Company NameCrewe Complete Solution Limited
DirectorsRajesh Ramniklal Patel and Sunil Patel
Company StatusActive
Company Number05765407
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Rajesh Ramniklal Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Kendal Drive
Gatley
Cheadle
Cheshire
SK8 4QJ
Director NameMr Sunil Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Ashbrook Office Park Longstone Road
Heald Green
Manchester
M22 5LB
Director NameRamniklal Jechand Patel
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2010)
RoleConsultant
Correspondence Address39 Kendal Drive
Gatley
Cheshire
SK8 4QJ
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 23 September 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse 21 Castle Street
Castlefield
Manchester
M3 4LZ
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2009)
RoleAccountant
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Jonathan Max Richman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 March 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Ravensway
Prestwich
Manchester
M25 0EU
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse 21 Castle Street
Castlefield
Manchester
M3 4LZ
Director NameMr Fraser Harvie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 March 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressEagle Bridge Pharmacy Dunwoody Way
Crewe
Cheshire
CW1 3AW
Secretary NameMiss Katy Jane Arnold
StatusResigned
Appointed01 December 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameLawrence William Hagan
StatusResigned
Appointed30 May 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Christopher Bernard Skitterall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle Bridge Pharmacy Dunwoody Way
Crewe
Cheshire
CW1 3AW
Director NameMrs Emma Louise Griffiths
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 6, Ashbrook Office Park
Longstone Road
Heald Green
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Bestway Panacea Healthcare Limited
50.00%
Ordinary A
100 at £1Hollowood Chemists LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,310,445
Cash£355,785
Current Liabilities£712,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
24 September 2019Termination of appointment of John Branson Nuttall as a director on 23 September 2019 (1 page)
24 September 2019Termination of appointment of Emma Louise Griffiths-Mbarek as a director on 23 September 2019 (1 page)
28 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2019Memorandum and Articles of Association (17 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
13 March 2018Termination of appointment of Christopher Bernard Skitterall as a director on 8 December 2017 (1 page)
13 March 2018Appointment of Mr Sunil Patel as a director on 8 December 2017 (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
4 January 2018Registered office address changed from C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ to Unit 6, Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB on 4 January 2018 (1 page)
14 December 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
14 December 2017Appointment of Mrs Emma Louise Griffiths-Mbarek as a director on 19 July 2017 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
11 January 2017Full accounts made up to 31 March 2016 (16 pages)
28 December 2016Termination of appointment of Fraser Harvie as a director on 16 March 2016 (1 page)
28 December 2016Termination of appointment of Fraser Harvie as a director on 16 March 2016 (1 page)
28 December 2016Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016 (2 pages)
28 December 2016Appointment of Mr Christopher Bernard Skitterall as a director on 16 March 2016 (2 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
29 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(7 pages)
29 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(7 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (10 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(7 pages)
21 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200
(7 pages)
18 September 2015Termination of appointment of a secretary (1 page)
18 September 2015Director's details changed for Mr Anthony John Smith on 30 July 2015 (2 pages)
18 September 2015Director's details changed for Mr John Branson Nuttall on 30 July 2015 (2 pages)
18 September 2015Director's details changed for Mr Anthony John Smith on 30 July 2015 (2 pages)
18 September 2015Termination of appointment of a secretary (1 page)
18 September 2015Director's details changed for Mr John Branson Nuttall on 30 July 2015 (2 pages)
14 September 2015Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from , 1 Angel Square, Manchester, M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (13 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (13 pages)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Lawrence William Hagan as a secretary on 6 October 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 102
(8 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (12 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (12 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
27 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(8 pages)
11 June 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
11 June 2013Termination of appointment of Katy Arnold as a secretary (1 page)
11 June 2013Appointment of Lawrence William Hagan as a secretary (2 pages)
11 June 2013Termination of appointment of Katy Arnold as a secretary (1 page)
1 February 2013Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013 (1 page)
1 February 2013Registered office address changed from the Co-Operative Pharmacy Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY on 1 February 2013 (1 page)
1 February 2013Registered office address changed from , the Co-Operative Pharmacy Sandbrook Park, Sandbrook Way, Rochdale, Lancashire, OL11 1RY on 1 February 2013 (1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (12 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (12 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (12 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 December 2010Appointment of Miss Katy Jane Arnold as a secretary (1 page)
6 December 2010Appointment of Miss Katy Jane Arnold as a secretary (1 page)
6 December 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
25 February 2010Appointment of Mr Fraser Harvie as a director (3 pages)
25 February 2010Appointment of Mr Fraser Harvie as a director (3 pages)
25 February 2010Termination of appointment of Ramniklal Patel as a director (2 pages)
25 February 2010Termination of appointment of Ramniklal Patel as a director (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 June 2009Director appointed anthony john smith (5 pages)
6 June 2009Director appointed anthony john smith (5 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
17 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 February 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
9 December 2008Capitals not rolled up (2 pages)
9 December 2008Capitals not rolled up (2 pages)
9 December 2008Capitals not rolled up (2 pages)
9 December 2008Capitals not rolled up (2 pages)
10 November 2008Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW (1 page)
10 November 2008Registered office changed on 10/11/2008 from, wood house etruria road, hanley, stoke on trent, staffordshire, ST1 5NW (1 page)
10 November 2008Registered office changed on 10/11/2008 from wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
30 October 2008Appointment terminated director gordon farquhar (1 page)
30 October 2008Appointment terminated director gordon farquhar (1 page)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
21 August 2008Return made up to 31/07/08; full list of members (5 pages)
5 April 2008Return made up to 03/04/08; full list of members (5 pages)
5 April 2008Return made up to 03/04/08; full list of members (5 pages)
4 April 2008Location of register of members (1 page)
4 April 2008Location of register of members (1 page)
25 March 2008Appointment terminated director jonathan richman (1 page)
25 March 2008Appointment terminated director jonathan richman (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
20 November 2007Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
20 November 2007Ad 04/10/07--------- £ si 2@1=2 £ ic 100/102 (2 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
19 April 2007Return made up to 03/04/07; full list of members (3 pages)
19 April 2007Location of register of members (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
24 July 2006Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED, suite 3A paul house, stockport road timperley, cheshire WA15 7UQ (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 July 2006Registered office changed on 24/07/06 from: c/o hollowood chemists LIMITED suite 3A paul house stockport road timperley cheshire WA15 7UQ (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 June 2006Registered office changed on 07/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 June 2006Registered office changed on 07/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX (1 page)
3 April 2006Incorporation (14 pages)
3 April 2006Incorporation (14 pages)