CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED

CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED

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

    Company NameCRAEGMOOR HOSPITALS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04675861
    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 CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INPUTRELATE LIMITEDFeb 24, 2003Feb 24, 2003

    What are the latest accounts for CRAEGMOOR HOSPITALS (HOLDINGS) 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 CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToFeb 25, 2027
    Next Confirmation Statement DueMar 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2026
    OverdueNo

    What are the latest filings for CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 25, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Craegmoor Ltd as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Who are the officers of CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    159654750001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    MORRISON, Scott
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    Secretary
    24 Gaveston Road
    CV32 6EU Leamington Spa
    Warwickshire
    British99297890001
    BLG (PROFESSIONAL SERVICES) LIMITED
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    Secretary
    7th Floor Beaufort House
    15 St Botolph Street
    EC3A 7NJ London
    39680630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritish138044110001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritish113187140001
    CAMERON, Christine Isabel
    10 Mount Crescent
    HR1 NQ1 Hereford
    Director
    10 Mount Crescent
    HR1 NQ1 Hereford
    EnglandBritish163745150001
    CAMERON, Christine Isabel
    Aulunar Lock Road
    Withington
    HR1 3QE Hereford
    Herefordshire
    Director
    Aulunar Lock Road
    Withington
    HR1 3QE Hereford
    Herefordshire
    British102240200001
    FRANZIDIS, Matthew
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandUk129251300001
    HAINES, Ellen
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    Director
    8 Jackdaw Lane
    WR9 7HE Droitwich
    Worcestershire
    British89071020002
    HALL, Karen
    Far Cottage
    Penoyre
    LD3 9LP Brecon
    Powys
    Director
    Far Cottage
    Penoyre
    LD3 9LP Brecon
    Powys
    British95184230001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish265451030001
    KEATING, Denise Elizabeth
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    Director
    62 Church Street
    Cogenhoe
    NN7 1LS Northampton
    Northamptonshire
    EnglandBritish111513540001
    LOCK, Jason David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish144822040001
    MANSON, David Lindsay
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    Director
    111 Lodge Road
    Knowle
    B93 0HG Solihull
    West Midlands
    EnglandBritish126071210001
    MORAN, Mark
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    United KingdomBritish60066000008
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    British110957990001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish122921990001
    POINTER, David Richard
    Cuckoo Cottage
    Cuckoo Cage Lane Tatenhill
    DE13 9RX Burton On Trent
    Staffordshire
    Director
    Cuckoo Cottage
    Cuckoo Cage Lane Tatenhill
    DE13 9RX Burton On Trent
    Staffordshire
    EnglandBritish283804350001
    RIALL, Tom
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish177307320001
    SCOTT, Philip Henry
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    EnglandBritish174231320001
    SMIT, Wynne Carol
    506 Oundle Road
    Orton Longueville
    PE2 7DJ Peterborough
    Cambridgeshire
    Director
    506 Oundle Road
    Orton Longueville
    PE2 7DJ Peterborough
    Cambridgeshire
    EnglandBritish114625570001
    SMITH, Albert Edward
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    Director
    Flint House
    Froxfield
    SN8 3JY Marlborough
    Wiltshire
    EnglandBritish77631340001
    SPURLING, Julian Neville Guy
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    Director
    Foundry House
    GU35 9LY Kingsley
    Hampshire
    EnglandBritish110225070001
    STRATFORD, Michael Anthony
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    Director
    10 Anne Hathaway Drive
    GL3 2PX Churchdown
    Gloucestershire
    United KingdomBritish38853720002
    THOMPSON, Christopher, Professor
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    Director
    Exhibition House
    Addison Bridge Place
    W14 8XP London
    21
    United Kingdom
    United KingdomBritish162000490001
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    EnglandBritish220107890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craegmoor Ltd
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2825572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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