UKBizDB.co.uk

SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED

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

This company is commonly known as Southampton Anaesthetists Services Limited. The company was founded 34 years ago and was given the registration number 02422326. The firm's registered office is in LINCOLN. You can find them at 7 Lindum Terrace, , Lincoln, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:SOUTHAMPTON ANAESTHETISTS SERVICES LIMITED
Company Number:02422326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1989
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:7 Lindum Terrace, Lincoln, United Kingdom, LN2 5RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Secretary23 November 2015Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Wessex Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director15 July 2013Active
Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Secretary29 November 2012Active
44 Canton Street, Bedford Place, Southampton, SO15 2DH

Secretary15 September 1996Active
Humbys, South Lane, Nomansland, Salisbury, SP5 2BZ

Secretary09 February 1999Active
49 Cherville Street, Romsey, SO51 8FB

Secretary20 November 2006Active
Treetops Longwood Road, Owslebury, Winchester, SO21 1LL

Secretary12 December 2002Active
Nuffield Hospital Hampshire, Winchester Road, Chandler's Ford, Hampshire, SO53 2DW

Secretary19 November 2009Active
Farne House, Armstrong Road, Brockenhurst, SO42 7TA

Secretary20 February 1997Active
Ashton Cottage, Cadnam Lane, Cadnam, SO40 2NS

Secretary22 February 1995Active
31 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5SR

Secretary-Active
Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 November 2018Active
Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director29 November 2011Active
Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director29 November 2012Active
Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 November 2018Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director08 May 2012Active
Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Wessex Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director13 November 2013Active
20 Glebe Court, Highfield, Southampton, SO17 1RH

Director09 October 2003Active
Wentworth House, 4400 Parkway, Whiteley, PO15 7FJ

Director16 November 2010Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director19 September 2013Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
The Coach House, Greenhill Lane Toot Hill, Southampton, SO16 8AN

Director02 December 1999Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director29 April 2014Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director18 January 2010Active
Clare House Southdown Road, Shawford, Winchester, SO21 2BY

Director-Active
7, Lindum Terrace, Lincoln, United Kingdom, LN2 5RP

Director01 June 2021Active
Nuffield Hospital Hampshire, Winchester Road, Chandler's Ford, Hampshire, SO53 2DW

Director19 November 2009Active
Nuffield Health Hospital (Sas), Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 October 2009Active
Nuffield Health Hospital, Winchester Road, Chandler's Ford, Eastleigh, England, SO53 2DW

Director01 November 2018Active
Barnside Church Lane, Braishfield, Romsey, SO51 0QH

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.