CRG CLINICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CRG CLINICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11695172

Incorporation date

25/11/2018

Size

Small

Contacts

Registered address

Registered address

Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2018)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon28/03/2025
Liquidators' statement of receipts and payments to 2025-01-30
dot icon10/04/2024
Liquidators' statement of receipts and payments to 2024-01-30
dot icon08/11/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/02/2023
Statement of affairs
dot icon15/02/2023
Resolutions
dot icon15/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from 225 Berwick Avenue Slough SL1 4QT England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-02-16
dot icon19/11/2022
Register inspection address has been changed to 225 Berwick Avenue Slough SL1 4QT
dot icon31/10/2022
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT England to 225 Berwick Avenue Slough SL1 4QT on 2022-10-31
dot icon21/09/2022
Compulsory strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for compulsory strike-off
dot icon03/12/2021
Confirmation statement made on 2021-11-25 with updates
dot icon22/09/2021
Registered office address changed from 8 Tiger Court Kings Drive Kings Business Park Prescot L34 1BH England to 103 Bradley House Radcliffe Moor Road Bradley Fold Bolton BL2 6RT on 2021-09-22
dot icon01/09/2021
Registration of charge 116951720002, created on 2021-08-25
dot icon26/08/2021
Termination of appointment of Christian Marc Bailes as a director on 2021-08-25
dot icon26/08/2021
Termination of appointment of Christopher James Percival as a director on 2021-08-25
dot icon26/08/2021
Satisfaction of charge 116951720001 in full
dot icon25/08/2021
Appointment of Mr Graham Robert Edgington as a director on 2021-08-25
dot icon25/08/2021
Appointment of Mr Lee Major as a director on 2021-08-25
dot icon25/08/2021
Notification of Polaris Medical Services Limited as a person with significant control on 2021-08-25
dot icon25/08/2021
Cessation of Health Care Resourcing Limited as a person with significant control on 2021-08-25
dot icon25/08/2021
Termination of appointment of Gary William Taylor as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Jamie Benjamin Webb as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Tristan Nicholas Ramus as a director on 2021-08-25
dot icon25/08/2021
Termination of appointment of Ian James Munro as a director on 2021-08-25
dot icon24/06/2021
Accounts for a small company made up to 2020-06-30
dot icon05/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon15/10/2020
Appointment of Mr Gary William Taylor as a director on 2020-09-23
dot icon25/03/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon06/01/2020
Accounts for a small company made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon31/07/2019
Resolutions
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon26/07/2019
Change of share class name or designation
dot icon18/01/2019
Current accounting period shortened from 2019-11-30 to 2019-03-31
dot icon17/01/2019
Cessation of Crg Medical Services Limited as a person with significant control on 2018-12-01
dot icon17/01/2019
Notification of Health Care Resourcing Limited as a person with significant control on 2018-12-01
dot icon03/01/2019
Appointment of Mr Christopher Percival as a director on 2018-12-31
dot icon20/12/2018
Registration of charge 116951720001, created on 2018-12-19
dot icon12/12/2018
Appointment of Mr Christian Marc Bailes as a director on 2018-12-05
dot icon26/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconNext confirmation date
24/11/2022
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
dot iconNext due on
29/06/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Major, Lee
Director
25/08/2021 - Present
6
Edgington, Graham Robert
Director
25/08/2021 - Present
33
Ramus, Tristan Nicholas
Director
26/11/2018 - 25/08/2021
84

Persons with Significant Control

0

No PSC data available.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CRG CLINICAL SERVICES LIMITED

CRG CLINICAL SERVICES LIMITED is an(a) Liquidation company incorporated on 25/11/2018 with the registered office located at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE. 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 CRG CLINICAL SERVICES LIMITED?

toggle

CRG CLINICAL SERVICES LIMITED is currently Liquidation. It was registered on 25/11/2018 .

Where is CRG CLINICAL SERVICES LIMITED located?

toggle

CRG CLINICAL SERVICES LIMITED is registered at Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester M20 6RE.

What does CRG CLINICAL SERVICES LIMITED do?

toggle

CRG CLINICAL SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CRG CLINICAL SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-30.