Company NameC.R.H. Medical Training Limited
DirectorsGary Hewitt and Kay Hewitt
Company StatusActive
Company Number03901726
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGary Hewitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(same day as company formation)
RoleTraining Provider
Country of ResidenceEngland
Correspondence Address11 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NameKay Hewitt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address11 Main Street
Cherry Burton
Beverley
East Yorkshire
HU17 7RF
Secretary NameKay Hewitt
NationalityBritish
StatusCurrent
Appointed01 September 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address11 Main Street
Cherry Burton
Beverley
East Yorkshire
HU17 7RF
Director NameWilliam Monaghan Clark
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleTraining, Provider
Correspondence Address8 Skeckling Close
Burstwick
Hull
North Humberside
HU12 9JA
Director NameSteven Barry Reed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleTraining Provider
Correspondence Address6 Larch Drive
Thorngumbald
Hull
North Humberside
HU12 9LE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSteven Barry Reed
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleTraining Provider
Correspondence Address6 Larch Drive
Thorngumbald
Hull
North Humberside
HU12 9LE
Secretary NameGary Hewitt
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Main Street
Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitecrhmedical.com
Email address[email protected]
Telephone01964 551874
Telephone regionHornsea / Patrington

Location

Registered Address6 George Street
Driffield
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gary Hewitt
49.02%
Ordinary
50 at £1Kay Hewitt
49.02%
Ordinary
1 at £1Gary Hewitt
0.98%
Ordinary B Non Voting
1 at £1Kay Hewitt
0.98%
Ordinary A Non Voting

Financials

Year2014
Net Worth£20,038
Cash£19,485
Current Liabilities£5,535

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 May 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 102
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 102
(4 pages)
15 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 102
(4 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Registered office address changed from 573 Holderness Road Hull HU8 9AA to 6 George Street Driffield YO25 6RA on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 573 Holderness Road Hull HU8 9AA to 6 George Street Driffield YO25 6RA on 16 October 2014 (1 page)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Gary Hewitt on 2 October 2009 (2 pages)
21 March 2011Director's details changed for Kay Hewitt on 2 October 2009 (2 pages)
21 March 2011Director's details changed for Kay Hewitt on 2 October 2009 (2 pages)
21 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Gary Hewitt on 2 October 2009 (2 pages)
21 March 2011Director's details changed for Gary Hewitt on 2 October 2009 (2 pages)
21 March 2011Director's details changed for Kay Hewitt on 2 October 2009 (2 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
26 March 2010Termination of appointment of Gary Hewitt as a secretary (1 page)
26 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
26 March 2010Termination of appointment of Gary Hewitt as a secretary (1 page)
26 March 2010Appointment of Kay Hewitt as a secretary (2 pages)
26 March 2010Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
26 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
26 March 2010Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
26 March 2010Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 March 2010Appointment of Kay Hewitt as a secretary (2 pages)
18 March 2010Restoration by order of the court (2 pages)
18 March 2010Restoration by order of the court (2 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 November 2008Return made up to 04/01/08; full list of members (4 pages)
12 November 2008Return made up to 04/01/08; full list of members (4 pages)
7 January 2008Return made up to 04/01/07; full list of members (2 pages)
7 January 2008Return made up to 04/01/07; full list of members (2 pages)
27 December 2007Return made up to 04/01/06; full list of members (2 pages)
27 December 2007Return made up to 04/01/06; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 August 2005Return made up to 04/01/05; full list of members (2 pages)
8 August 2005Return made up to 04/01/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 February 2004Return made up to 04/01/03; full list of members (7 pages)
3 February 2004Return made up to 04/01/03; full list of members (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
20 January 2004Return made up to 04/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 November 2002Return made up to 04/01/02; full list of members (6 pages)
21 November 2002Return made up to 04/01/02; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
5 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
5 November 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 April 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
4 January 2000Incorporation (16 pages)
4 January 2000Incorporation (16 pages)