CRAWFORD HEALTHCARE LIMITED

CRAWFORD HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRAWFORD HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03262015
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CRAWFORD HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CRAWFORD HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for CRAWFORD HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Helen Louise Turnbull on Jun 03, 2025

    2 pagesCH01

    Change of details for Derms Development Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Change of details for Derms Development Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Mark Stinson as a director on Mar 29, 2024

    1 pagesTM01

    Appointment of Helen Louise Turnbull as a director on Mar 29, 2024

    2 pagesAP01

    Appointment of Ms Olga Tkachenko as a director on Mar 29, 2024

    2 pagesAP01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Change of details for Derms Development Limited as a person with significant control on Jan 13, 2023

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Stephen Fraser Evans as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mark Stinson as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Appointment of Stephen Fraser Evans as a director on May 27, 2020

    2 pagesAP01

    Termination of appointment of Simon James Peter Gilderson as a director on Mar 31, 2020

    1 pagesTM01

    Who are the officers of CRAWFORD HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LASPARINI, Jonathan Robert
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    Director
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    United KingdomBritish270137030001
    TKACHENKO, Olga
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    Director
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    EnglandUkrainian321321700001
    TURNBULL, Helen Louise
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    Director
    Bakewell Road
    LE11 5RB Loughborough
    Building 47, Charnwood Campus
    England
    United KingdomBritish321321710002
    ANDERSON, Sarah Jennifer
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    Secretary
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    British96554140002
    BEDFORD-STRADLING, Frank Michael
    4 Railway Cottages
    Lamport
    NN6 8AR Northampton
    Northamptonshire
    Secretary
    4 Railway Cottages
    Lamport
    NN6 8AR Northampton
    Northamptonshire
    British61001990001
    GOODMAN, Jane
    145 Ashburnham Road
    NN1 4RB Northampton
    Northamptonshire
    Secretary
    145 Ashburnham Road
    NN1 4RB Northampton
    Northamptonshire
    British94408590001
    KEAST, Susan Jessie
    Church House
    Chequers Lane, Preston
    SG4 7TY Hitchin
    Hertfordshire
    Secretary
    Church House
    Chequers Lane, Preston
    SG4 7TY Hitchin
    Hertfordshire
    British28957420004
    MISCAMPBELL, Ian Alexander Francis
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Secretary
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    British108822590001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    ANDERSON, Richard James
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    England
    Director
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    England
    EnglandBritish103956610003
    ANDERSON, Richard
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    Director
    Birch Hey
    Harrison Drive
    CW4 8NP Goostrey
    Cheshire
    United KingdomBritish103956610001
    BEDFORD-STRADLING, Frank Michael
    4 Railway Cottages
    Lamport
    NN6 8AR Northampton
    Northamptonshire
    Director
    4 Railway Cottages
    Lamport
    NN6 8AR Northampton
    Northamptonshire
    British61001990001
    BIBB, John Thomas
    West Interstate 10
    San Antonio
    12930
    Tx 78249
    United States
    Director
    West Interstate 10
    San Antonio
    12930
    Tx 78249
    United States
    United StatesAmerican151052470001
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    EVANS, Christopher Thomas, Professor
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    United KingdomBritish84704970004
    EVANS, Stephen Fraser
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    Director
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    United KingdomBritish270245170001
    GILDERSON, Simon James Peter
    City Place, 1st Floor
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    United Kingdom
    Director
    City Place, 1st Floor
    Beehive Ring Road
    RH6 0PA Gatwick
    2
    United Kingdom
    EnglandBritish247483570001
    GILDERSON, Simon James Peter
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place, 1st Floor
    West Sussex
    United Kingdom
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place, 1st Floor
    West Sussex
    United Kingdom
    EnglandBritish247483570001
    HARVEY, Ian
    109 Wynchgate
    Southgate
    N14 6RJ London
    Director
    109 Wynchgate
    Southgate
    N14 6RJ London
    EnglandBritish77062180001
    KERRY, Spencer
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    Director
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    United KingdomBritish191751810001
    LASPARINI, Jonathan Robert
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    England
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    England
    EnglandBritish247053210001
    MALIK, Irfan Mohammed
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomPakistani265894900001
    MISCAMPBELL, Ian Alexander Francis
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Director
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    United KingdomBritish108822590001
    MORLEY, Robin
    Church View Cottage
    North Street
    MK19 7EW Castlethorpe
    Milton Keynes
    Director
    Church View Cottage
    North Street
    MK19 7EW Castlethorpe
    Milton Keynes
    British34617710001
    SADLER, Terence Ian
    Burge End Farmhouse
    Burge End Lane Pirton
    SG5 3QN Hitchin
    Hertfordshire
    United Kingdom
    Director
    Burge End Farmhouse
    Burge End Lane Pirton
    SG5 3QN Hitchin
    Hertfordshire
    United Kingdom
    EnglandBritish5215320005
    SEMERCIYAN, Simla
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    United KingdomTurkish246637820002
    STINSON, Mark
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    Director
    King Edward Road
    WA16 0BE Knutsford
    King Edward Court
    Cheshire
    United KingdomBritish282231010001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of CRAWFORD HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charnwood Campus
    Bakewell Road
    LE11 5RB Loughborough
    Building 47
    United Kingdom
    Apr 06, 2016
    Charnwood Campus
    Bakewell Road
    LE11 5RB Loughborough
    Building 47
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05208380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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