This company is commonly known as Smg Healthcare Limited. The company was founded 17 years ago and was given the registration number 06248652. The firm's registered office is in SLEAFORD. You can find them at Riverside Surgery, 47 Boston Road, Sleaford, Lincolnshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | SMG HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06248652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Surgery, 47 Boston Road, Sleaford, Lincolnshire, NG34 7HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Secretary | 28 February 2014 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 16 May 2007 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 26 January 2011 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 10 August 2011 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Secretary | 16 May 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 16 May 2007 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 16 May 2007 | Active |
The Cottage, Shepton Lane, Pickworth, Sleaford, NG34 0TQ | Director | 16 May 2007 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 16 May 2007 | Active |
2 Clay Hill Road, Sleaford, NG34 7TF | Director | 16 May 2007 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 16 May 2007 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 31 March 2010 | Active |
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD | Director | 16 May 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 16 May 2007 | Active |
Dr Elton Ramsey Pardoe | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | Riverside Surgery, Sleaford, NG34 7HD |
Nature of control | : |
|
Doctor Gaspar Gbenga Da Silva | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Riverside Surgery, Sleaford, NG34 7HD |
Nature of control | : |
|
Sukhvinder Kaur Bhandal | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Riverside Surgery, Sleaford, NG34 7HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Address | Move registers to sail company with new address. | Download |
2020-05-19 | Address | Change sail address company with new address. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Capital | Capital allotment shares. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.