Warning: file_put_contents(c/d572d3058dd4f5267c3a9952afde26de.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cb05ee67d1df47d0acdda565ace50e54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f9ea99bb1d708496b43e70c66e6f5a04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Craegmoor Hospitals (holdings) Limited, W14 8UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Craegmoor Hospitals (holdings) Limited. The company was founded 21 years ago and was given the registration number 04675861. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CRAEGMOOR HOSPITALS (HOLDINGS) LIMITED
Company Number:04675861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary14 April 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director12 July 2021Active
24 Gaveston Road, Leamington Spa, CV32 6EU

Secretary18 February 2009Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary25 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 2003Active
14, Mill Fleam, Hilton, Derby, DE65 5HE

Director30 September 2009Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
10 Mount Crescent, Hereford, HR1 NQ1

Director16 June 2009Active
Aulunar Lock Road, Withington, Hereford, HR1 3QE

Director21 December 2005Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
8 Jackdaw Lane, Droitwich, WR9 7HE

Director25 April 2003Active
Far Cottage, Penoyre, Brecon, LD3 9LP

Director08 February 2005Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director17 December 2019Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director14 April 2011Active
111 Lodge Road, Knowle, Solihull, B93 0HG

Director01 November 2007Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director01 April 2015Active
10 Rosgill Drive, Middleton, Manchester, M24 4SQ

Director23 May 2005Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
Cuckoo Cottage, Cuckoo Cage Lane Tatenhill, Burton On Trent, DE13 9RX

Director01 August 2004Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director05 April 2013Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director14 April 2011Active
506 Oundle Road, Orton Longueville, Peterborough, PE2 7DJ

Director01 July 2006Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active
Foundry House, Kingsley, GU35 9LY

Director06 March 2006Active
10 Anne Hathaway Drive, Churchdown, GL3 2PX

Director25 April 2003Active
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP

Director26 July 2011Active
Fifth Floor, 80 Hammersmith Road, London, W14 8UD

Director30 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 2003Active

People with Significant Control

Craegmoor Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-19Resolution

Resolution.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.