Warning: file_put_contents(c/a795bc142f2fec786f750afcd6db5e98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Sumner Group Health Limited, SO50 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUMNER GROUP HEALTH LIMITED

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

This company is commonly known as Sumner Group Health Limited. The company was founded 8 years ago and was given the registration number 09767522. The firm's registered office is in EASTLEIGH. You can find them at 89 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:SUMNER GROUP HEALTH LIMITED
Company Number:09767522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director31 March 2023Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director18 December 2015Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director01 June 2017Active
89 Leigh Road, Eastleigh, United Kingdom, SO50 9DQ

Director01 April 2016Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director18 December 2015Active
89 Leigh Road, Eastleigh, United Kingdom, SO50 9DQ

Director01 April 2016Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director29 September 2016Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director08 September 2015Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director09 May 2019Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director18 December 2015Active
400 Orchard Road #2-05/5a, Orchard Towers, Singapore 238875, Singapore,

Corporate Director01 October 2016Active

People with Significant Control

Juana Josefina Yanez
Notified on:31 March 2023
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Address:C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Sumner Group Health Limited
Notified on:23 September 2016
Status:Active
Country of residence:Singapore
Address:8 Marina Boulevard #05-02, Marina Bay Financial Centre, Singapore 018981, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sumner Group Health Limited
Notified on:23 September 2016
Status:Active
Country of residence:Singapore
Address:8, Marina Boulevard #05-02, Singapore 018981, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gulf Healthcare Holdings
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:R.G. Hodge Plaza, Wickhams Cay 1, Road Town, Virgin Islands, British,
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 (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
2024-04-28Address

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

Download
2024-04-28Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-12-19Insolvency

Liquidation compulsory winding up order.

Download
2023-05-04Change of name

Certificate change of name company.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Address

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

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-08-04Capital

Capital allotment shares.

Download
2022-03-28Resolution

Resolution.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2022-03-28Change of constitution

Statement of companys objects.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.