Background WavePink WaveYellow Wave

CRGW EXETER LIMITED (14046204)

CRGW EXETER LIMITED (14046204) is an active UK company. incorporated on 13 April 2022. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CRGW EXETER LIMITED has been registered for 3 years. Current directors include BRAME, Paul David, HENRY, Michael Ian.

Company Number
14046204
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 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 EXETER LIMITED

CRGW EXETER LIMITED is an active company incorporated on 13 April 2022 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 EXETER LIMITED was registered 3 years ago.(SIC: 86220)

Status

active

Active since 3 years ago

Company No

14046204

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 21 September 2023 - 20 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 21 September 2024 - 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: 13 April 2022To: 25 September 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Mar 23
Director Left
Sept 23
Director Left
Sept 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
0
Funding
10
Officers
1
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
Rhodfa Marics, LlantrisantCF72 8XL
Born July 1958
Director
Appointed 13 Apr 2022
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 13 Apr 2022
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
19 Ruperra Close, CardiffCF3 6HX
Born January 1969
Director
Appointed 13 Apr 2022
Resigned 21 Sept 2023

TEJURA, Harsit, Dr

Resigned
19 Ruperra Close, CardiffCF3 6HX
Born March 1969
Director
Appointed 13 Apr 2022
Resigned 21 Sept 2023

Persons with significant control

2

1 Active
1 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

Dr Harsit Tejura

Ceased
19 Ruperra Close, CardiffCF3 6HX
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
7 January 2026
AA01Change of Accounting Reference Date
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
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
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
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 October 2023
AA01Change of Accounting Reference Date
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
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
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
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
Incorporation Company
13 April 2022
NEWINCIncorporation