Background WavePink WaveYellow Wave

CRGW PLYMOUTH LIMITED (12318384)

CRGW PLYMOUTH LIMITED (12318384) is an active UK company. incorporated on 18 November 2019. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CRGW PLYMOUTH LIMITED has been registered for 6 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
12318384
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 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 PLYMOUTH LIMITED

CRGW PLYMOUTH LIMITED is an active company incorporated on 18 November 2019 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 PLYMOUTH LIMITED was registered 6 years ago.(SIC: 86220)

Status

active

Active since 6 years ago

Company No

12318384

LTD Company

Age

6 Years

Incorporated 18 November 2019

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
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 Wales
From: 18 November 2019To: 25 September 2023
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Oct 20
Funding Round
Dec 21
Owner Exit
Mar 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Nov 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
Loan Secured
Jan 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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
Rhodfa Marics, LlantrisantCF72 8XL
Born July 1958
Director
Appointed 04 Aug 2020
Resigned 21 Sept 2023

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
Castleton, CardiffCF3 2LG
Born October 1972
Director
Appointed 18 Nov 2019
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
19 Ruperra Close, CardiffCF3 6HX
Born January 1969
Director
Appointed 18 Nov 2019
Resigned 21 Sept 2023

Persons with significant control

3

1 Active
2 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
Plymouth, DevonPL3 5LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020
Ceased 21 Sept 2023
Rhodfa Marics, LlantrisantCF72 8XL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
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
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
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
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
Accounts Amended With Accounts Type Total Exemption Full
1 September 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
30 August 2023
AAMDAAMD
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 August 2020
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 November 2019
NEWINCIncorporation