Active
Company Information for CRADLECREST LIMITED
2 PETERWOOD WAY, CROYDON, SURREY, CR0 4UQ,
|
Company Registration Number
01612286
Private Limited Company
Active |
Company Name | |
---|---|
CRADLECREST LIMITED | |
Legal Registered Office | |
2 PETERWOOD WAY CROYDON SURREY CR0 4UQ Other companies in WC1R | |
Company Number | 01612286 | |
---|---|---|
Company ID Number | 01612286 | |
Date formed | 1982-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-07 10:06:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRADLECREST USA, INC. | 1420 5TH AVE STE 4200 SEATTLE WA 981012375 | Active | Company formed on the 2021-10-26 |
Officer | Role | Date Appointed |
---|---|---|
AMEETKUMAR RAMANANBHAI PATEL |
||
JAYANTIBHAI CHIMANBHAI PATEL |
||
TAYABALI MOHAMEDBHAI |
||
HEENA PATEL |
||
JAYANTIBHAI CHIMANBHAI PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIRIT CHIMANBHAI PATEL |
Director | ||
JAYANTIBHAI CHIMANBHAI PATEL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAY MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2013-09-24 | |
QUICK SHOP LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
KEVIN HOPE PHARMACY LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2003-07-08 | Dissolved 2017-06-27 | |
CHIPORUM LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-03-16 | Dissolved 2017-11-07 | |
DAY LEWIS CHEMISTS LIMITED | Company Secretary | 2004-06-23 | CURRENT | 1981-09-15 | Active | |
DAY LEWIS MEDICAL LIMITED | Company Secretary | 2004-06-23 | CURRENT | 1985-04-12 | Active | |
TAYZANA LIMITED | Company Secretary | 2004-06-23 | CURRENT | 1986-05-22 | Active | |
DAY LEWIS PLC | Company Secretary | 2004-06-23 | CURRENT | 1975-03-07 | Active | |
KEVIN HOPE PHARMACY LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2003-07-08 | Dissolved 2017-06-27 | |
DAY LEWIS CHEMISTS LIMITED | Company Secretary | 2000-01-28 | CURRENT | 1981-09-15 | Active | |
DAY LEWIS MEDICAL LIMITED | Company Secretary | 1992-05-16 | CURRENT | 1985-04-12 | Active | |
ARDIN LIMITED | Company Secretary | 1992-01-02 | CURRENT | 1988-07-26 | Active | |
DAY LEWIS PLC | Company Secretary | 1991-04-30 | CURRENT | 1975-03-07 | Active | |
DAY LEWIS MEDICAL LIMITED | Director | 2012-12-05 | CURRENT | 1985-04-12 | Active | |
TAYZANA LIMITED | Director | 1991-08-08 | CURRENT | 1986-05-22 | Active | |
GNOSALL HEALTH CARE LIMITED | Director | 2017-11-01 | CURRENT | 1996-07-10 | Active | |
UNA MURRAY LTD | Director | 2017-08-01 | CURRENT | 2005-07-28 | Active | |
APM HEALTHCARE LIMITED | Director | 2017-06-30 | CURRENT | 2009-04-28 | Active | |
COMMUNITY PHARMACIES (UK) LIMITED | Director | 2017-06-30 | CURRENT | 2009-05-21 | Active | |
DRURY'S INTERNET LIMITED | Director | 2017-06-30 | CURRENT | 2014-09-12 | Active - Proposal to Strike off | |
DRURY'S PHARMACIES LIMITED | Director | 2017-06-30 | CURRENT | 1998-07-22 | Active | |
J S LANGHORNE LIMITED | Director | 2017-02-01 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
DAY LEWIS PROPERTIES LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
LIPTROTS (FARSLEY) LIMITED | Director | 2016-11-01 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
LIPTROTS (CALVERLEY) LIMITED | Director | 2016-11-01 | CURRENT | 2006-11-09 | Active - Proposal to Strike off | |
E & C GORAN LIMITED | Director | 2016-11-01 | CURRENT | 2000-01-31 | Active - Proposal to Strike off | |
CROSBY CHEMISTS LIMITED | Director | 2016-10-01 | CURRENT | 1985-02-15 | Active | |
BATTEN HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 1997-08-06 | Active | |
KEVIN HOPE PHARMACY LIMITED | Director | 2016-07-16 | CURRENT | 2003-07-08 | Dissolved 2017-06-27 | |
GLEADLESS VALLEY PHARMACY LIMITED | Director | 2016-06-01 | CURRENT | 2003-04-29 | Active | |
CAXTON PHARMACY LTD | Director | 2016-06-01 | CURRENT | 2011-02-17 | Active - Proposal to Strike off | |
NARROWCLIFF MEDICAL SERVICES LTD | Director | 2016-03-01 | CURRENT | 2010-09-10 | Active | |
S.KAYE & SON LIMITED | Director | 2016-03-01 | CURRENT | 1970-03-04 | Active - Proposal to Strike off | |
WILLOW TREE PHARMACY LIMITED | Director | 2015-12-01 | CURRENT | 2010-04-14 | Active - Proposal to Strike off | |
WILLOW TREE HEALTH LTD | Director | 2015-12-01 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
CHURCH STREET PHARMACY LIMITED | Director | 2015-10-31 | CURRENT | 2001-01-31 | Active - Proposal to Strike off | |
HEALTHCARE DRUGSTORES LIMITED | Director | 2015-09-01 | CURRENT | 2010-05-25 | Active | |
ABC DRUG STORES LIMITED | Director | 2015-09-01 | CURRENT | 1993-06-10 | Active | |
MARSDENS PHARMACY LIMITED | Director | 2015-06-01 | CURRENT | 1966-10-04 | Dissolved 2017-06-27 | |
KEYSHARE LIMITED | Director | 2015-06-01 | CURRENT | 2002-03-15 | Active | |
R.S. MARSDEN (CHEMIST) LIMITED | Director | 2015-06-01 | CURRENT | 1975-02-20 | Active - Proposal to Strike off | |
JS CHEMISTS LIMITED | Director | 2015-05-01 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
NEWLAND COMMUNITY PHARMACY LIMITED | Director | 2015-05-01 | CURRENT | 2004-02-27 | Active - Proposal to Strike off | |
NEWLANDS PHARMACIES LIMITED | Director | 2015-04-08 | CURRENT | 1985-03-15 | Active - Proposal to Strike off | |
ST. MARGARET'S PHARMACY LIMITED | Director | 2015-03-02 | CURRENT | 2004-12-20 | Dissolved 2017-06-27 | |
AJH PHARM LIMITED | Director | 2015-02-02 | CURRENT | 2006-11-14 | Active | |
MOLONEY HEALTHCARE LIMITED | Director | 2014-12-01 | CURRENT | 2011-12-07 | Dissolved 2017-06-27 | |
HAYFIELD PHARMACY LIMITED | Director | 2014-12-01 | CURRENT | 2011-08-31 | Dissolved 2017-06-27 | |
LEDOM LTD | Director | 2014-06-06 | CURRENT | 2008-10-24 | Dissolved 2017-06-27 | |
KEYHAM HEALTHCARE LIMITED | Director | 2014-06-02 | CURRENT | 2006-04-12 | Dissolved 2017-06-27 | |
D AND R PARTNERS LIMITED | Director | 2014-05-01 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
CHIPORUM LIMITED | Director | 2014-04-16 | CURRENT | 2005-03-16 | Dissolved 2017-11-07 | |
QH ESTATES LTD | Director | 2014-04-03 | CURRENT | 2011-02-22 | Active | |
DAY LEWIS CHEMISTS LIMITED | Director | 2014-03-31 | CURRENT | 1981-09-15 | Active | |
DAY LEWIS MEDICAL LIMITED | Director | 2014-03-31 | CURRENT | 1985-04-12 | Active | |
COMMUNITY STORES LIMITED | Director | 2014-03-31 | CURRENT | 2009-11-04 | Active | |
PROCARE PHARMA LIMITED | Director | 2014-03-31 | CURRENT | 2012-05-22 | Active | |
STARGAZER DRUG STORES LIMITED | Director | 2014-03-31 | CURRENT | 2013-01-25 | Active | |
ARDIN LIMITED | Director | 2014-03-31 | CURRENT | 1988-07-26 | Active | |
H. CARSON LIMITED | Director | 2014-03-31 | CURRENT | 1976-11-26 | Active - Proposal to Strike off | |
QUICK SHOP LIMITED | Director | 2014-03-31 | CURRENT | 2008-02-18 | Active | |
TAYZANA LIMITED | Director | 2014-03-31 | CURRENT | 1986-05-22 | Active | |
LEACH AND BURTON LIMITED | Director | 2014-03-31 | CURRENT | 1988-10-04 | Active | |
DAY LEWIS PLC | Director | 2014-03-31 | CURRENT | 1975-03-07 | Active | |
M.K. PATEL LIMITED | Director | 2006-07-12 | CURRENT | 1973-04-11 | Active | |
HEALTHCARE DRUGSTORES LIMITED | Director | 2016-07-16 | CURRENT | 2010-05-25 | Active | |
DAY LEWIS MEDICAL LIMITED | Director | 2016-07-16 | CURRENT | 1985-04-12 | Active | |
COMMUNITY STORES LIMITED | Director | 2016-07-16 | CURRENT | 2009-11-04 | Active | |
CARE @ OXFORD LIMITED | Director | 2016-07-16 | CURRENT | 2011-03-23 | Active | |
CAPE HOLDINGS LIMITED | Director | 2016-07-16 | CURRENT | 2015-02-16 | Active | |
BARCELONETTA VENTURES LIMITED | Director | 2016-07-16 | CURRENT | 2015-07-03 | Active | |
PROCARE PHARMA LIMITED | Director | 2016-07-16 | CURRENT | 2012-05-22 | Active | |
STARGAZER DRUG STORES LIMITED | Director | 2016-07-16 | CURRENT | 2013-01-25 | Active | |
MEDI OPTIONS LIMITED | Director | 2016-07-16 | CURRENT | 2012-07-26 | Active | |
WALKBOOST LIMITED | Director | 2002-08-21 | CURRENT | 2002-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
TM02 | Termination of appointment of Ameetkumar Ramananbhai Patel on 2022-06-15 | |
AP03 | Appointment of Heena Patel as company secretary on 2022-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016122860012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016122860012 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR JAYANTILAL PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM Lion House Red Lion Street London WC1R 4GB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016122860011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016122860010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016122860009 | |
RES13 | AGREEMENT 28/09/2012 | |
RES01 | ADOPT ARTICLES 25/01/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016122860010 | |
AP01 | DIRECTOR APPOINTED HEENA PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016122860009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AP01 | DIRECTOR APPOINTED MR TAYABALI MOHAMEDBHAI | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 03/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 6 BRUCE GROVE LONDON, N17 6RA | |
AR01 | 03/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 03/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | ||
SUPPLEMENTAL DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY AGENT") AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON RECEIVABLES AND RELATED RIGHTS | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRADLECREST LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as CRADLECREST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |