UKBizDB.co.uk

CROSS HEALTHCARE LIMITED

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

This company is commonly known as Cross Healthcare Limited. The company was founded 21 years ago and was given the registration number 04795060. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katherines Way, London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:CROSS HEALTHCARE LIMITED
Company Number:04795060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Tower Bridge House, St Katherines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Secretary25 October 2023Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Director11 July 2003Active
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director03 February 2010Active
65 Park Crescent, Sauchie, SK10 3DT

Secretary06 July 2005Active
Unit 2a, Bandeath Industrial Estate, Throsk, Great Britain, FK7 7NP

Secretary01 November 2010Active
Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU

Secretary28 November 2017Active
15, Carronlea Drive, Carrron, FK2 8DN

Secretary17 March 2009Active
Unit 2a, Bandeath Industrial Estate, Throsk, Stirling, Scotland, FK7 7NP

Secretary28 September 2012Active
4, Milnwood Court, Glenrothes, KY6 2PD

Secretary19 June 2008Active
17 Millfield Drive, Hopeman, IV30 5TN

Secretary11 June 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 June 2003Active
11 Beech Avenue, Plean, FK7 8DR

Director11 June 2003Active
261 Main Road, Sidcup, DA14 6QS

Director11 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 June 2003Active

People with Significant Control

Mr Alexander Douglas Miller Cruickshank
Notified on:12 June 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Carmelo Stamato
Notified on:12 June 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Mazars, 30 Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.