You are here: bizstats.co.uk > a-z index > C list > CR list

Crf Health Group Limited READING


Crf Health Group started in year 2014 as Private Limited Company with registration number 09339823. The Crf Health Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in Reading at 1 London Street. Postal code: RG1 4PN. Since 2015-12-11 Crf Health Group Limited is no longer carrying the name Chelsea Topco.

The company has 3 directors, namely Michael T., Jean-Jacques C. and Roger S.. Of them, Roger S. has been with the company the longest, being appointed on 21 October 2020 and Michael T. has been with the company for the least time - from 29 November 2023. As of 29 March 2024, there were 8 ex directors - Mitchell B., Michael N. and others listed below. There were no ex secretaries.

Crf Health Group Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339823
Date of Incorporation Wed, 3rd Dec 2014
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michael T.

Position: Director

Appointed: 29 November 2023

Jean-Jacques C.

Position: Director

Appointed: 22 April 2021

Roger S.

Position: Director

Appointed: 21 October 2020

Mitchell B.

Position: Director

Appointed: 19 December 2018

Resigned: 22 April 2021

Michael N.

Position: Director

Appointed: 19 December 2018

Resigned: 15 May 2020

Antonie V.

Position: Director

Appointed: 17 March 2016

Resigned: 19 December 2018

Vitruvian Directors Iii Limited

Position: Corporate Director

Appointed: 29 January 2015

Resigned: 05 September 2018

Rachael W.

Position: Director

Appointed: 29 January 2015

Resigned: 22 October 2018

Jeffrey P.

Position: Director

Appointed: 29 January 2015

Resigned: 09 June 2015

John B.

Position: Director

Appointed: 29 January 2015

Resigned: 19 December 2018

Steve K.

Position: Director

Appointed: 29 January 2015

Resigned: 05 September 2018

Vitruvian Directors I Limited

Position: Corporate Director

Appointed: 03 December 2014

Resigned: 05 September 2018

Vitruvian Directors Ii Limited

Position: Corporate Director

Appointed: 03 December 2014

Resigned: 05 September 2018

Robert S.

Position: Director

Appointed: 03 December 2014

Resigned: 30 January 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Buccaneer Bidco Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Vitruvian Partners Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Buccaneer Bidco Limited

1 London Street, Reading, Berkshire, RG1 4PN, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 5 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vitruvian Partners Llp

105 Wigmore Street Wigmore Street, London, W1U 1QY, England

Legal authority Limited Liability Partnership England And Wales
Legal form Limited Liability Partnership
Country registered Uk
Place registered Uk Register Of Limited Liability Partnership
Registration number Oc319894
Notified on 6 April 2016
Ceased on 5 September 2018
Nature of control: 75,01-100% shares

Company previous names

Chelsea Topco December 11, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 17th, November 2023
Free Download (75 pages)

Company search