CROMWELL HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

CROMWELL HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05687373

Incorporation date

25/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Cromwell Hospital, Cromwell Road, London SW5 0TUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2006)
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon03/02/2025
Appointment of Mr Andrew Mcgrath as a director on 2025-01-31
dot icon12/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Peter John Weller as a director on 2024-07-24
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon09/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Appointment of Mrs Sarah Melia as a director on 2023-06-12
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon30/06/2022
Appointment of Dr Sarah Frankton as a director on 2022-06-20
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2022
Termination of appointment of Barbara Buckley as a director on 2022-01-01
dot icon30/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon05/05/2021
Second filing for the termination of Bupa Secretaries Limited as a director
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Appointment of Mr Peter John Weller as a director on 2021-03-31
dot icon06/04/2021
Appointment of Dr Barbara Buckley as a director on 2021-03-31
dot icon19/03/2021
Termination of appointment of Bupa Secretaries Limited as a director on 2021-03-18
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon12/12/2018
Resolutions
dot icon02/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/05/2018
Appointment of Mr Michael Harrison as a director on 2018-05-17
dot icon30/05/2018
Appointment of Bupa Secretaries Limited as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Philippa Jane Fieldhouse as a director on 2018-05-17
dot icon30/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-05-17
dot icon22/02/2018
Director's details changed for Ms Catherine Elizabeth Barton on 2018-01-19
dot icon11/12/2017
Director's details changed for Ms Catherine Elizabeth Barton on 2017-12-08
dot icon08/12/2017
Change of details for Bupa Finance Plc as a person with significant control on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Director's details changed for Philippa Jane Fieldhouse on 2017-12-08
dot icon08/12/2017
Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ
dot icon21/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon30/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon03/10/2016
Appointment of Catherine Elizabeth Barton as a director on 2016-09-27
dot icon22/09/2016
Termination of appointment of Joy Linton as a director on 2016-09-14
dot icon22/09/2016
Director's details changed for Philippa Jane Fieldhouse on 2016-08-21
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/05/2016
Director's details changed for Ms Joy Linton on 2015-10-29
dot icon11/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon04/01/2016
Appointment of Ms Joy Linton as a director on 2015-10-29
dot icon17/12/2015
Termination of appointment of Joan Martina Elliott as a director on 2015-10-29
dot icon19/11/2015
Director's details changed for Philippa Jane Fieldhouse on 2015-08-21
dot icon10/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Steven Michael Los as a director on 2014-07-01
dot icon23/07/2014
Appointment of Joan Martina Elliott as a director on 2014-07-01
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon08/01/2014
Appointment of Philippa Jane Fieldhouse as a director
dot icon03/01/2014
Termination of appointment of Michele Lahey as a director
dot icon15/11/2013
Director's details changed for Michele Lahey on 2013-11-01
dot icon21/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon02/05/2013
Resolutions
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon13/02/2013
Termination of appointment of Mahboob Merchant as a director
dot icon08/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon21/01/2013
Appointment of Steven Michael Los as a director
dot icon12/12/2012
Statement by directors
dot icon12/12/2012
Statement of capital on 2012-12-12
dot icon12/12/2012
Solvency statement dated 11/12/12
dot icon12/12/2012
Resolutions
dot icon10/12/2012
Termination of appointment of Steven Los as a director
dot icon31/10/2012
Termination of appointment of Martin George as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon21/11/2011
Director's details changed for Michele Lahey on 2011-11-01
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Statement of company's objects
dot icon26/04/2011
Resolutions
dot icon26/04/2011
Resolutions
dot icon31/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon06/09/2010
Appointment of Martin Peter George as a director
dot icon09/08/2010
Termination of appointment of Fergus Kee as a director
dot icon23/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon18/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon09/10/2009
Director's details changed for Fergus Alexander Kee on 2009-10-01
dot icon08/10/2009
Director's details changed for Michele Lahey on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Resolutions
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon07/01/2009
Location of register of members
dot icon24/11/2008
Director's change of particulars / fergus kee / 01/11/2008
dot icon13/11/2008
Director appointed michele lahey
dot icon29/07/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon29/07/2008
Appointment terminated director hume martin
dot icon16/07/2008
Director appointed mahboob ali merchant
dot icon10/07/2008
Director appointed nicholas tetley beazley
dot icon10/07/2008
Director appointed fraser david gregory
dot icon09/07/2008
Appointment terminated director julian davies
dot icon07/05/2008
Director appointed hume martin
dot icon10/04/2008
Appointment terminated director pradeep handa
dot icon10/04/2008
Appointment terminated secretary nicholas hudson
dot icon10/04/2008
Director appointed fergus alexander kee
dot icon10/04/2008
Secretary appointed bupa secretaries LIMITED
dot icon10/04/2008
Director appointed julian peter davies
dot icon09/04/2008
Appointment terminated director francis jennings
dot icon09/04/2008
Appointment terminated director tawhid al mohtadi
dot icon09/04/2008
Appointment terminated director thomas jennings
dot icon28/02/2008
Return made up to 25/01/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-09-30
dot icon01/02/2008
Full accounts made up to 2007-01-31
dot icon13/12/2007
Ad 17/10/07--------- £ si 4000@1=4000 £ ic 2001000/2005000
dot icon13/12/2007
Nc inc already adjusted 05/09/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon21/05/2007
Registered office changed on 21/05/07 from: rotary southern LIMITED rotary house breakspear road, ruislip middlesex HA4 7ST
dot icon21/05/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon08/05/2007
Return made up to 25/01/07; full list of members
dot icon26/02/2007
Memorandum and Articles of Association
dot icon14/02/2007
Certificate of change of name
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Nc inc already adjusted 06/12/06
dot icon23/01/2007
Ad 06/12/06--------- £ si 2000998@1=2000998 £ ic 2/2001000
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon18/10/2006
Certificate of change of name
dot icon26/09/2006
Resolutions
dot icon26/09/2006
Ad 18/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon19/09/2006
Registered office changed on 19/09/06 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon25/01/2006
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Michael
Director
17/05/2018 - 31/07/2023
62
George, Martin Peter
Director
01/09/2010 - 31/10/2012
28
Elliott, Joan Martina
Director
01/07/2014 - 29/10/2015
66
Weller, Peter John
Director
31/03/2021 - 24/07/2024
42
Mcgrath, Andrew
Director
31/01/2025 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CROMWELL HEALTH GROUP LIMITED

CROMWELL HEALTH GROUP LIMITED is an(a) Active company incorporated on 25/01/2006 with the registered office located at Cromwell Hospital, Cromwell Road, London SW5 0TU. There are currently 3 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 CROMWELL HEALTH GROUP LIMITED?

toggle

CROMWELL HEALTH GROUP LIMITED is currently Active. It was registered on 25/01/2006 .

Where is CROMWELL HEALTH GROUP LIMITED located?

toggle

CROMWELL HEALTH GROUP LIMITED is registered at Cromwell Hospital, Cromwell Road, London SW5 0TU.

What does CROMWELL HEALTH GROUP LIMITED do?

toggle

CROMWELL HEALTH GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROMWELL HEALTH GROUP LIMITED?

toggle

The latest filing was on 22/07/2025: Accounts for a dormant company made up to 2024-12-31.