Cre8 Medical Limited

DataGardener
live
Micro

Cre8 Medical Limited

06306663Private Limited With Share Capital

Unit 10, Evolution, Hooters Hall Road, Newcastle, ST59QF
Incorporated

09/07/2007

Company Age

18 years

Directors

4

Employees

6

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cre8 Medical Limited (06306663) is a private limited with share capital incorporated on 09/07/2007 (18 years old) and registered in newcastle, ST59QF. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 09/07/2007
ST59QF
6 employees

Financial Overview

Total Assets

£3.29M

Liabilities

£139.9K

Net Assets

£3.15M

Cash

£912.4K

Key Metrics

6

Employees

4

Directors

7

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

86
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Capital Alter Shares Subdivision
Category:Capital
Date:20-10-2024
Memorandum Articles
Category:Incorporation
Date:20-10-2024
Resolution
Category:Resolution
Date:20-10-2024
Resolution
Category:Resolution
Date:20-10-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2024
Capital Allotment Shares
Category:Capital
Date:11-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:11-02-2015
Capital Cancellation Shares
Category:Capital
Date:02-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Capital Cancellation Shares
Category:Capital
Date:26-07-2012
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-12-2009
Legacy
Category:Annual Return
Date:24-07-2009
Legacy
Category:Officers
Date:24-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:14-07-2008
Legacy
Category:Address
Date:11-07-2008
Legacy
Category:Accounts
Date:16-04-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Capital
Date:26-02-2008
Legacy
Category:Officers
Date:26-02-2008
Legacy
Category:Address
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Legacy
Category:Officers
Date:10-12-2007
Incorporation Company
Category:Incorporation
Date:09-07-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date18/03/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 10-11, Evolution, Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST59QFRegistered

Contact

deltasurgical.co.uk
Unit 10, Evolution, Hooters Hall Road, Newcastle, ST59QF