Warning: file_put_contents(c/93f69acef6a8b4a1e27aab80bcaf9776.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rsa Surgical Centre Limited, MK5 8BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSA SURGICAL CENTRE LIMITED

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

This company is commonly known as Rsa Surgical Centre Limited. The company was founded 3 years ago and was given the registration number 12944221. The firm's registered office is in MILTON KEYNES. You can find them at 79 Bradwell Road, Loughton, Milton Keynes, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:RSA SURGICAL CENTRE LIMITED
Company Number:12944221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:79 Bradwell Road, Loughton, Milton Keynes, England, MK5 8BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Bradwell Road, Loughton, Milton Keynes, England, MK5 8BS

Director12 October 2020Active
2, Livesey Hill, Shenley Lodge, Milton Keynes, England, MK5 7EG

Director12 October 2020Active

People with Significant Control

Entcancercare Ltd
Notified on:20 June 2021
Status:Active
Country of residence:England
Address:2, Livesey Hill, Milton Keynes, England, MK5 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Deft Business Solutions Limited
Notified on:20 June 2021
Status:Active
Country of residence:England
Address:79, Bradwell Road, Milton Keynes, England, MK5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajiv Bhasin
Notified on:20 June 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:79, Bradwell Road, Milton Keynes, England, MK5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mrinal Supriya
Notified on:20 June 2021
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:2, Livesey Hill, Milton Keynes, England, MK5 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rajiv Bhasin
Notified on:12 October 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:79, Bradwell Road, Milton Keynes, England, MK5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mrinal Supriya
Notified on:12 October 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:2, Livesey Hill, Milton Keynes, England, MK5 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-05Capital

Capital allotment shares.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Capital

Capital allotment shares.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Capital

Second filing capital allotment shares.

Download
2022-04-11Capital

Capital allotment shares.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.