CRAWFORD HEALTHCARE LIMITED
Overview
| Company Name | CRAWFORD HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03262015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRAWFORD HEALTHCARE LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CRAWFORD HEALTHCARE LIMITED located?
| Registered Office Address | Building 47, Charnwood Campus Bakewell Road LE11 5RB Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRAWFORD HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRAWFORD HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2026 |
| Overdue | No |
What are the latest filings for CRAWFORD HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 15, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Director's details changed for Helen Louise Turnbull on Jun 03, 2025 | 2 pages | CH01 | ||
Change of details for Derms Development Limited as a person with significant control on Apr 07, 2025 | 2 pages | PSC05 | ||
Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Building 47, Charnwood Campus Bakewell Road Loughborough LE11 5RB on Apr 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Derms Development Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Mark Stinson as a director on Mar 29, 2024 | 1 pages | TM01 | ||
Appointment of Helen Louise Turnbull as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Derms Development Limited as a person with significant control on Jan 13, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Stephen Fraser Evans as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mark Stinson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 20 pages | AA | ||
Appointment of Stephen Fraser Evans as a director on May 27, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon James Peter Gilderson as a director on Mar 31, 2020 | 1 pages | TM01 | ||
Who are the officers of CRAWFORD HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LASPARINI, Jonathan Robert | Director | Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus England | United Kingdom | British | 270137030001 | |||||
| TKACHENKO, Olga | Director | Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus England | England | Ukrainian | 321321700001 | |||||
| TURNBULL, Helen Louise | Director | Bakewell Road LE11 5RB Loughborough Building 47, Charnwood Campus England | United Kingdom | British | 321321710002 | |||||
| ANDERSON, Sarah Jennifer | Secretary | Birch Hey Harrison Drive CW4 8NP Goostrey Cheshire | British | 96554140002 | ||||||
| BEDFORD-STRADLING, Frank Michael | Secretary | 4 Railway Cottages Lamport NN6 8AR Northampton Northamptonshire | British | 61001990001 | ||||||
| GOODMAN, Jane | Secretary | 145 Ashburnham Road NN1 4RB Northampton Northamptonshire | British | 94408590001 | ||||||
| KEAST, Susan Jessie | Secretary | Church House Chequers Lane, Preston SG4 7TY Hitchin Hertfordshire | British | 28957420004 | ||||||
| MISCAMPBELL, Ian Alexander Francis | Secretary | Long Meadow 22 Mill Road Slapton LU7 9BT Leighton Buzzard Bedfordshire | British | 108822590001 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| ANDERSON, Richard James | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire England | England | British | 103956610003 | |||||
| ANDERSON, Richard | Director | Birch Hey Harrison Drive CW4 8NP Goostrey Cheshire | United Kingdom | British | 103956610001 | |||||
| BEDFORD-STRADLING, Frank Michael | Director | 4 Railway Cottages Lamport NN6 8AR Northampton Northamptonshire | British | 61001990001 | ||||||
| BIBB, John Thomas | Director | West Interstate 10 San Antonio 12930 Tx 78249 United States | United States | American | 151052470001 | |||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||
| EVANS, Christopher Thomas, Professor | Director | 33 King Street St James's SW1Y 6RJ London | United Kingdom | British | 84704970004 | |||||
| EVANS, Stephen Fraser | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | United Kingdom | British | 270245170001 | |||||
| GILDERSON, Simon James Peter | Director | City Place, 1st Floor Beehive Ring Road RH6 0PA Gatwick 2 United Kingdom | England | British | 247483570001 | |||||
| GILDERSON, Simon James Peter | Director | Beehive Ring Road RH6 0PA Gatwick 2 City Place, 1st Floor West Sussex United Kingdom | England | British | 247483570001 | |||||
| HARVEY, Ian | Director | 109 Wynchgate Southgate N14 6RJ London | England | British | 77062180001 | |||||
| KERRY, Spencer | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | United Kingdom | British | 191751810001 | |||||
| LASPARINI, Jonathan Robert | Director | Beehive Ring Road RH6 0PA Gatwick 2 City Place England | England | British | 247053210001 | |||||
| MALIK, Irfan Mohammed | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Pakistani | 265894900001 | |||||
| MISCAMPBELL, Ian Alexander Francis | Director | Long Meadow 22 Mill Road Slapton LU7 9BT Leighton Buzzard Bedfordshire | United Kingdom | British | 108822590001 | |||||
| MORLEY, Robin | Director | Church View Cottage North Street MK19 7EW Castlethorpe Milton Keynes | British | 34617710001 | ||||||
| SADLER, Terence Ian | Director | Burge End Farmhouse Burge End Lane Pirton SG5 3QN Hitchin Hertfordshire United Kingdom | England | British | 5215320005 | |||||
| SEMERCIYAN, Simla | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | United Kingdom | Turkish | 246637820002 | |||||
| STINSON, Mark | Director | King Edward Road WA16 0BE Knutsford King Edward Court Cheshire | United Kingdom | British | 282231010001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of CRAWFORD HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Derms Development Limited | Apr 06, 2016 | Charnwood Campus Bakewell Road LE11 5RB Loughborough Building 47 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0