Background WavePink WaveYellow Wave

CRG MEDICAL SERVICES LTD (10702093)

CRG MEDICAL SERVICES LTD (10702093) is an active UK company. incorporated on 31 March 2017. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRG MEDICAL SERVICES LTD has been registered for 9 years. Current directors include COLLINS, Paul Michael, DOBELL, Colin Andrew.

Company Number
10702093
Status
active
Type
ltd
Incorporated
31 March 2017
Age
9 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLINS, Paul Michael, DOBELL, Colin Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRG MEDICAL SERVICES LTD

CRG MEDICAL SERVICES LTD is an active company incorporated on 31 March 2017 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRG MEDICAL SERVICES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10702093

LTD Company

Age

9 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

The Heath Business and Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England
From: 13 October 2022To: 13 December 2024
Mcr- Office Se08 101 Lockhurst Lane Coventry CV6 5SF
From: 28 October 2021To: 13 October 2022
8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 31 March 2017To: 28 October 2021
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jun 17
Funding Round
Jul 17
Loan Secured
Mar 18
Loan Secured
Dec 19
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Nov 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLLINS, Paul Michael

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1980
Director
Appointed 10 Dec 2024

DOBELL, Colin Andrew

Active
80 Mount Street, NottinghamNG1 6HH
Born September 1963
Director
Appointed 10 Dec 2024

BAILES, Christian Marc

Resigned
101 Lockhurst Lane, CoventryCV6 5SF
Born April 1962
Director
Appointed 15 May 2017
Resigned 26 Sept 2022

DEITZ, David Joshua

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1983
Director
Appointed 26 Sept 2022
Resigned 10 Dec 2024

MUNRO, Ian James

Resigned
Kings Drive, PrescotL34 1BH
Born June 1977
Director
Appointed 31 Mar 2017
Resigned 23 Aug 2021

RAMUS, Tristan Nicholas

Resigned
Kings Drive, PrescotL34 1BH
Born September 1972
Director
Appointed 12 Apr 2017
Resigned 25 May 2017

WEBB, Jamie Benjamin

Resigned
Kings Drive, PrescotL34 1BH
Born January 1974
Director
Appointed 11 Apr 2017
Resigned 23 Aug 2021

T20 PIONEER HOLDINGS LIMITED

Resigned
Soho Square, LondonW1D 3QU
Corporate director
Appointed 26 Sept 2022
Resigned 10 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2021
Kings Drive, PrescotL34 1BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Ceased 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

65

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
17 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
13 October 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
27 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Incorporation Company
31 March 2017
NEWINCIncorporation