Background WavePink WaveYellow Wave

CRGW LIMITED (07029220)

CRGW LIMITED (07029220) is an active UK company. incorporated on 24 September 2009. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CRGW LIMITED has been registered for 16 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
07029220
Status
active
Type
ltd
Incorporated
24 September 2009
Age
16 years
Address
John Webster House 6 Lawrence Drive, Nottingham, NG8 6PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRAME, Paul David, HENRY, Michael Ian
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRGW LIMITED

CRGW LIMITED is an active company incorporated on 24 September 2009 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CRGW LIMITED was registered 16 years ago.(SIC: 86220)

Status

active

Active since 16 years ago

Company No

07029220

LTD Company

Age

16 Years

Incorporated 24 September 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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CRMW LIMITED
From: 24 September 2009To: 7 October 2011
Contact
Address

John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham, NG8 6PZ,

Previous Addresses

Grant House Bourges Boulevard Peterborough PE1 1NG England
From: 11 March 2025To: 25 April 2025
John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom
From: 25 September 2023To: 11 March 2025
Ely Meadows Rhodfa Marics Llantrisant Vale of Glamorgan CF72 8XL
From: 23 July 2010To: 25 September 2023
20 Birmingham Road Walsall West Midlands WS1 2LT United Kingdom
From: 24 September 2009To: 23 July 2010
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Feb 13
Capital Reduction
Feb 13
Share Buyback
Feb 13
Funding Round
Mar 14
Director Left
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
Loan Secured
Jan 26
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAME, Paul David

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born February 1986
Director
Appointed 21 Sept 2023

HENRY, Michael Ian

Active
6 Lawrence Drive, NottinghamNG8 6PZ
Born December 1973
Director
Appointed 06 May 2025

ACHARYA, Umesh, Dr

Resigned
Whiteford Road, MannameadPL3 5LU
Born July 1958
Director
Appointed 24 Sept 2009
Resigned 04 Feb 2013

BURFORD, David Brian

Resigned
Bourges Boulevard, PeterboroughPE1 1NG
Born April 1980
Director
Appointed 21 Sept 2023
Resigned 28 Feb 2025

CLARK, Alan Philip

Resigned
6 Lawrence Drive, NottinghamNG8 6PZ
Born November 1967
Director
Appointed 28 Feb 2025
Resigned 28 Aug 2025

MILES, Lyndon James

Resigned
The Monico, RhiwbinaCF14 1UU
Born October 1972
Director
Appointed 24 Sept 2009
Resigned 21 Sept 2023

O'LEARY, Amanda Jane, Dr

Resigned
19 Ruperra Close, Old St. MellonsCF3 6HX
Born January 1969
Director
Appointed 24 Sept 2009
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
19 Ruperra Close, Old St. MellonsCF3 6HX
Born March 1969
Director
Appointed 24 Sept 2009
Resigned 10 Aug 2019

Persons with significant control

5

1 Active
4 Ceased
Rhodfa Marics, LlantrisantCF72 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Rhodfa Marics, LlantrisantCF72 8XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2023

Dr Harsit Tejura

Ceased
19 Ruperra Close, CardiffCF3 6HX
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2018

Dr Harsit Tejura

Ceased
19 Ruperra Close, CardiffCF3 6HX
Born March 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2018

Mr Lyndon James Miles

Ceased
Castleton, CardiffCF3 2LG
Born October 1972

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Memorandum Articles
3 October 2023
MAMA
Resolution
3 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
10 March 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Resolution
28 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Capital Cancellation Shares
19 February 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Resolution
12 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Legacy
13 April 2010
MG01MG01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Incorporation Company
24 September 2009
NEWINCIncorporation