREO MEDICAL GROUP PLC is registered at Creo House Unit 2, Beaufort Park, Beaufort Park Way, Chepstow, Wales NP16 5UH.

What does CREO MEDICAL GROUP PLC do?

toggle

CREO MEDICAL GROUP PLC operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for CREO MEDICAL GROUP PLC?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-11 with updates.