CRESTAR HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CRESTAR HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411588

Incorporation date

19/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Central House, Lyng Lane, West Bromwich B70 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon21/04/2026
Confirmation statement made on 2026-04-18 with no updates
dot icon24/03/2026
Micro company accounts made up to 2025-03-31
dot icon30/01/2026
Registered office address changed from Grenville House New Swan Lane West Bromwich B70 0NS England to Central House Lyng Lane West Bromwich B70 7RW on 2026-01-30
dot icon14/01/2026
Satisfaction of charge 074115880003 in full
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon21/01/2025
Micro company accounts made up to 2024-03-31
dot icon19/06/2024
Micro company accounts made up to 2023-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon05/07/2023
Registration of charge 074115880003, created on 2023-06-27
dot icon26/06/2023
Satisfaction of charge 074115880002 in full
dot icon26/06/2023
Satisfaction of charge 1 in full
dot icon16/06/2023
Secretary's details changed for Mrs Gwenet Kanyangu on 2023-06-01
dot icon03/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon19/01/2023
Registered office address changed from Unit 902C2 Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR to Grenville House New Swan Lane West Bromwich B70 0NS on 2023-01-20
dot icon06/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon04/05/2017
Secretary's details changed for Tambudzai Gwenet Samateku on 2017-05-04
dot icon26/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Suit 904D. Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR to Unit 902C2 Smethwick Enterprise Centre Rolfe Street Smethwick West Midlands B66 2AR on 2014-11-18
dot icon24/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/04/2014
Registration of charge 074115880002
dot icon28/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2012
Certificate of change of name
dot icon20/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon20/06/2012
Registered office address changed from 35 Great Gable Road West Bromwich Birmingham West Midlands B71 1DW on 2012-06-20
dot icon19/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon18/08/2011
Registered office address changed from 26 Frimley Drive Cippenham Slough Berkshire SL1 5FL United Kingdom on 2011-08-18
dot icon06/04/2011
Secretary's details changed for Gwenet Samateku on 2011-03-23
dot icon06/04/2011
Director's details changed for Brian Kanyangu on 2011-03-23
dot icon19/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

49
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.69K
-
0.00
-
-
2022
49
28.11K
-
0.00
-
-
2022
49
28.11K
-
0.00
-
-

Employees

2022

Employees

49 Ascended63 % *

Net Assets(GBP)

28.11K £Ascended1.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kanyangu, Dickson Brian Takudzwa
Director
19/10/2010 - Present
-
Kanyangu, Gwenet
Secretary
19/10/2010 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CRESTAR HEALTHCARE LIMITED

CRESTAR HEALTHCARE LIMITED is an(a) Active company incorporated on 19/10/2010 with the registered office located at Central House, Lyng Lane, West Bromwich B70 7RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESTAR HEALTHCARE LIMITED?

toggle

CRESTAR HEALTHCARE LIMITED is currently Active. It was registered on 19/10/2010 .

Where is CRESTAR HEALTHCARE LIMITED located?

toggle

CRESTAR HEALTHCARE LIMITED is registered at Central House, Lyng Lane, West Bromwich B70 7RW.

What does CRESTAR HEALTHCARE LIMITED do?

toggle

CRESTAR HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CRESTAR HEALTHCARE LIMITED have?

toggle

CRESTAR HEALTHCARE LIMITED had 49 employees in 2022.

What is the latest filing for CRESTAR HEALTHCARE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-18 with no updates.