Company NameCRO Solutions Limited
Company StatusActive
Company Number09157193
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Previous NamesMEU Solutions Ltd and CROS Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Rogers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Langley Building Southmoor Road
Wythenshawe
Manchester
M20 2GW
Director NameProf Dave Sukh Singh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Langley Building Southmoor Road
Southmoor Road
Wythenshawe
Greater Manchester
M23 9QZ
Director NameMs Elizabeth Pamela Batty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2014(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Langley Building Southmoor Road
Southmoor Road
Wythenshawe
Greater Manchester
M23 9QZ
Director NameDr Philip Vernon Barber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2c South Stage Michigan Avenue
Salford
M50 2GY
Director NameMr Andrew Edward McNish
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2c South Stage Michigan Avenue
Salford
M50 2GY
Director NameProf Ashley Arthur Woodcock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address2c South Stage Michigan Avenue
Salford
M50 2GY
Director NameProf Jorgen Vestbo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed18 December 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleProfessor Of Respiratory Medicine
Country of ResidenceDenmark
Correspondence Address2c South Stage Michigan Avenue
Salford
M50 2GY
Director NameProf Charles Anthony Cary Pickering
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Langley Building Southmoor Road
Southmoor Road
Wythenshawe
Greater Manchester
M23 9QZ
Director NameProf Kevin Webb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 01 September 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Langley Building Southmoor Road
Southmoor Road
Wythenshawe
Greater Manchester
M23 9QZ
Director NameDr Robert McLay Niven
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 2024)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2c South Stage Michigan Avenue
Salford
M50 2GY

Location

Registered Address2c South Stage
Michigan Avenue
Salford
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

14 February 2023Delivered on: 17 February 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
4 April 2023Director's details changed for Ms Elizabeth Pamela Batty on 1 April 2023 (2 pages)
17 February 2023Registration of charge 091571930001, created on 14 February 2023 (22 pages)
6 January 2023Director's details changed for Mr David Rogers on 6 January 2023 (2 pages)
6 January 2023Registered office address changed from The Langley Building Southmoor Road Southmoor Road Wythenshawe Greater Manchester M23 9QZ to 2C South Stage Michigan Avenue Salford M50 2GY on 6 January 2023 (1 page)
30 December 2022Full accounts made up to 31 March 2022 (24 pages)
22 November 2022Company name changed meu solutions LTD\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-14
(3 pages)
5 August 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
30 December 2021Full accounts made up to 31 March 2021 (23 pages)
30 October 2021Memorandum and Articles of Association (30 pages)
30 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 October 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 867
(3 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 March 2020 (21 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 January 2020Full accounts made up to 31 March 2019 (18 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 January 2019Appointment of Professor Jorgen Vestbo as a director on 18 December 2018 (2 pages)
18 September 2018Full accounts made up to 31 March 2018 (18 pages)
10 September 2018Termination of appointment of Kevin Webb as a director on 1 September 2018 (1 page)
10 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Charles Anthony Cary Pickering as a director on 1 September 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (18 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
6 January 2017Full accounts made up to 31 March 2016 (19 pages)
14 September 2016Appointment of Professor Charles Anthony Cary Pickering as a director on 1 September 2015 (2 pages)
14 September 2016Appointment of Professor Charles Anthony Cary Pickering as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Dr Robert Mclay Niven as a director on 1 September 2015 (2 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 September 2016Appointment of Dr Philip Vernon Barber as a director on 1 September 2015 (2 pages)
13 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
13 September 2016Appointment of Professor Ashley Woodcock as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Dr Robert Mclay Niven as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Mr Andy Mcnish as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Dr Philip Vernon Barber as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Professor Kevin Webb as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Mr Andy Mcnish as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Professor Ashley Woodcock as a director on 1 September 2015 (2 pages)
13 September 2016Appointment of Professor Kevin Webb as a director on 1 September 2015 (2 pages)
28 June 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 830
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 11 November 2015
  • GBP 830
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
1 December 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
24 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
(5 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)