Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cross Healthcare Limited
Cross Healthcare Limited is an active company incorporated on 11 June 2003 with the registered office located in London, City of London. Cross Healthcare Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04795060
Private limited company
Age
22 years
Incorporated
11 June 2003
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
11 June 2025
(5 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(7 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Cross Healthcare Limited
Contact
Update Details
Address
30 Old Bailey
London
EC4M 7AU
United Kingdom
Address changed on
16 Oct 2025
(27 days ago)
Previous address was
Mazars 30 Old Bailey London EC4M 7AU United Kingdom
Companies in EC4M 7AU
Telephone
01786817707
Email
Available in Endole App
Website
Crosshealthcare.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Alexander Douglas Miller Cruickshank
Director • Secretary • British • Lives in UK • Born in Feb 1975
Carmelo Stamato
Director • British • Lives in United Arab Emirates • Born in Sep 1971
Myob Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S.C.A.C. Limited
Carmelo Stamato is a mutual person.
Active
Web Pharmacy Limited
Alexander Douglas Miller Cruickshank is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10K
Decreased by £46K (-82%)
Turnover
£40.97M
Increased by £12.68M (+45%)
Employees
64
Increased by 4 (+7%)
Total Assets
£10.35M
Increased by £82K (+1%)
Total Liabilities
-£9.64M
Increased by £98K (+1%)
Net Assets
£710K
Decreased by £16K (-2%)
Debt Ratio (%)
93%
Increased by 0.21% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
27 Days Ago on 16 Oct 2025
Confirmation Submitted
5 Months Ago on 11 Jun 2025
Full Accounts Submitted
8 Months Ago on 10 Mar 2025
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 28 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Aug 2024
Alexander Douglas Miller Cruickshank (PSC) Resigned
2 Years Ago on 31 Oct 2023
Carmelo Stamato (PSC) Resigned
2 Years Ago on 31 Oct 2023
Myob Holdings Limited (PSC) Appointed
2 Years Ago on 31 Oct 2023
Mr Carmelo Stamato Details Changed
3 Years Ago on 6 May 2022
Get Alerts
Get Credit Report
Discover Cross Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 16 October 2025
Submitted on 16 Oct 2025
Director's details changed for Mr Carmelo Stamato on 6 May 2022
Submitted on 16 Oct 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 11 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 10 Mar 2025
Cessation of Carmelo Stamato as a person with significant control on 31 October 2023
Submitted on 27 Feb 2025
Cessation of Alexander Douglas Miller Cruickshank as a person with significant control on 31 October 2023
Submitted on 27 Feb 2025
Notification of Myob Holdings Limited as a person with significant control on 31 October 2023
Submitted on 27 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Confirmation statement made on 11 June 2024 with no updates
Submitted on 21 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs