Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRAWFORD HEALTHCARE HOLDINGS LIMITED
Company Information for

CRAWFORD HEALTHCARE HOLDINGS LIMITED

KING EDWARD COURT, KING EDWARD ROAD, KNUTSFORD, CHESHIRE, WA16 0BE,
Company Registration Number
06957857
Private Limited Company
Active

Company Overview

About Crawford Healthcare Holdings Ltd
CRAWFORD HEALTHCARE HOLDINGS LIMITED was founded on 2009-07-09 and has its registered office in Knutsford. The organisation's status is listed as "Active". Crawford Healthcare Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRAWFORD HEALTHCARE HOLDINGS LIMITED
 
Legal Registered Office
KING EDWARD COURT
KING EDWARD ROAD
KNUTSFORD
CHESHIRE
WA16 0BE
Other companies in WA16
 
Previous Names
RH ACQUISITIONS LIMITED20/08/2009
FLEETNESS 649 LIMITED24/07/2009
Filing Information
Company Number 06957857
Company ID Number 06957857
Date formed 2009-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB864416316  
Last Datalog update: 2023-08-06 12:35:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORD HEALTHCARE HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of CRAWFORD HEALTHCARE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS BIBB
Director 2018-06-08
SIMON JAMES PETER GILDERSON
Director 2018-06-08
JONATHAN ROBERT LASPARINI
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER KERRY
Company Secretary 2016-04-27 2018-06-08
RICHARD JAMES ANDERSON
Director 2009-07-30 2018-06-08
SIMON MARK ASHTON
Director 2017-04-01 2018-06-08
SPENCER ALAN KERRY
Director 2015-12-18 2018-06-08
GRAHAME DAVID COOK
Director 2016-04-12 2016-04-12
PHILIP MICHAEL COOPER
Director 2016-04-12 2016-04-12
IAN DAVID PAGE
Director 2016-04-12 2016-04-12
RICHARD IAN HUGHES
Director 2009-07-22 2015-12-18
PETAR CVETKOVIC
Director 2010-01-01 2014-03-28
P & P SECRETARIES LIMITED
Company Secretary 2009-07-09 2010-03-17
P & P DIRECTORS LIMITED
Director 2009-07-09 2009-07-22
PHILIP DOMONIC TREANOR
Director 2009-07-09 2009-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS BIBB CRAWFORD HEALTHCARE LIMITED Director 2018-06-08 CURRENT 1996-10-11 Active
JOHN THOMAS BIBB SYSTAGENIX WOUND MANAGEMENT INTERNATIONAL, LIMITED Director 2013-12-05 CURRENT 2008-08-27 Liquidation
JOHN THOMAS BIBB KCI UK HOLDINGS LIMITED Director 2010-04-27 CURRENT 1997-11-13 Active
JOHN THOMAS BIBB KCI MEDICAL PRODUCTS (UK) LIMITED Director 2010-04-26 CURRENT 1961-08-11 Active - Proposal to Strike off
SIMON JAMES PETER GILDERSON CRAWFORD HEALTHCARE LIMITED Director 2018-06-08 CURRENT 1996-10-11 Active
SIMON JAMES PETER GILDERSON SYSTAGENIX WOUND MANAGEMENT, LIMITED Director 2017-12-08 CURRENT 2008-08-27 Active
JONATHAN ROBERT LASPARINI CRAWFORD HEALTHCARE LIMITED Director 2018-06-08 CURRENT 1996-10-11 Active
JONATHAN ROBERT LASPARINI SYSTAGENIX WOUND MANAGEMENT, LIMITED Director 2018-05-09 CURRENT 2008-08-27 Active
JONATHAN ROBERT LASPARINI KCI UK HOLDINGS LIMITED Director 2018-05-03 CURRENT 1997-11-13 Active
JONATHAN ROBERT LASPARINI SYSTAGENIX WOUND MANAGEMENT MANUFACTURING, LIMITED Director 2018-05-03 CURRENT 2008-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR LARS HANSEID
2024-04-03DIRECTOR APPOINTED MS OLGA TKACHENKO
2024-04-03DIRECTOR APPOINTED HELEN LOUISE TURNBULL
2023-08-23Change of details for Kci Uk Holdings Limited as a person with significant control on 2023-08-23
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-07-29PSC05Change of details for Kci Uk Holdings Limited as a person with significant control on 2022-07-25
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-01-20AUDITOR'S RESIGNATION
2022-01-20AUDAUDITOR'S RESIGNATION
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2021-04-12AP01DIRECTOR APPOINTED JONATHAN ROBERT LASPARINI
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT LASPARINI
2020-02-25AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2019-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-12-27SH20Statement by Directors
2018-12-27SH19Statement of capital on 2018-12-27 GBP 1
2018-12-27CAP-SSSolvency Statement dated 27/12/18
2018-12-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-27SH0127/12/18 STATEMENT OF CAPITAL GBP 7816001
2018-12-21SH0121/12/18 STATEMENT OF CAPITAL GBP 10857297
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 21/12/18
2018-12-21RES13Resolutions passed:
  • Reduction of share premium account 21/12/2018
  • Resolution of reduction in issued share capital
2018-12-13AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 68610
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-28RP04CS01Second filing of Confirmation Statement dated 09/07/2017
2018-06-28ANNOTATIONClarification
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER ALAN KERRY
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069578570006
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069578570004
2018-06-15PSC02Notification of Kci Uk Holdings Limited as a person with significant control on 2018-06-08
2018-06-15PSC07CESSATION OF RICHARD IAN HUGHES AS A PSC
2018-06-15PSC07CESSATION OF CLARE HUGHES AS A PSC
