Background WavePink WaveYellow Wave

CRAIG HEALTHCARE LLP (OC347749)

CRAIG HEALTHCARE LLP (OC347749) is an active UK company. incorporated on 6 August 2009. with registered office in Cramlington. CRAIG HEALTHCARE LLP has been registered for 16 years.

Company Number
OC347749
Status
active
Type
llp
Incorporated
6 August 2009
Age
16 years
Address
Cramlington House, Cramlington, NE23 8AG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAIG HEALTHCARE LLP

CRAIG HEALTHCARE LLP is an active company incorporated on 6 August 2009 with the registered office located in Cramlington. CRAIG HEALTHCARE LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC347749

LLP Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 11 April 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Cramlington House Bassington Avenue Cramlington, NE23 8AG,

Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

CRAIG, Lucy

Active
Bassington Avenue, CramlingtonNE23 8AD
Born December 1971
Llp designated member
Appointed 08 Aug 2009

CRAMLINGTON HOUSE LIMITED

Active
Bassington Industrial Estate, CramlingtonNE23 8AD
Corporate llp designated member
Appointed 29 Sept 2023

CRAIG, Pamela

Resigned
Bassington Avenue, CramlingtonNE23 8AD
Born October 1939
Llp designated member
Appointed 08 Aug 2009
Resigned 29 Sept 2023

RWL DIRECTORS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 06 Aug 2009
Resigned 06 Aug 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate llp designated member
Appointed 06 Aug 2009
Resigned 06 Aug 2009

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Craig

Ceased
Bassington Avenue, CramlingtonNE23 8AD
Born October 1939

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2017
Ceased 29 Sept 2023

Mrs Lucy Craig

Active
Bassington Avenue, CramlingtonNE23 8AD
Born December 1971

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
11 April 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
11 April 2025
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 April 2025
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 February 2025
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
9 November 2023
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
2 October 2023
LLPSC04LLPSC04
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 October 2023
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
2 October 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
7 August 2023
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 June 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
5 September 2022
LLAA01LLAA01
Confirmation Statement With No Updates
18 August 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
22 April 2022
LLAA01LLAA01
Confirmation Statement With No Updates
23 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
26 April 2021
LLAA01LLAA01
Confirmation Statement With No Updates
7 August 2020
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
6 August 2020
LLAD02LLAD02
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 January 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 January 2020
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
17 January 2020
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
17 January 2020
LLMR04LLMR04
Confirmation Statement With No Updates
22 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 May 2018
LLPSC04LLPSC04
Move Registers To Sail Limited Liability Partnership With New Address
11 May 2018
LLAD03LLAD03
Change To A Person With Significant Control Limited Liability Partnership
11 May 2018
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
11 May 2018
LLAD01LLAD01
Change Sail Address Limited Liability Partnership With New Address
11 May 2018
LLAD02LLAD02
Change To A Person With Significant Control Limited Liability Partnership
10 May 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
10 May 2018
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
10 May 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
8 August 2017
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 January 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
18 December 2015
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
18 December 2015
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2015
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 April 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 August 2013
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
7 August 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 August 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Legacy
20 April 2012
LLMG01LLMG01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 August 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
18 August 2011
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2010
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
25 May 2010
LLAA01LLAA01
Legacy
22 September 2009
LLP288aLLP288a
Legacy
22 September 2009
LLP288aLLP288a
Legacy
13 August 2009
LLP288bLLP288b
Legacy
13 August 2009
LLP288bLLP288b
Legacy
13 August 2009
LLP288bLLP288b
Legacy
13 August 2009
LLP288bLLP288b
Legacy
6 August 2009
LLP2LLP2