This company is commonly known as Crawford Woundcare Limited. The company was founded 13 years ago and was given the registration number 07431455. The firm's registered office is in KNUTSFORD. You can find them at King Edward Court, King Edward Road, Knutsford, Cheshire. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | CRAWFORD WOUNDCARE LIMITED |
---|---|---|
Company Number | : | 07431455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 01 December 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 01 December 2020 | Active |
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Corporate Secretary | 05 November 2010 | Active |
King Edward Court, King Edward Road, Knutsford, England, WA16 0BE | Director | 09 December 2010 | Active |
12930, West Interstate 10, San Antonio, United States, | Director | 08 June 2018 | Active |
2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA | Director | 08 June 2018 | Active |
King Edward Court, King Edward Road, Knutsford, England, WA16 0BE | Director | 09 December 2010 | Active |
King Edward Court, King Edward Road, Knutsford, WA16 0BE | Director | 05 September 2014 | Active |
2 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA | Director | 08 June 2018 | Active |
C/O Mofo Notices Limited Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Director | 05 November 2010 | Active |
3m, Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT | Director | 11 October 2019 | Active |
3m, Centre, Cain Road, Bracknell, United Kingdom, RG12 8HT | Director | 11 October 2019 | Active |
Citypoint, One Ropemaker Street, London, United Kingdom, EC2Y 9AW | Corporate Director | 05 November 2010 | Active |
Crawford Healthcare Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King Edward Court, King Edward Road, Knutsford, England, WA16 0BE |
Nature of control | : |
|
Crawford Healthcare Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | King Edward Court, King Edward Road, Knutsford, England, WA16 0BE |
Nature of control | : |
|
Crawford Healthcare Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | King Edward Court, King Edward Road, Knutsford, United Kingdom, WA16 0BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-18 | Address | Move registers to sail company with new address. | Download |
2023-04-18 | Address | Change sail address company with new address. | Download |
2023-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.