UKBizDB.co.uk

SMG HEALTHCARE LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Riverside Surgery, 47 Boston Road, Sleaford, Lincolnshire, NG34 7HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Secretary28 February 2014Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director16 May 2007Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director26 January 2011Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director10 August 2011Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Secretary16 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 May 2007Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director16 May 2007Active
The Cottage, Shepton Lane, Pickworth, Sleaford, NG34 0TQ

Director16 May 2007Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director16 May 2007Active
2 Clay Hill Road, Sleaford, NG34 7TF

Director16 May 2007Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director16 May 2007Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director31 March 2010Active
Riverside Surgery, 47 Boston Road, Sleaford, NG34 7HD

Director16 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 May 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-02-22Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-05-19Address

Move registers to sail company with new address.

Download
2020-05-19Address

Change sail address company with new address.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type dormant.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.