ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CRGW Limited

CRGW Limited is an active company incorporated on 24 September 2009 with the registered office located in Nottingham, Nottinghamshire. CRGW Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07029220
Private limited company
Age
16 years
Incorporated 24 September 2009
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 August 2025 (4 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 31 December 2025 (11 days ago)
Contact
Address
John Webster House 6 Lawrence Drive
Nottingham Business Park
Nottingham
NG8 6PZ
England
Address changed on 25 Apr 2025 (8 months ago)
Previous address was Grant House Bourges Boulevard Peterborough PE1 1NG England
Telephone
01443443999
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1986
Director • British • Lives in UK • Born in Dec 1973
CRGW Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Care Fertility Tamworth Limited
Paul David Brame and Michael Ian Henry are mutual people.
Active
Care Fertility (Northampton) Limited
Paul David Brame and Michael Ian Henry are mutual people.
Active
Centre For Reproductive Medicine Limited
Paul David Brame and Michael Ian Henry are mutual people.
Active
Centres For Assisted Reproduction Limited
Paul David Brame and Michael Ian Henry are mutual people.
Active
Care (Sheffield) Limited
Michael Ian Henry and Paul David Brame are mutual people.
Active
Mrs V. Sharma (Consultancy) Limited
Michael Ian Henry and Paul David Brame are mutual people.
Active
Zita West Clinics Limited
Michael Ian Henry and Paul David Brame are mutual people.
Active
Bath Fertility Centre Limited
Michael Ian Henry and Paul David Brame are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£341K
Decreased by £666.72K (-66%)
Turnover
£4.45M
Increased by £4.45M (%)
Employees
16
Decreased by 16 (-50%)
Total Assets
£2.4M
Increased by £497.12K (+26%)
Total Liabilities
-£478K
Decreased by £14.7K (-3%)
Net Assets
£1.92M
Increased by £511.82K (+36%)
Debt Ratio (%)
20%
Decreased by 5.97% (-23%)
Latest Activity
New Charge Registered
11 Days Ago on 31 Dec 2025
Confirmation Submitted
3 Months Ago on 18 Sep 2025
Alan Philip Clark Resigned
4 Months Ago on 28 Aug 2025
Mr Michael Ian Henry Appointed
8 Months Ago on 6 May 2025
Registered Address Changed
8 Months Ago on 25 Apr 2025
Registered Address Changed
10 Months Ago on 11 Mar 2025
Mr Alan Philip Clark Appointed
10 Months Ago on 28 Feb 2025
David Brian Burford Resigned
10 Months Ago on 28 Feb 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 7 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Sep 2024
Get Credit Report
Discover CRGW Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 070292200003, created on 31 December 2025
Submitted on 6 Jan 2026
Confirmation statement made on 31 August 2025 with no updates
Submitted on 18 Sep 2025
Termination of appointment of Alan Philip Clark as a director on 28 August 2025
Submitted on 8 Sep 2025
Appointment of Mr Michael Ian Henry as a director on 6 May 2025
Submitted on 9 May 2025
Registered office address changed from Grant House Bourges Boulevard Peterborough PE1 1NG England to John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ on 25 April 2025
Submitted on 25 Apr 2025
Appointment of Mr Alan Philip Clark as a director on 28 February 2025
Submitted on 11 Mar 2025
Termination of appointment of David Brian Burford as a director on 28 February 2025
Submitted on 11 Mar 2025
Registered office address changed from John Webster House 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ United Kingdom to Grant House Bourges Boulevard Peterborough PE1 1NG on 11 March 2025
Submitted on 11 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year