Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREST MEDICAL HOLDINGS LIMITED
Company Information for

CREST MEDICAL HOLDINGS LIMITED

BLUE DOT HOUSE 3 CHESFORD GRANGE, WOOLSTON, WARRINGTON, WA1 4RQ,
Company Registration Number
06484761
Private Limited Company
Active

Company Overview

About Crest Medical Holdings Ltd
CREST MEDICAL HOLDINGS LIMITED was founded on 2008-01-25 and has its registered office in Warrington. The organisation's status is listed as "Active". Crest Medical Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREST MEDICAL HOLDINGS LIMITED
 
Legal Registered Office
BLUE DOT HOUSE 3 CHESFORD GRANGE
WOOLSTON
WARRINGTON
WA1 4RQ
Other companies in WA1
 
Previous Names
FIRST AID HOLDINGS LIMITED22/08/2018
Filing Information
Company Number 06484761
Company ID Number 06484761
Date formed 2008-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREST MEDICAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREST MEDICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW GEORGE COURTNEY
Company Secretary 2009-01-31
MATTHEW GEORGE COURTNEY
Director 2014-03-01
BARRY CUNNINGHAM
Director 2018-02-01
JOHN HUMPHREY GUNN
Director 2018-02-28
PETER JAMES MASON
Director 2014-07-07
ALASTAIR GERALD LEES MAXWELL
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW LESLIE
Director 2008-04-03 2015-09-07
BARRY CUNNINGHAM
Director 2014-07-07 2014-09-01
GERALD ANTHONY MAXWELL
Director 2008-04-03 2013-12-31
ROBERT FRANCIS HILL PETCH
Director 2009-10-01 2012-05-30
LYNDON JAMES GABORIT
Director 2008-04-04 2009-10-01
MARK ANDREW KEEN
Company Secretary 2008-10-16 2009-01-31
MARK ANDREW KEEN
Director 2008-04-03 2009-01-31
MATTHEW GEORGE COURTNEY
Company Secretary 2008-03-06 2008-10-16
JOHN HUMPHREY GUNN
Director 2008-04-04 2008-10-16
LYNDON JAMES GABORIT
Director 2008-01-25 2008-04-03
MARK ANDREW KEEN
Company Secretary 2008-01-25 2008-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW GEORGE COURTNEY S.A.F.A. GROUP LIMITED Director 2008-07-08 CURRENT 2008-07-08 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY FIRST AID UK LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY FIRST AID UK ONLINE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY S.A.F.A. LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY SAFA-IPS HEALTHCARE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY MOORE HEALTH CARE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
MATTHEW GEORGE COURTNEY HEALTHCARE SALES & SERVICE LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active - Proposal to Strike off
BARRY CUNNINGHAM WALLACE CAMERON TRAINING LIMITED Director 2018-07-09 CURRENT 2004-09-20 Active
BARRY CUNNINGHAM 44 FIRST AID LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
BARRY CUNNINGHAM SCOPEGUARD LIMITED Director 2018-02-01 CURRENT 2007-07-10 Active
BARRY CUNNINGHAM FIRST AID HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BARRY CUNNINGHAM CREST LOGISTICS LIMITED Director 2015-07-30 CURRENT 2008-12-16 Active
BARRY CUNNINGHAM CREST MEDICAL LIMITED Director 2014-12-01 CURRENT 1999-11-15 Active
JOHN HUMPHREY GUNN DUUZRA EVENT SOFTWARE LTD Director 2015-10-13 CURRENT 2015-09-25 Active
JOHN HUMPHREY GUNN WEDDING PAD LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2017-06-20
JOHN HUMPHREY GUNN MCD VENTURES LIMITED Director 2012-07-31 CURRENT 1996-03-29 Liquidation
JOHN HUMPHREY GUNN LW MEDICAL PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-02-29 Dissolved 2014-06-10
JOHN HUMPHREY GUNN BIDTECH SOLUTIONS LIMITED Director 2011-08-01 CURRENT 2011-01-21 Active - Proposal to Strike off
JOHN HUMPHREY GUNN DUUZRA SOFTWARE INTERNATIONAL LIMITED Director 2010-04-27 CURRENT 2009-11-04 Liquidation
JOHN HUMPHREY GUNN HEALTHCARE ENTERPRISE GROUP PLC Director 2008-01-17 CURRENT 1998-09-07 Liquidation
JOHN HUMPHREY GUNN FINANCE IRELAND LIMITED Director 2006-04-25 CURRENT 2004-06-03 Active
