Greater Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mark Weston Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2024(11 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr Richard James Anderson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Edward Court King Edward Road Knutsford Cheshire WA16 0BE |
Director Name | Mr Spencer Alan Kerry |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | King Edward Court King Edward Road Knutsford Cheshire WA16 0BE |
Director Name | John Elwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | Svp, Operations |
Country of Residence | Ireland |
Correspondence Address | Kci Manufacturing Ida Business & Technology Park Dublin, Athlone Westmeath Ireland |
Director Name | Mr Jonathan Robert Lasparini |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | Acelity / Systagenix Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA |
Director Name | Mr Peter Robert Rhodes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(6 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2019) |
Role | In-House Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Acelity / Systagenix 2 City Place Beehive Ring Road Gatwick RH6 0PA |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 July 2019(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | John Petreanu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(9 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
Director Name | Lionel Bonte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2024) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Website | himedica.com |
---|---|
Telephone | 01565 654920 |
Telephone region | Knutsford |
Registered Address | Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Crawford Healthcare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£504,070 |
Cash | £7,220 |
Current Liabilities | £950,207 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
11 October 2017 | Delivered on: 17 October 2017 Persons entitled: Scapa Group Public Limited Company Classification: A registered charge Outstanding |
---|---|
3 October 2016 | Delivered on: 12 October 2016 Persons entitled: Mahmud Kamani (As Security Trustees) Richard Hughes (As Security Trustees) Classification: A registered charge Outstanding |
9 March 2015 | Delivered on: 12 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 17 September 2014 Satisfied on: 16 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
17 December 2012 | Delivered on: 20 December 2012 Satisfied on: 24 February 2015 Persons entitled: Dr. Christopher Louis Ives Classification: Charge over shares Secured details: The balancing payment and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the four (4) ordinary shares of £1.00 each held by the company in the capital of himedica LTD. And such other additional number of ordinary shares in the capital of himedica as the company shall hold from time to time and any shares which are derived from the said 4 ordinary shares as a consequence of a rights issue or subdivision of share capital (together, the "shares") and all right, title and interest therein and thereto. See image for full details. Fully Satisfied |
23 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
2 August 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
16 July 2019 | Appointment of Wendy Baker as a secretary on 1 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of John Elwood as a director on 1 July 2019 (1 page) |
16 July 2019 | Cessation of Crawford Healthcare Holdings Limited as a person with significant control on 1 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Peter Robert Rhodes as a director on 1 July 2019 (1 page) |
16 July 2019 | Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE to Manchester Road Ashton-Under-Lyne Greater Manchester OL7 0ED on 16 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Oskar Zahn as a director on 1 July 2019 (2 pages) |
16 July 2019 | Notification of First Water Limited as a person with significant control on 1 July 2019 (2 pages) |
16 July 2019 | Appointment of Ms Wendy Dickinson as a director on 1 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Jonathan Robert Lasparini as a director on 1 July 2019 (1 page) |
15 July 2019 | Accounts for a small company made up to 31 March 2019 (72 pages) |
11 July 2019 | Resolutions
|
30 June 2019 | Change of details for Crawford Healthcare Holdings Plc as a person with significant control on 5 June 2018 (2 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
9 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
30 October 2018 | Appointment of Mr Jonathan Robert Lasparini as a director on 17 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Richard James Anderson as a director on 17 October 2018 (1 page) |
30 October 2018 | Appointment of John Elwood as a director on 17 October 2018 (2 pages) |
30 October 2018 | Appointment of Peter Robert Rhodes as a director on 17 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Spencer Alan Kerry as a director on 17 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 081292210004 in full (1 page) |
4 April 2018 | Satisfaction of charge 081292210003 in full (1 page) |
17 October 2017 | Registration of charge 081292210005, created on 11 October 2017 (79 pages) |
17 October 2017 | Registration of charge 081292210005, created on 11 October 2017 (79 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 October 2016 | Registration of charge 081292210004, created on 3 October 2016 (26 pages) |
12 October 2016 | Registration of charge 081292210004, created on 3 October 2016 (26 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
9 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 December 2015 | Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Spencer Alan Kerry as a director on 18 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 May 2015 | Resolutions
|
16 March 2015 | Satisfaction of charge 081292210002 in full (1 page) |
16 March 2015 | Satisfaction of charge 081292210002 in full (1 page) |
12 March 2015 | Registration of charge 081292210003, created on 9 March 2015 (25 pages) |
12 March 2015 | Registration of charge 081292210003, created on 9 March 2015 (25 pages) |
12 March 2015 | Registration of charge 081292210003, created on 9 March 2015 (25 pages) |
24 February 2015 | Satisfaction of charge 1 in full (4 pages) |
24 February 2015 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
17 September 2014 | Registration of charge 081292210002, created on 12 September 2014 (5 pages) |
17 September 2014 | Registration of charge 081292210002, created on 12 September 2014 (5 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 August 2012 | Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA England on 28 August 2012 (1 page) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (3 pages) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|