UKBizDB.co.uk

CROWN MEDICAL LTD

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

This company is commonly known as Crown Medical Ltd. The company was founded 7 years ago and was given the registration number 10646368. The firm's registered office is in AYLESBURY. You can find them at Office Ay104, Citystore Self Storage, Aylesbury, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:CROWN MEDICAL LTD
Company Number:10646368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Office Ay104, Citystore Self Storage, Aylesbury, England, HP19 8SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Corporate Secretary21 June 2022Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director25 February 2023Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Corporate Secretary22 August 2020Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director01 April 2020Active
Emats, Unit 16 Ilford Trading Estate, Paycocke Road, Basildon, England, SS14 3DR

Director05 March 2020Active
Unit 16, Illford Trading Estate, Paycocke Road, Basildon, England, SS14 3DR

Director01 November 2019Active
3a, Cobden Road, London, England, SE25 5NY

Director01 November 2019Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director05 March 2020Active
2, Mapleleaf Close, South Croydon, United Kingdom, CR2 8BD

Director01 March 2017Active

People with Significant Control

Mr Russell Anthony Baxter Cade
Notified on:25 February 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Bodle-Jones
Notified on:28 February 2021
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ben John Heywood
Notified on:01 November 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:3a, Cobden Road, London, England, SE25 5NY
Nature of control:
  • Significant influence or control
Mr Stuart John Roy Willis
Notified on:01 March 2017
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:United Kingdom
Address:2, Mapleleaf Close, South Croydon, United Kingdom, CR2 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint corporate secretary company with name date.

Download
2022-06-21Address

Change registered office address company with date old address new address.

Download
2021-11-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-11-12Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.