CRGW PLYMOUTH LIMITED

Register to unlock more data on OkredoRegister

CRGW PLYMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12318384

Incorporation date

18/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2019)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2026
Registration of charge 123183840001, created on 2025-12-31
dot icon18/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon08/09/2025
Termination of appointment of Alan Philip Clark as a director on 2025-08-28
dot icon09/05/2025
Appointment of Mr Michael Ian Henry as a director on 2025-05-06
dot icon25/04/2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2025-04-25
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon13/11/2023
Change of details for Crgw Group Limited as a person with significant control on 2023-09-21
dot icon13/11/2023
Cessation of Fertility Southwest Ltd as a person with significant control on 2023-09-21
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Registered office address changed from Ely Meadows Rhodfa Marics Llantrisant Vale of Glamorgan CF72 8XL Wales to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 2023-09-25
dot icon25/09/2023
Appointment of Mr Paul David Brame as a director on 2023-09-21
dot icon25/09/2023
Appointment of Mr David Brian Burford as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Umesh Acharya as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Lyndon James Miles as a director on 2023-09-21
dot icon25/09/2023
Termination of appointment of Amanda Jane O'leary as a director on 2023-09-21
dot icon01/09/2023
Amended total exemption full accounts made up to 2020-12-31
dot icon30/08/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon09/03/2023
Cessation of Crgw Holdings Limited as a person with significant control on 2023-02-28
dot icon09/03/2023
Notification of Crgw Group Limited as a person with significant control on 2023-02-28
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon20/10/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon16/12/2021
Notification of Fertility Southwest Ltd as a person with significant control on 2020-08-04
dot icon16/12/2021
Change of details for Crgw Holdings Limited as a person with significant control on 2020-08-04
dot icon16/12/2021
Statement of capital following an allotment of shares on 2019-11-18
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon02/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon06/10/2020
Appointment of Dr Umesh Acharya as a director on 2020-08-04
dot icon20/08/2020
Resolutions
dot icon14/08/2020
Change of share class name or designation
dot icon18/11/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon+7.31 % *

* during past year

Cash in Bank

£1,420,021.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
596.38K
-
0.00
1.32M
-
2022
27
800.82K
-
0.00
1.42M
-
2022
27
800.82K
-
0.00
1.42M
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

800.82K £Ascended34.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.42M £Ascended7.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acharya, Umesh, Dr
Director
04/08/2020 - 21/09/2023
5
Dr Amanda Jane O'leary
Director
18/11/2019 - 21/09/2023
11
Clark, Alan Philip
Director
28/02/2025 - 28/08/2025
58
Brame, Paul David
Director
21/09/2023 - Present
61
Henry, Michael Ian
Director
06/05/2025 - Present
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRGW PLYMOUTH LIMITED

CRGW PLYMOUTH LIMITED is an(a) Active company incorporated on 18/11/2019 with the registered office located at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CRGW PLYMOUTH LIMITED?

toggle

CRGW PLYMOUTH LIMITED is currently Active. It was registered on 18/11/2019 .

Where is CRGW PLYMOUTH LIMITED located?

toggle

CRGW PLYMOUTH LIMITED is registered at John Webster House 6 Lawrence Drive, Nottingham Business Park, Nottingham NG8 6PZ.

What does CRGW PLYMOUTH LIMITED do?

toggle

CRGW PLYMOUTH LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does CRGW PLYMOUTH LIMITED have?

toggle

CRGW PLYMOUTH LIMITED had 27 employees in 2022.

What is the latest filing for CRGW PLYMOUTH LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.