Company NameCrown Medical Services Limited
DirectorsGerald Nechironga and Linda Nechironga
Company StatusActive
Company Number09478290
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gerald Nechironga
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159b Manor Road
Chigwell
IG7 5QA
Director NameMrs Linda Nechironga
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159b Manor Road
Chigwell
IG7 5QA
Director NameMr Cyril Adaramola
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Auckland Close
Chelmsford
CM1 2DJ
Director NameMr Cyril Adaramola
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Long Green
Chigwell
IG7 4JB
Director NameAce24 Consultancy (Corporation)
StatusResigned
Appointed13 September 2019(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 12 December 2019)
Correspondence Address20-22 Wenlock Road. London. England. Wenlock Road
London
N1 7GU

Location

Registered Address159b Manor Road
Chigwell
IG7 5QA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

2 August 2019Delivered on: 6 August 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
31 May 2017Delivered on: 1 June 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 May 2020Termination of appointment of Ace24 Consultancy as a director on 12 December 2019 (1 page)
12 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
26 September 2019Appointment of Ace24 Consultancy as a director on 13 September 2019 (2 pages)
6 August 2019Registration of charge 094782900002, created on 2 August 2019 (25 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
7 February 2019Director's details changed for Mr Gerald Nechironga on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom to 159B Manor Road Chigwell IG7 5QA on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mrs Linda Nechironga on 7 February 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 September 2018Satisfaction of charge 094782900001 in full (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
9 March 2018Registered office address changed from 167 Wood Street London E17 3LX England to 59 Oak Lodge Avenue Chigwell IG7 5JA on 9 March 2018 (1 page)
9 March 2018Appointment of Mrs Linda Nechironga as a director on 6 February 2018 (2 pages)
18 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
1 June 2017Registration of charge 094782900001, created on 31 May 2017 (25 pages)
1 June 2017Registration of charge 094782900001, created on 31 May 2017 (25 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
27 July 2015Termination of appointment of Cyril Adaramola as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Cyril Adaramola as a director on 27 July 2015 (1 page)
20 July 2015Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 8 Long Green Chigwell IG7 4JB England to 167 Wood Street London E17 3LX on 20 July 2015 (1 page)
22 June 2015Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages)
22 June 2015Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages)
22 June 2015Appointment of Mr Cyril Adaramola as a director on 9 March 2015 (2 pages)
11 April 2015Termination of appointment of Cyril Adaramola as a director on 20 March 2015 (1 page)
11 April 2015Termination of appointment of Cyril Adaramola as a director on 20 March 2015 (1 page)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(25 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(25 pages)