CRITICAL CARE LIMITED

Register to unlock more data on OkredoRegister

CRITICAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671050

Incorporation date

10/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 South View, Epsom KT19 7LACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon03/10/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Registered office address changed from C/O Blue Dot Consulting Limited Chester House Fulham Green London SW6 3JA England to 6 South View Epsom KT19 7LA on 2023-09-18
dot icon03/04/2023
Termination of appointment of Tony Manibur Rahman as a director on 2023-04-01
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-09 with updates
dot icon27/04/2022
Director's details changed for Dr Tony Manibur Rahman on 2022-03-09
dot icon11/02/2022
Director's details changed for Anwar Hussain on 2022-02-11
dot icon11/02/2022
Change of details for Mr Tony Rahman as a person with significant control on 2022-02-11
dot icon10/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Director's details changed for Professor Andrew Rhodes on 2021-03-03
dot icon03/03/2021
Director's details changed for Anwar Hussain on 2021-03-03
dot icon03/03/2021
Secretary's details changed for Professor Andrew Rhodes on 2021-03-03
dot icon16/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA to C/O Blue Dot Consulting Limited Chester House Fulham Green London SW6 3JA on 2015-02-23
dot icon20/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/01/2014
Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House Putney Bridge Approach London SW6 3JD on 2014-01-22
dot icon22/01/2014
Director's details changed for Dr Tony Manibur Rahman on 2013-12-31
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon04/02/2010
Director's details changed for Dr Andrew Rhodes on 2010-02-04
dot icon04/02/2010
Director's details changed for Dr Tony Manibar Rahman on 2010-02-04
dot icon04/02/2010
Director's details changed for Anwar Hussain on 2010-02-04
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 10/01/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from c/o blue dot consulting LIMITED riverbank house putney bridge approach london SW6 3JD
dot icon16/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/10/2008
Registered office changed on 15/10/2008 from 94 west parade lincoln lincs LN1 1JZ
dot icon01/10/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon19/03/2008
Director's change of particulars / anwar hussain / 13/03/2008
dot icon25/01/2008
Return made up to 10/01/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon21/09/2007
New director appointed
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
New secretary appointed
dot icon01/03/2007
Return made up to 10/01/07; full list of members
dot icon28/09/2006
Ad 18/07/06--------- £ si 500@1=500 £ ic 1000/1500
dot icon28/09/2006
Nc inc already adjusted 05/09/06
dot icon28/09/2006
Resolutions
dot icon29/08/2006
Registered office changed on 29/08/06 from: 94 west parade lincoln lincs LN1 1JL
dot icon15/08/2006
Registered office changed on 15/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon06/04/2006
Director's particulars changed
dot icon10/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
192.37K
-
0.00
-
-
2022
3
184.72K
-
0.00
-
-
2023
3
150.51K
-
0.00
-
-
2023
3
150.51K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

150.51K £Descended-18.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussein, Anwar
Director
28/02/2007 - Present
5
Rhodes, Andrew, Professor
Director
10/01/2006 - Present
8
Rahman, Tony Manibur, Dr
Director
10/01/2006 - 01/04/2023
4
Rhodes, Andrew, Professor
Secretary
14/02/2007 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRITICAL CARE LIMITED

CRITICAL CARE LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at 6 South View, Epsom KT19 7LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRITICAL CARE LIMITED?

toggle

CRITICAL CARE LIMITED is currently Active. It was registered on 10/01/2006 .

Where is CRITICAL CARE LIMITED located?

toggle

CRITICAL CARE LIMITED is registered at 6 South View, Epsom KT19 7LA.

What does CRITICAL CARE LIMITED do?

toggle

CRITICAL CARE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CRITICAL CARE LIMITED have?

toggle

CRITICAL CARE LIMITED had 3 employees in 2023.

What is the latest filing for CRITICAL CARE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.