UKBizDB.co.uk

CONFIDENTIAL REPORTING SYSTEM IN SURGERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Confidential Reporting System In Surgery Limited. The company was founded 14 years ago and was given the registration number 06935638. The firm's registered office is in LONDON. You can find them at Coress Asgbi, 35-43 Lincolns Inn Fields, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CONFIDENTIAL REPORTING SYSTEM IN SURGERY LIMITED
Company Number:06935638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Coress Asgbi, 35-43 Lincolns Inn Fields, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lockland Cottage, Echo Barn Lane, Wrecclesham, Farnham, England, GU10 4NQ

Director15 July 2022Active
39, Horace Road, London, England, E7 0JG

Director16 April 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director08 June 2023Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director30 November 2018Active
Upend Farmhouse, Park Lane, Britford, Salisbury, England, SP5 4EA

Director16 April 2021Active
Beechcroft, 25 Woodside Close, Bagshot, United Kingdom, NE61 6LH

Director15 July 2022Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director08 June 2023Active
72c, Finsbury Park Road, London, United Kingdom, N4 2JX

Secretary16 June 2009Active
19, Chepstow Road, London, W2 5BP

Director16 June 2009Active
The Barn, Mustard Lane, Croft, Warrington, England, WA3 7BA

Director01 September 2020Active
11, St. Andrews Place, London, NW1 4LE

Director16 June 2009Active
Shenlow, Gasden Lane, Witley, Godalming, GU8 5QB

Director16 June 2009Active
19, Marine Crescent, Waterloo, Liverpool, England, L22 8QP

Director01 September 2020Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director31 March 2012Active
Building Y20e, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX

Director16 June 2009Active
Lower Trevartha, Menheniot, Pengover, Liskeard, PL14 3NJ

Director16 June 2009Active

People with Significant Control

Mr Martin Thomas Else
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Coress Asgbi, 35-43 Lincolns Inn Fields, London, WC2A 3PE
Nature of control:
  • Significant influence or control
Mr Peter Tait
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:Coress Asgbi, 35-43 Lincolns Inn Fields, London, WC2A 3PE
Nature of control:
  • Significant influence or control
Mr Denis Charles Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:Coress Asgbi, 35-43 Lincolns Inn Fields, London, WC2A 3PE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Change person director company with change date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.