UKBizDB.co.uk

SOMERSET SKIN SURGERY LTD

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

This company is commonly known as Somerset Skin Surgery Ltd. The company was founded 4 years ago and was given the registration number 12106243. The firm's registered office is in BRIDGWATER. You can find them at Cranleigh Gardens Medical Centre, Cranleigh Gardens, Bridgwater, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:SOMERSET SKIN SURGERY LTD
Company Number:12106243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2019
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Cranleigh Gardens Medical Centre, Cranleigh Gardens, Bridgwater, United Kingdom, TA6 5JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranleigh Gardens Medical Centre, Cranleigh Gardens, Bridgwater, England, TA6 5JS

Secretary16 July 2019Active
Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS

Director16 July 2019Active
Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS

Director16 July 2019Active
Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS

Director16 July 2019Active
Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS

Director16 July 2019Active

People with Significant Control

Dr Ananda Pal
Notified on:16 July 2019
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Dr Cathryn Kay Dillon
Notified on:16 July 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Dr Saurov Pal
Notified on:16 July 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:Cranleigh Gardens Mc, Cranleigh Gardens, Bridgwater, England, TA6 5JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Dr Annabel Louise Tottenham
Notified on:16 July 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Cranleigh Gardens Medical Centre, Cranleigh Gardens, Bridgwater, England, TA6 5JS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.