CROMWELL MEDICAL STAFFING LIMITED

Register to unlock more data on OkredoRegister

CROMWELL MEDICAL STAFFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04667589

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Appointment of Mr. James Lorimer Stevenson as a director on 2025-10-17
dot icon18/09/2025
Registered office address changed from 7 Bell Yard London, England London WC2A 2JR United Kingdom to Suite 2, Capability House Wrest Park Silsoe Bedford MK45 4HR on 2025-09-18
dot icon25/07/2025
Appointment of Mr Tamanash Chatterjee as a director on 2025-07-25
dot icon09/05/2025
Director's details changed for Mr Adrian Craig Treacy on 2025-05-07
dot icon09/05/2025
Secretary's details changed for Mrs Lucy Treacy on 2025-05-07
dot icon01/04/2025
Cessation of Lucy Treacy as a person with significant control on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/03/2025
Notification of Icg Medical Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Adrian Craig Treacy as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Adrian Craig Treacy as a person with significant control on 2025-03-31
dot icon10/02/2025
Notification of Lucy Treacy as a person with significant control on 2017-05-31
dot icon10/02/2025
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2017-05-31
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/02/2024
Registered office address changed from 3 More London Riverside 1st Floor London SE1 2RE United Kingdom to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02
dot icon02/02/2024
Registered office address changed from 7 Bell Yard London, England London WC2A 2JR England to 7 Bell Yard London, England London WC2A 2JR on 2024-02-02
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon16/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-12-16
dot icon20/12/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-12-16
dot icon19/12/2022
Director's details changed for Mr. Adrian Craig Treacy on 2022-12-16
dot icon23/11/2022
Previous accounting period extended from 2022-03-30 to 2022-03-31
dot icon20/09/2022
Registered office address changed from 21 Wootton Street London SE1 8TG England to 3 More London Riverside 1st Floor London SE1 2RE on 2022-09-20
dot icon05/07/2022
Appointment of Mrs Olivia Plews as a director on 2022-06-30
dot icon05/07/2022
Termination of appointment of Ian Malcolm Ketchin as a director on 2022-06-30
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon28/03/2022
Appointment of Mr Ian Malcolm Ketchin as a director on 2022-03-17
dot icon24/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon24/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon24/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/03/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28
dot icon01/03/2022
Change of details for Mr. Adrian Craig Treacy as a person with significant control on 2022-02-28
dot icon28/02/2022
Director's details changed for Mr Adrian Craig Treacy on 2022-02-28
dot icon15/04/2021
Registered office address changed from 21 - 23 Wootton Street London SE1 8TG England to 21 Wootton Street London SE1 8TG on 2021-04-15
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon20/02/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon20/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon09/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon09/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon09/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon06/01/2020
Satisfaction of charge 046675890002 in full
dot icon06/01/2020
Satisfaction of charge 046675890003 in full
dot icon05/08/2019
Registration of charge 046675890004, created on 2019-08-01
dot icon08/04/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon08/04/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon08/04/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon08/04/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon28/07/2017
Notification of Adrian Craig Treacy as a person with significant control on 2016-05-19
dot icon08/06/2017
Termination of appointment of James William Parsons as a director on 2017-05-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/05/2016
Registered office address changed from Unit 21 Wootton Street London SE1 8TG to 21 - 23 Wootton Street London SE1 8TG on 2016-05-09
dot icon19/11/2015
Full accounts made up to 2015-03-31
dot icon02/11/2015
Appointment of Mrs Lucy Treacy as a secretary on 2015-03-02
dot icon18/08/2015
Registration of charge 046675890003, created on 2015-08-12
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Samantha Parsons as a secretary on 2015-03-02
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/02/2014
Auditor's resignation
dot icon16/12/2013
Registration of charge 046675890002
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon29/10/2013
Accounts for a small company made up to 2013-03-31
dot icon16/05/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon06/11/2012
Compulsory strike-off action has been discontinued
dot icon05/11/2012
Accounts for a dormant company made up to 2011-03-31
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon13/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon13/03/2012
Previous accounting period shortened from 2011-07-31 to 2011-03-31
dot icon07/03/2012
Compulsory strike-off action has been discontinued
dot icon06/03/2012
Accounts for a dormant company made up to 2010-07-31
dot icon06/03/2012
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/03/2012
Secretary's details changed for Samantha Parsons on 2012-03-06
dot icon20/07/2011
Compulsory strike-off action has been suspended
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Registered office address changed from Wellington House 4 Millfield Greenway Business Park Winslow Milton Keynes Buckinghamshire HP22 4PY United Kingdom on 2011-01-24
dot icon24/01/2011
Appointment of Samantha Parsons as a secretary
dot icon24/01/2011
Termination of appointment of Wendy Darby as a secretary
dot icon24/01/2011
Termination of appointment of Andrew Darby as a director
dot icon24/01/2011
Appointment of Adrian Craig Treacy as a director
dot icon24/01/2011
Appointment of James William Parsons as a director
dot icon24/01/2011
Certificate of change of name
dot icon24/01/2011
Change of name notice
dot icon21/01/2011
Accounts for a dormant company made up to 2009-07-31
dot icon20/01/2011
Withdraw the company strike off application
dot icon15/04/2010
Voluntary strike-off action has been suspended
dot icon13/04/2010
First Gazette notice for voluntary strike-off
dot icon30/03/2010
Application to strike the company off the register
dot icon19/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon18/11/2009
Termination of appointment of Wendy Darby as a director
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/04/2009
Registered office changed on 04/04/2009 from wellington house 4 millfield greenway business park great horwood buckinghamshire MK17 0NP
dot icon03/04/2009
Return made up to 17/02/09; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from 1 knolls close wingrave aylesbury buckinghamshire HP22 4PY
dot icon02/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/03/2008
Return made up to 17/02/08; full list of members
dot icon13/06/2007
Certificate of change of name
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/05/2007
New director appointed
dot icon03/03/2007
Return made up to 17/02/07; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/05/2006
Particulars of mortgage/charge
dot icon14/02/2006
Return made up to 17/02/06; full list of members
dot icon17/03/2005
Return made up to 17/02/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/04/2004
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon10/02/2004
Return made up to 17/02/04; full list of members
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon06/03/2003
Registered office changed on 06/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon06/03/2003
Ad 27/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon17/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treacy, Adrian Craig
Director
14/01/2011 - Present
42
Plews, Olivia
Director
30/06/2022 - Present
10
Treacy, Lucy
Secretary
02/03/2015 - Present
-
Chatterjee, Tamanash
Director
25/07/2025 - Present
1
Stevenson, James Lorimer, Mr.
Director
17/10/2025 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 MEDICAL STAFFING LIMITED

CROMWELL MEDICAL STAFFING LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HR. There are currently 5 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 MEDICAL STAFFING LIMITED?

toggle

CROMWELL MEDICAL STAFFING LIMITED is currently Active. It was registered on 17/02/2003 .

Where is CROMWELL MEDICAL STAFFING LIMITED located?

toggle

CROMWELL MEDICAL STAFFING LIMITED is registered at Suite 2, Capability House Wrest Park, Silsoe, Bedford MK45 4HR.

What does CROMWELL MEDICAL STAFFING LIMITED do?

toggle

CROMWELL MEDICAL STAFFING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CROMWELL MEDICAL STAFFING LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.