CROSS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

CROSS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04795060

Incorporation date

11/06/2003

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon13/04/2026
Full accounts made up to 2025-03-31
dot icon16/10/2025
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2025-10-16
dot icon16/10/2025
Director's details changed for Mr Carmelo Stamato on 2022-05-06
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon27/02/2025
Notification of Myob Holdings Limited as a person with significant control on 2023-10-31
dot icon27/02/2025
Cessation of Carmelo Stamato as a person with significant control on 2023-10-31
dot icon27/02/2025
Cessation of Alexander Douglas Miller Cruickshank as a person with significant control on 2023-10-31
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon04/04/2024
Full accounts made up to 2023-03-31
dot icon25/10/2023
Termination of appointment of Katie Embrey as a secretary on 2023-10-25
dot icon25/10/2023
Appointment of Mr Alexander Douglas Miller Cruickshank as a secretary on 2023-10-25
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon11/04/2023
Full accounts made up to 2022-03-31
dot icon22/09/2022
Full accounts made up to 2021-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon06/05/2022
Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06
dot icon25/03/2022
Registration of charge 047950600006, created on 2022-03-21
dot icon07/02/2022
Satisfaction of charge 4 in full
dot icon23/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon03/04/2021
Full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon24/01/2020
Full accounts made up to 2019-03-31
dot icon19/08/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon30/01/2019
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon25/09/2018
Registration of charge 047950600005, created on 2018-09-20
dot icon20/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon28/11/2017
Appointment of Mrs Katie Embrey as a secretary on 2017-11-28
dot icon28/11/2017
Termination of appointment of David Lamb as a secretary on 2017-11-28
dot icon01/11/2017
Full accounts made up to 2017-01-31
dot icon15/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon01/11/2016
Full accounts made up to 2016-01-31
dot icon20/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2015-01-31
dot icon16/04/2015
Full accounts made up to 2014-01-31
dot icon07/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/07/2013
Current accounting period extended from 2013-07-31 to 2014-01-31
dot icon28/06/2013
Director's details changed for Mr Carmelo Stamato on 2011-04-01
dot icon19/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-07-31
dot icon07/12/2012
Appointment of Mr David Lamb as a secretary
dot icon07/12/2012
Termination of appointment of Brian Carson as a secretary
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-07-31
dot icon07/10/2011
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon18/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Katie Hush as a secretary
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon30/12/2010
Director's details changed for Alexander Douglas Miller Cruickshank on 2010-12-01
dot icon17/11/2010
Appointment of Mr Brian Charles Carson as a secretary
dot icon09/09/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/05/2010
Miscellaneous
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Notice of Restriction on the Company's Articles
dot icon05/03/2010
Particulars of variation of rights attached to shares
dot icon05/03/2010
Change of share class name or designation
dot icon05/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon05/03/2010
Rectified AP01 was removed from the public register on 22ND june 2010 as it was invalid.
dot icon23/02/2010
Appointment of Mr Carmelo Stamato as a director
dot icon30/01/2010
Full accounts made up to 2009-07-31
dot icon30/01/2010
Full accounts made up to 2008-07-31
dot icon09/10/2009
Annual return made up to 2009-06-11
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon24/07/2009
Registered office changed on 24/07/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA
dot icon26/03/2009
Secretary appointed katie hush
dot icon26/03/2009
Appointment terminated secretary norman sproule
dot icon13/11/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/06/2008
Return made up to 11/06/08; full list of members
dot icon20/06/2008
Secretary appointed norman sproule
dot icon19/06/2008
Appointment terminated secretary gary bowie
dot icon03/01/2008
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2007
Return made up to 11/06/07; full list of members
dot icon22/03/2007
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2006
Return made up to 11/06/06; full list of members
dot icon01/08/2006
Secretary's particulars changed
dot icon10/03/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/07/2005
Return made up to 11/06/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon21/07/2005
New secretary appointed
dot icon20/07/2005
Director's particulars changed
dot icon12/07/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon19/10/2004
Return made up to 11/06/04; full list of members
dot icon15/09/2004
Accounting reference date extended from 30/06/04 to 31/07/04
dot icon14/09/2004
Particulars of mortgage/charge
dot icon04/09/2004
Particulars of mortgage/charge
dot icon07/10/2003
Registered office changed on 07/10/03 from: 52 kilngate, walton park preston lancs PR5 5UW
dot icon10/09/2003
Particulars of mortgage/charge
dot icon22/07/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon18/07/2003
Director resigned
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Registered office changed on 08/07/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamato, Carmelo
Director
03/02/2010 - Present
20
Cruickshank, Alexander Douglas Miller
Director
11/07/2003 - Present
25
Embrey, Katie
Secretary
28/11/2017 - 25/10/2023
-
Cruickshank, Alexander Douglas Miller
Secretary
25/10/2023 - Present
-

Persons with Significant Control

5
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 CROSS HEALTHCARE LIMITED

CROSS HEALTHCARE LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at 30 Old Bailey, London EC4M 7AU. 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 CROSS HEALTHCARE LIMITED?

toggle

CROSS HEALTHCARE LIMITED is currently Active. It was registered on 11/06/2003 .

Where is CROSS HEALTHCARE LIMITED located?

toggle

CROSS HEALTHCARE LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does CROSS HEALTHCARE LIMITED do?

toggle

CROSS HEALTHCARE LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CROSS HEALTHCARE LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-03-31.