CRAEGMOOR CARE (HOLDINGS) LIMITED
Overview
Company Name | CRAEGMOOR CARE (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04790555 |
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 CRAEGMOOR CARE (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CRAEGMOOR CARE (HOLDINGS) LIMITED located?
Registered Office Address | 7th Floor 3 Shortlands W6 8DA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRAEGMOOR CARE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
CRAEGMOOR INVESTMENTS LIMITED | Jun 06, 2003 | Jun 06, 2003 |
What are the latest accounts for CRAEGMOOR CARE (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CRAEGMOOR CARE (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Jan 03, 2026 |
---|---|
Next Confirmation Statement Due | Jan 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 03, 2025 |
Overdue | No |
What are the latest filings for CRAEGMOOR CARE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Craegmoor Limited as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 18 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
Who are the officers of CRAEGMOOR CARE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 159631700001 | |||||||
HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | Company Secretary | 132246660001 | ||||
LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | Group Tax Director | 286207080001 | ||||
MORRISON, Scott | Secretary | 24 Gaveston Road CV32 6EU Leamington Spa Warwickshire | British | 99297890001 | ||||||
BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | Director | 138044110001 | ||||
CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | Chief Finance Officer | 113187140001 | ||||
CAMERON, Christine Isabel | Director | 10 Mount Crescent HR1 NQ1 Hereford | England | British | Director | 163745150001 | ||||
FRANZIDIS, Matthew | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | Uk | Director | 129251300001 | ||||
JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Finance Director | 265451030001 | ||||
KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | Company Director | 111513540001 | ||||
LOCK, Jason David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 144822040001 | ||||
MANSON, David Lindsay | Director | 111 Lodge Road Knowle B93 0HG Solihull West Midlands | England | British | Accountant | 126071210001 | ||||
MORAN, Mark | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | United Kingdom | British | Director | 60066000008 | ||||
MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Finance Director | 122921990001 | ||||
NEWELL, John | Director | 2 Spratts Bridge Chew Magna BS40 8RZ Bristol | British | Chief Executive Officer | 87428820001 | |||||
RIALL, Tom | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Director | 177307320001 | ||||
RICHARDSON, Frank | Director | 1 Lakeside Cirencester Road Latton SN6 6DW Swindon | British | Chief Executive | 50572460001 | |||||
SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | Group Finance Director | 38530070001 | ||||
SCOTT, Philip Henry | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | England | British | Director | 174231320001 | ||||
SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | Chief Executive | 77631340001 | ||||
SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | Company Director | 110225070001 | ||||
STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | Finance Director | 38853720002 | ||||
THOMPSON, Christopher, Professor | Director | Exhibition House Addison Bridge Place W14 8XP London 21 United Kingdom | United Kingdom | British | Director And Doctor | 162000490001 | ||||
TORRINGTON, Trevor Michael | Director | 80 Hammersmith Road W14 8UD London Fifth Floor | England | British | Chief Executive | 220107890001 |
Who are the persons with significant control of CRAEGMOOR CARE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Craegmoor Limited | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor 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