ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CRF Health Technologies Limited

CRF Health Technologies Limited is an active company incorporated on 4 December 2014 with the registered office located in Reading, Berkshire. CRF Health Technologies Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09341444
Private limited company
Age
10 years
Incorporated 4 December 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 December 2024 (10 months ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
1 London Street
Reading
Berkshire
RG1 4PN
England
Address changed on 28 Jun 2022 (3 years ago)
Previous address was , Ground Floor Waterfront Building Manbre Road, London, W6 9RH, England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • American • Lives in United States • Born in Apr 1972
Director • Cfo • French • Lives in United States • Born in Feb 1978
Director • American • Lives in United States • Born in Sep 1957
Director • Chief Financial Officer • French • Lives in United States • Born in Apr 1965
Director • Cfo/Director • American • Lives in United States • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Signant Health Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Signant Health INC. Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Signant Health Technologies Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Signant Health Management Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
CRF Health Group Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
SPV Chelsea 3 Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Buccaneer Bidco Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Buccaneer Subco Limited
Mr Roger Dale Smith, Jean-Jacques Charhon, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£152.48M
Decreased by £4.45M (-3%)
Total Liabilities
-£29.05M
Decreased by £600K (-2%)
Net Assets
£123.44M
Decreased by £3.85M (-3%)
Debt Ratio (%)
19%
Increased by 0.16% (+1%)
Latest Activity
Charge Satisfied
6 Days Ago on 17 Oct 2025
Charge Satisfied
6 Days Ago on 17 Oct 2025
Charge Satisfied
6 Days Ago on 17 Oct 2025
New Charge Registered
7 Days Ago on 16 Oct 2025
Krishna Kishore Maridi Appointed
2 Months Ago on 8 Aug 2025
Swen Aron Resigned
2 Months Ago on 8 Aug 2025
Subsidiary Accounts Submitted
10 Months Ago on 19 Dec 2024
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Mr Swen Aron Appointed
1 Year 2 Months Ago on 15 Aug 2024
Jean-Jacques Charhon Resigned
1 Year 2 Months Ago on 15 Aug 2024
Get Credit Report
Discover CRF Health Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 093414440005 in full
Submitted on 17 Oct 2025
Satisfaction of charge 093414440003 in full
Submitted on 17 Oct 2025
Registration of charge 093414440006, created on 16 October 2025
Submitted on 17 Oct 2025
Satisfaction of charge 093414440002 in full
Submitted on 17 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 15 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 15 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 15 Oct 2025
Appointment of Krishna Kishore Maridi as a director on 8 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Swen Aron as a director on 8 August 2025
Submitted on 8 Aug 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year