Background WavePink WaveYellow Wave

CREO MEDICAL GROUP PLC (10371794)

CREO MEDICAL GROUP PLC (10371794) is an active UK company. incorporated on 12 September 2016. with registered office in Chepstow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 3 other business activities. CREO MEDICAL GROUP PLC has been registered for 9 years. Current directors include BOUCHER, Brent Jay, CANTU, Ivonne, CROFTON, Kevin Timothy and 2 others.

Company Number
10371794
Status
active
Type
plc
Incorporated
12 September 2016
Age
9 years
Address
Creo House Unit 2, Beaufort Park, Chepstow, NP16 5UH
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOUCHER, Brent Jay, CANTU, Ivonne, CROFTON, Kevin Timothy, GULLIFORD, Craig Jonathan, REES, Richard John
SIC Codes
32500, 70100, 72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREO MEDICAL GROUP PLC

CREO MEDICAL GROUP PLC is an active company incorporated on 12 September 2016 with the registered office located in Chepstow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 3 other business activities. CREO MEDICAL GROUP PLC was registered 9 years ago.(SIC: 32500, 70100, 72190, 86900)

Status

active

Active since 9 years ago

Company No

10371794

PLC Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

CREO MEDICAL GROUP LIMITED
From: 12 September 2016To: 28 November 2016
Contact
Address

Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow, NP16 5UH,

Previous Addresses

Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH United Kingdom
From: 28 February 2018To: 12 March 2018
Block B Beaufort Park Chepstow NP16 5TY Wales
From: 11 September 2017To: 28 February 2018
Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales
From: 12 September 2016To: 11 September 2017
Timeline

52 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Issue
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Feb 22
Loan Secured
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jan 24
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
40
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CRAVEN, Richard Gary

Active
Unit 2 Beaufort Park, ChepstowNP16 5UH
Secretary
Appointed 01 Jul 2024

BOUCHER, Brent Jay

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born July 1967
Director
Appointed 01 Jul 2024

CANTU, Ivonne

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born July 1968
Director
Appointed 01 Feb 2020

CROFTON, Kevin Timothy

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born March 1961
Director
Appointed 01 Jul 2024

GULLIFORD, Craig Jonathan

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born May 1970
Director
Appointed 12 Sept 2016

REES, Richard John

Active
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born May 1976
Director
Appointed 12 Sept 2016

REES, Richard

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Secretary
Appointed 12 Sept 2016
Resigned 01 Jul 2024

BRADSHAW, John

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born April 1964
Director
Appointed 08 Dec 2016
Resigned 22 May 2025

HANCOCK, Christopher Paul, Professor

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born March 1967
Director
Appointed 12 Sept 2016
Resigned 26 Jun 2025

SPICER, Charles Alexander Evan, Dr

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born January 1965
Director
Appointed 05 Dec 2016
Resigned 01 Jul 2024

WOODS, David Gerard

Resigned
Unit 2, Beaufort Park, ChepstowNP16 5UH
Born January 1965
Director
Appointed 30 Nov 2016
Resigned 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Resolution
2 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Resolution
1 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2023
AAAnnual Accounts
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Resolution
27 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Resolution
2 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 March 2019
RP04SH01RP04SH01
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 September 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Resolution
2 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 December 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
28 November 2016
BSBS
Auditors Statement
28 November 2016
AUDSAUDS
Auditors Report
28 November 2016
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
28 November 2016
CERT5CERT5
Re Registration Memorandum Articles
28 November 2016
MARMAR
Resolution
28 November 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
28 November 2016
RR01RR01
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Incorporation Company
12 September 2016
NEWINCIncorporation