Background WavePink WaveYellow Wave

CRAWFORD HEALTHCARE HOLDINGS LIMITED (06957857)

CRAWFORD HEALTHCARE HOLDINGS LIMITED (06957857) is an active UK company. incorporated on 9 July 2009. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CRAWFORD HEALTHCARE HOLDINGS LIMITED has been registered for 16 years. Current directors include LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise.

Company Number
06957857
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
Building 47, Charnwood Campus, Loughborough, LE11 5RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD HEALTHCARE HOLDINGS LIMITED

CRAWFORD HEALTHCARE HOLDINGS LIMITED is an active company incorporated on 9 July 2009 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CRAWFORD HEALTHCARE HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06957857

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CRAWFORD HEALTHCARE HOLDINGS PLC
From: 27 April 2016To: 5 June 2018
CRAWFORD HEALTHCARE HOLDINGS LIMITED
From: 20 August 2009To: 27 April 2016
RH ACQUISITIONS LIMITED
From: 24 July 2009To: 20 August 2009
FLEETNESS 649 LIMITED
From: 9 July 2009To: 24 July 2009
Contact
Address

Building 47, Charnwood Campus Bakewell Road Loughborough, LE11 5RB,

Previous Addresses

King Edward Court King Edward Road Knutsford Cheshire WA16 0BE
From: 28 August 2012To: 7 April 2025
Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA
From: 11 October 2011To: 28 August 2012
Cheshire House 164 Main Road Goostrey Cheshire CW4 8JP
From: 9 July 2009To: 11 October 2011
Timeline

52 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Aug 12
Loan Cleared
Jul 13
Director Left
Mar 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Director Joined
Apr 17
Owner Exit
Jul 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Funding Round
Dec 18
Funding Round
Dec 18
Capital Update
Dec 18
Funding Round
Dec 18
Capital Update
Dec 18
Funding Round
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
10
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

LASPARINI, Jonathan Robert

Active
Bakewell Road, LoughboroughLE11 5RB
Born December 1980
Director
Appointed 01 Apr 2021

TKACHENKO, Olga

Active
Bakewell Road, LoughboroughLE11 5RB
Born June 1974
Director
Appointed 29 Mar 2024

TURNBULL, Helen Louise

Active
Bakewell Road, LoughboroughLE11 5RB
Born July 1976
Director
Appointed 29 Mar 2024

KERRY, Spencer

Resigned
King Edward Road, KnutsfordWA16 0BE
Secretary
Appointed 27 Apr 2016
Resigned 08 Jun 2018

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 09 Jul 2009
Resigned 17 Mar 2010

ANDERSON, Richard James

Resigned
King Edward Road, KnutsfordWA16 0BE
Born April 1966
Director
Appointed 30 Jul 2009
Resigned 08 Jun 2018

ASHTON, Simon Mark

Resigned
King Edward Road, KnutsfordWA16 0BE
Born October 1960
Director
Appointed 01 Apr 2017
Resigned 08 Jun 2018

BIBB, John Thomas

Resigned
West Interstate 10, San Antonio
Born November 1972
Director
Appointed 08 Jun 2018
Resigned 11 Oct 2019

COOK, Grahame David

Resigned
King Edward Road, KnutsfordWA16 0BE
Born April 1958
Director
Appointed 12 Apr 2016
Resigned 12 Apr 2016

COOPER, Philip Michael

Resigned
King Edward Road, KnutsfordWA16 0BE
Born August 1963
Director
Appointed 12 Apr 2016
Resigned 12 Apr 2016

CVETKOVIC, Petar

Resigned
King Edward Road, KnutsfordWA16 0BE
Born September 1961
Director
Appointed 01 Jan 2010
Resigned 28 Mar 2014

GILDERSON, Simon James Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1970
Director
Appointed 08 Jun 2018
Resigned 11 Oct 2019

HANSEID, Lars

Resigned
King Edward Road, KnutsfordWA16 0BE
Born February 1959
Director
Appointed 01 Apr 2021
Resigned 29 Mar 2024

HUGHES, Richard Ian

Resigned
King Edward Road, KnutsfordWA16 0BE
Born May 1968
Director
Appointed 22 Jul 2009
Resigned 18 Dec 2015

KERRY, Spencer Alan

Resigned
King Edward Road, KnutsfordWA16 0BE
Born September 1974
Director
Appointed 18 Dec 2015
Resigned 08 Jun 2018

LASPARINI, Jonathan Robert

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 11 Oct 2019

MALIK, Irfan Mohammed

Resigned
Centre, BracknellRG12 8HT
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 01 Apr 2021

PAGE, Ian David

Resigned
King Edward Road, KnutsfordWA16 0BE
Born March 1961
Director
Appointed 12 Apr 2016
Resigned 12 Apr 2016

SEMERCIYAN, Simla

Resigned
Centre, BracknellRG12 8HT
Born November 1973
Director
Appointed 11 Oct 2019
Resigned 01 Apr 2021

TREANOR, Philip Domonic

Resigned
123 Deansgate, ManchesterM3 2BU
Born December 1969
Director
Appointed 09 Jul 2009
Resigned 22 Jul 2009

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 09 Jul 2009
Resigned 22 Jul 2009

Persons with significant control

4

1 Active
3 Ceased
Charnwood Campus, LoughboroughLE11 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018

Mrs Clare Hughes

Ceased
King Street, ManchesterM2 4WQ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018

Mr Richard Ian Hughes

Ceased
King Street, ManchesterM2 4WQ
Born May 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2018

Mr Richard James Anderson

Ceased
King Edward Road, KnutsfordWA16 0BE
Born April 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Legacy
27 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 December 2018
SH19Statement of Capital
Legacy
27 December 2018
CAP-SSCAP-SS
Resolution
27 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Legacy
28 June 2018
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
5 June 2018
CERT10CERT10
Re Registration Memorandum Articles
5 June 2018
MARMAR
Resolution
5 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 June 2018
RR02RR02
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Resolution
1 June 2016
RESOLUTIONSResolutions
Resolution
1 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Accounts Balance Sheet
27 April 2016
BSBS
Auditors Report
27 April 2016
AUDRAUDR
Auditors Statement
27 April 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
27 April 2016
CERT5CERT5
Re Registration Memorandum Articles
27 April 2016
MARMAR
Resolution
27 April 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
27 April 2016
RR01RR01
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
10 March 2011
MG01MG01
Change Account Reference Date Company Current Extended
21 October 2010
AA01Change of Accounting Reference Date
Legacy
20 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Resolution
29 July 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Resolution
26 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Legacy
19 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2009
NEWINCIncorporation