DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Crawford Healthcare Holdings Limited

Adresa
King Edward Court
King Edward Road
Knutsford
Cheshire
WA16 0BE
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. červen 2024
Company No. 06957857 Show on Companies House
Accountssmall
last accounts made up to 31. prosinec 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • RH Acquisitions Limited
  • Fleetness 649 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Kci Uk Holdings Limited Status: Active Notified: 08/06/2018 Companies House Number: 03465229 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Anderson, Richard James Status: Ceased Notified: 06/04/2016 Ceased: 04/05/2017 Date of Birth: 04/1966 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hughes, Clare Status: Ceased Notified: 06/04/2016 Ceased: 08/06/2018 Date of Birth: 08/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hughes, Richard Ian Status: Ceased Notified: 06/04/2016 Ceased: 17/05/2018 Date of Birth: 05/1968 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Lasparini, Jonathan Robert Knutsford, Cheshire Status: Active Notified: 01/04/2021 Date of Birth: 12/1980 Occupation: Finance Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Tkachenko, Olga Knutsford Status: Active Notified: 29/03/2024 Occupation: Human Resources Manager Role: Director Country of Residence: England Nationality: Ukrainian
    Turnbull, Helen Louise Knutsford Status: Active Notified: 29/03/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hanseid, Lars Knutsford Status: Ceased Notified: 01/04/2021 Ceased: 29/03/2024 Date of Birth: 02/1959 Occupation: Manager Role: Director Country of Residence: United Kingdom Nationality: Norwegian
    Page, Ian David Knutsford Status: Ceased Notified: 12/04/2016 Ceased: 12/04/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Crawford Healthcare (R&D) Limited Status: Active Notified: 06/04/2016 Companies House Number: 06957886 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Derms Development Limited Status: Active Notified: 06/04/2016 Companies House Number: 05208380 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Zindaclin Limited Status: Active Notified: 06/04/2016 Companies House Number: 07244532 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Crawford Manufacturing Limited Status: Ceased Notified: 04/07/2016 Ceased: 01/07/2019 Companies House Number: 08129221 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Crawford Woundcare Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 07431455 Nature of Control
  • Ownership of shares - 75% or more
  • Right to appoint and remove directors