CRABWALL CLAREMONT LIMITED
Overview
Company Name | CRABWALL CLAREMONT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05562716 |
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 CRABWALL CLAREMONT LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is CRABWALL CLAREMONT LIMITED located?
Registered Office Address | The Aspect Finsbury Square EC2A 1AS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CRABWALL CLAREMONT LIMITED?
Company Name | From | Until |
---|---|---|
CRABWELL CLAREMONT LIMITED | Jul 25, 2014 | Jul 25, 2014 |
AVERY HEALTH LIMITED | Sep 13, 2005 | Sep 13, 2005 |
What are the latest accounts for CRABWALL CLAREMONT 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 CRABWALL CLAREMONT LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for CRABWALL CLAREMONT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 25 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 22 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 21 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 21 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 39 pages | PARENT_ACC | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CRABWALL CLAREMONT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALVELEY, Pete | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 263679040001 | ||||
HAZLEWOOD, Mark Antony | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 263679050001 | ||||
O'REILLY, Michael Patrick | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 40241900001 | ||||
FRANCIS, Hugh | Secretary | 40 Topstreet Way AL5 5TT Harpenden | English | Finance Director | 40354440003 | |||||
KAY, Dominic Jude | Secretary | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | British | 145920530001 | ||||||
MATTHEWS, Ian | Secretary | Ffordd Bryngwyn Gwernymynydd CH7 5JW Nr Mold The Croft Flintshire | British | Director | 143242660001 | |||||
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188567160001 | |||||||
MISTRY, Yogeshkumar Kanchanlal | Secretary | 38 Fairford Avenue LU2 7ER Luton Bedfordshire | British | Secretary | 73852970001 | |||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURKE, David Peter | Director | 270 Wellingborough Road NN10 9XP Rushden Northamptonshire | United Kingdom | British | Finance Director | 114718150003 | ||||
CALVELEY, Peter, Dr | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | Ceo | 131468590001 | ||||
FRANCIS, Hugh | Director | 40 Topstreet Way AL5 5TT Harpenden | England | English | Finance Director | 40354440003 | ||||
KAY, Dominic Jude | Director | Alderley Road SK9 1NX Wilmslow Emerson Court Cheshire United Kingdom | United Kingdom | British | Solicitor | 145920530001 | ||||
MACASKILL, Ryan Stuart | Director | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | United Kingdom | British | Company Director | 200600760001 | ||||
MATTHEWS, Ian | Director | Ffordd Bryngwyn Gwernymynydd CH7 5JW Nr Mold The Croft Flintshire | United Kingdom | British | Director | 143242660001 | ||||
NEWMAN, Gregory Laurence | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Investment Professional | 240344970001 | ||||
PROCTOR, Matthew Frederick | Director | Hill Street LE65 2LS Ashby-De-La-Zouch Blaisdon 4 Leicestershire United Kingdom | England | British | Director | 136671560001 | ||||
RICHARDSON, Jeremy Robert Arthur | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 178665630001 | ||||
ROYSTON, Maureen Claire, Dr | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | None | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
STROWBRIDGE, John Michael Barrie | Director | Keepers Lodge Hollowell Reservoir Hollowell NN6 8RL Northampton Northamptonshire | England | British | Director | 157860840001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | England | British | Chartered Accountant | 167834040001 | ||||
THOMAS, Phillip Gary | Director | Finsbury Square EC2A 1AS London The Aspect United Kingdom | United Kingdom | British | Director | 205555240001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CRABWALL CLAREMONT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brighterkind (Cb) Limited | Mar 15, 2018 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Elli Finance (Uk) Plc | Apr 06, 2016 | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Optimum Debtco Limited | Apr 06, 2016 | Finsbury Square EC2A 1AS London The Aspect England | 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