JOHN HUMPHREY GUNN ROTALA LIMITED Director 2005-02-22 CURRENT 2005-01-21 Active
JOHN HUMPHREY GUNN BLAKEDEW 380 LIMITED Director 2002-11-06 CURRENT 2002-06-28 Dissolved 2013-11-19
JOHN HUMPHREY GUNN WENGEN LIMITED Director 1995-01-20 CURRENT 1995-01-20 Active
PETER JAMES MASON SCOPEGUARD LIMITED Director 2017-04-13 CURRENT 2007-07-10 Active
PETER JAMES MASON MMC PROPERTY HOLDINGS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ALASTAIR GERALD LEES MAXWELL FIRST AID HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ALASTAIR GERALD LEES MAXWELL MMC PROPERTY HOLDINGS LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
ALASTAIR GERALD LEES MAXWELL WALLACE CAMERON INTERNATIONAL LIMITED Director 2016-09-21 CURRENT 2013-01-28 Active
ALASTAIR GERALD LEES MAXWELL FAKITCO NO.2 LIMITED Director 2016-09-21 CURRENT 2013-01-28 Active
ALASTAIR GERALD LEES MAXWELL MCKINNON MEDICAL LIMITED Director 2016-04-14 CURRENT 1993-04-02 Active
ALASTAIR GERALD LEES MAXWELL MMC CONSULTING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Liquidation
ALASTAIR GERALD LEES MAXWELL BRITISH HEALTHCARE TRADES ASSOCIATION Director 2014-10-06 CURRENT 1919-04-04 Active
ALASTAIR GERALD LEES MAXWELL CREST LOGISTICS LIMITED Director 2009-09-04 CURRENT 2008-12-16 Active
ALASTAIR GERALD LEES MAXWELL CREST MEDICAL LIMITED Director 2008-04-04 CURRENT 1999-11-15 Active
ALASTAIR GERALD LEES MAXWELL WALLACE CAMERON TRAINING LIMITED Director 2006-11-01 CURRENT 2004-09-20 Active
ALASTAIR GERALD LEES MAXWELL FIRST AID WAREHOUSE LIMITED Director 2006-02-01 CURRENT 2004-12-01 Active - Proposal to Strike off
ALASTAIR GERALD LEES MAXWELL FIRST AID SUPPLIES LIMITED Director 2005-09-21 CURRENT 2005-09-21 Active
ALASTAIR GERALD LEES MAXWELL MAXWELLS CONSULTANCY LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-07-12Purchase of own shares
2023-07-03Cancellation of shares. Statement of capital on 2023-06-07 GBP 1,965,319
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-12Cancellation of shares. Statement of capital on 2022-08-12 GBP 1,985,319
2022-10-12Purchase of own shares
2022-10-12SH06Cancellation of shares. Statement of capital on 2022-08-12 GBP 1,985,319
2022-10-12SH03Purchase of own shares
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES MASON
2022-01-28CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-27Amended group accounts made up to 2021-03-31
2022-01-27AAMDAmended group accounts made up to 2021-03-31
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-31SH06Cancellation of shares. Statement of capital on 2021-02-19 GBP 2,025,319
2021-08-12SH03Purchase of own shares
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-16AP03Appointment of Mr Barry Cunningham as company secretary on 2020-06-16
2020-06-16TM02Termination of appointment of Matthew George Courtney on 2020-06-15
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-13AP01DIRECTOR APPOINTED MR JOCELIN MONTAGUE ST JOHN HARRIS
2019-11-13SH0118/10/19 STATEMENT OF CAPITAL GBP 3032703
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-28RP04SH01Second filing of capital allotment of shares GBP2,844,495
2018-08-22RES15CHANGE OF COMPANY NAME 08/07/21
2018-07-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-27SH0115/01/18 STATEMENT OF CAPITAL GBP 3042400
2018-02-28AP01DIRECTOR APPOINTED MR JOHN HUMPHREY GUNN
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 2844495
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-03AP01DIRECTOR APPOINTED MR BARRY CUNNINGHAM
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 2453400
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064847610001
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2422000
2016-03-14AR0125/01/16 ANNUAL RETURN FULL LIST
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW LESLIE
