UKBizDB.co.uk

SOMERSET SURGICAL SERVICES LTD

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

This company is commonly known as Somerset Surgical Services Ltd. The company was founded 12 years ago and was given the registration number 07692583. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, . This company's SIC code is 86101 - Hospital activities.

Company Information

Name:SOMERSET SURGICAL SERVICES LTD
Company Number:07692583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital activities

Office Address & Contact

Registered Address:Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director04 July 2011Active
Sss, Weston General Hospital, Grange Road, Uphill, Weston-Super-Mare, England, BS23 4TQ

Director01 December 2015Active
Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8EG

Director04 July 2011Active

People with Significant Control

Mr Michael James Radford
Notified on:26 October 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Sss, Weston General Hospital, Grange Road, Weston-Super-Mare, England, BS23 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Mercer-Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Rmt Accountants And Business Advisors, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamdy Yousef Hafez Ashour
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Independent House, Fifth Avenue, Gateshead, England, NE11 0HF
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Address

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

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Capital

Capital cancellation shares.

Download
2018-11-12Capital

Capital return purchase own shares.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Officers

Appoint person director company with name date.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.