2018-06-15AP01DIRECTOR APPOINTED MR JONATHAN ROBERT LASPARINI
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERSON
2018-06-15TM02APPOINTMENT TERMINATED, SECRETARY SPENCER KERRY
2018-06-15AP01DIRECTOR APPOINTED MR SIMON JAMES PETER GILDERSON
2018-06-15AP01DIRECTOR APPOINTED MR JOHN THOMAS BIBB
2018-06-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2018-06-05RES02REREG PLC TO PRI; RES02 PASS DATE:2018-05-29
2018-06-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2018-06-05RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-11PSC07CESSATION OF RICHARD JAMES ANDERSON AS A PSC
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR SIMON MARK ASHTON
2016-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069578570005
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069578570006
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 66672
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-01RES01ADOPT ARTICLES 26/04/2016
2016-06-01RES01ADOPT ARTICLES 26/04/2016
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAGE
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME COOK
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 66672
2016-04-27SH0126/04/16 STATEMENT OF CAPITAL GBP 66672.00
2016-04-27AUDRAUDITORS' REPORT
2016-04-27BSBALANCE SHEET
2016-04-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-04-27CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-04-27RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)
2016-04-27RES02REREG PRI TO PLC; RES02 PASS DATE:27/04/2016
2016-04-27AUDSAUDITORS' STATEMENT
2016-04-26SH0126/04/16 STATEMENT OF CAPITAL GBP 33336
2016-04-12AP01DIRECTOR APPOINTED MR IAN DAVID PAGE
2016-04-12AP01DIRECTOR APPOINTED MR GRAHAME DAVID COOK
2016-04-12AP01DIRECTOR APPOINTED MR PHILIP MICHAEL COOPER
2015-12-18AP01DIRECTOR APPOINTED MR SPENCER ALAN KERRY
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 33336
2015-07-29AR0109/07/15 FULL LIST
2015-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069578570003
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069578570005
2015-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069578570004
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069578570003
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 33336
2014-07-09AR0109/07/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HUGHES / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETAR CVETKOVIC / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HUGHES / 30/09/2013
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-16AR0109/07/13 FULL LIST
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM UNIT 1 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6BA
2012-08-03RES01ADOPT ARTICLES 29/06/2012
2012-08-03RES12VARYING SHARE RIGHTS AND NAMES
2012-08-03SH0129/06/12 STATEMENT OF CAPITAL GBP 33336
2012-07-12AR0109/07/12 FULL LIST
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM CHESHIRE HOUSE 164 MAIN ROAD GOOSTREY CHESHIRE CW4 8JP
2011-08-08AR0109/07/11 FULL LIST
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-21AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-06AR0109/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDERSON / 01/10/2009
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-29RES13PROPERTY SALE APPROVED 22/07/2010
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 27/11/2009
2010-03-26SH0104/12/09 STATEMENT OF CAPITAL GBP 33335
2010-03-10AP01DIRECTOR APPOINTED PETAR CVETKOVIC
2010-01-26AA01PREVSHO FROM 31/12/2010 TO 31/12/2009
2009-08-19288aDIRECTOR APPOINTED RICHARD ANDERSON
2009-08-18CERTNMCOMPANY NAME CHANGED RH ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 20/08/09
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 123 DEANSGATE MANCHESTER M3 2BU
2009-08-12225CURREXT FROM 31/07/2010 TO 31/12/2010
2009-08-1288(2)AD 30/07/09 GBP SI 500@1=500 GBP IC 1500/2000
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-01288aDIRECTOR APPOINTED RICHARD HUGHES
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TREANOR
2009-08-01288bAPPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED
2009-08-0188(2)AD 22/07/09 GBP SI 1499@1=1499 GBP IC 1/1500
2009-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-24RES13CHANGE NAME 22/07/2009
2009-07-24123GBP NC 100/5000 22/07/09
2009-07-24CERTNMCOMPANY NAME CHANGED FLEETNESS 649 LIMITED CERTIFICATE ISSUED ON 24/07/09
2009-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRAWFORD HEALTHCARE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRAWFORD HEALTHCARE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Outstanding HSBC BANK PLC
2015-03-09 Outstanding HSBC BANK PLC
2014-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
SHARE MORTGAGE 2011-03-01 Satisfied ARK THERAPEUTICS GROUP PLC
DEBENTURE 2009-07-28 Satisfied YORK PHARMA PLC (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CRAWFORD HEALTHCARE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CRAWFORD HEALTHCARE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWFORD HEALTHCARE HOLDINGS LIMITED
Trademarks