2016-03-14AD02Register inspection address changed from C/O First Aid Holdings Ltd 17 Chesford Grange Woolston Warrington to 3 Chesford Grange Woolston Warrington WA1 4RQ
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-21SH03Purchase of own shares. Shares purchased into treasury
  • EUR 216,406 on 2015-09-07
2015-09-07SH20Statement by Directors
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2222000
2015-09-07SH19Statement of capital on 2015-09-07 GBP 2,222,000
2015-09-07CAP-SSSolvency Statement dated 06/07/15
2015-09-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2222000
2015-02-19AR0125/01/15 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CUNNINGHAM
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM HEALTHCARE ENTERPRISE HOUSE 17 CHESFORD GRANGE WOOLSTON, WARRINGTON CHESHIRE WA1 4RQ
2014-07-14AP01DIRECTOR APPOINTED MR PETER MASON
2014-07-14AP01DIRECTOR APPOINTED MR BARRY CUNNINGHAM
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW GEORGE COURTNEY
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2222000
2014-02-26AR0125/01/14 FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MAXWELL
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-18AR0125/01/13 FULL LIST
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETCH
2012-02-14AR0125/01/12 FULL LIST
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-25AR0125/01/11 FULL LIST
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GERALD LEES MAXWELL / 01/12/2009
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0125/01/10 FULL LIST
2010-02-09AD02SAIL ADDRESS CREATED
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MATHEW COURTNEY / 08/02/2010
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06AP01DIRECTOR APPOINTED MR ROBERT PETCH
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON GABORIT
2009-03-03363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK KEEN
2009-02-10288aSECRETARY APPOINTED MATHEW COURTNEY
2008-10-20288aSECRETARY APPOINTED MARK ANDREW KEEN
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN GUNN
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY MATTHEW COURTNEY
2008-10-06288aDIRECTOR APPOINTED JOHN HUMPHREY GUNN
2008-10-01288aDIRECTOR APPOINTED LYNDON JAMES GABORIT
2008-09-22288aDIRECTOR APPOINTED GRAHAM ANDREW LESLIE
2008-04-30288aDIRECTOR APPOINTED ALASTAIR GERARD LEES MAXWELL
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY MARK KEEN
2008-04-30288aSECRETARY APPOINTED MATTHEW COURTNEY
2008-04-23225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-04-23RES01ADOPT ARTICLES 03/04/2008
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR LYNDON GABORIT
2008-04-23288aDIRECTOR APPOINTED MARK ANDREW KEEN
2008-04-23288aDIRECTOR APPOINTED GERALD ANTHONY MAXWELL
2008-04-2388(2)AD 04/04/08 GBP SI 980000@1=980000 GBP IC 1242000/2222000
2008-04-2388(2)AD 03/04/08 GBP SI 1241700@1=1241700 GBP IC 300/1242000
2008-03-26123NC INC ALREADY ADJUSTED 19/03/08
2008-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-26RES04GBP NC 100/3000000 19/03/2008
2008-03-2688(2)AD 19/03/08 GBP SI 200@1=200 GBP IC 100/300
2008-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CREST MEDICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREST MEDICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CREST MEDICAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CREST MEDICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names

CREST MEDICAL HOLDINGS LIMITED owns 1 domain names.

firstaidholdings.co.uk  

Trademarks
We have not found any records of CREST MEDICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREST MEDICAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CREST MEDICAL HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CREST MEDICAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREST MEDICAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREST MEDICAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.