Trademark applications by CRAWFORD HEALTHCARE HOLDINGS LIMITED

CRAWFORD HEALTHCARE HOLDINGS LIMITED is the Original Applicant for the trademark CRAWFORD ™ (86507225) through the USPTO on the 2015-01-19
Non-medicated skin care preparations, namely, skin lotions, skin gels, skin conditioners, skin creams, body oils, skin moisturizers, cleansers, cleansing lotions and body sprays for use on the feet, body and skin; non-medicated skin care preparations, namely, ointments for the treatment, and care of the feet, body and skin; non-medicated skin care preparations for the treatment, care, cleansing, soothing, revitalising and relaxing of the feet, body and skin; non-medicated preparations for the bath in the form of bath salts, bath oils, body soaks and foot soaks; bath bombs; deodorants for personal use; deodorants for body care in the form of creams, gels, lotions, powders, talcum powders and sprays; deodorants for the feet
Income
Government Income
We have not found government income sources for CRAWFORD HEALTHCARE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CRAWFORD HEALTHCARE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRAWFORD HEALTHCARE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CRAWFORD HEALTHCARE HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129
2015-07-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2015-07-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-05-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2015-05-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2015-05-0162101098Garments made up of nonwovens, whether or not impregnated, coated, covered or laminated (excl. babies' garments, clothing accessories, and single-use gowns used during surgical procedures)
2015-04-0129
2015-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-02-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2015-02-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2015-02-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2015-01-0129091100Diethyl ether
2015-01-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2015-01-0139172290Rigid tubes, pipes and hoses, of polymers of propylene (excl. seamless and cut to length only)
2015-01-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-12-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2014-12-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2014-12-0139173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2014-12-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-12-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)
2014-11-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-10-0129
2014-10-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2014-10-0130059050Bandages and similar articles of textile materials, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. wadding, gauze and articles thereof, adhesive dressings and other articles having an adhesive layer)
2014-10-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-10-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-09-0125169000Porphyry, basalt and other monumental or building stone, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, or already with the characteristics of setts, curbstones and flagstones, monumental or building stone of an apparent specific gravity of >= 2,5, granite and sandstone)
2014-09-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2014-09-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-08-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-08-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-08-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-06-0139173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2014-06-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2014-04-0139173100Flexible tubes, pipes and hoses, of plastics, burst pressure >= 27,6 MPa
2014-04-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-03-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-03-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-02-0139100000Silicones in primary forms
2014-02-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-01-0130051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2014-01-0130059050Bandages and similar articles of textile materials, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. wadding, gauze and articles thereof, adhesive dressings and other articles having an adhesive layer)
2014-01-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2014-01-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2014-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0129
2013-12-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2013-12-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-11-0139234090Spools, cops, bobbins and similar supports, of plastics (excl. those for photographic and cinematographic film or for tapes, films and the like, for sound or video recordings or the recording of signals, data or programmes)
2013-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2013-08-0129
2013-08-0139173900Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWFORD HEALTHCARE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRAWFORD HEALTHCARE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WA16 0BE