UKBizDB.co.uk

SURREY ULTRASOUND SERVICES LIMITED

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

This company is commonly known as Surrey Ultrasound Services Limited. The company was founded 19 years ago and was given the registration number 05440108. The firm's registered office is in WORCESTER PARK. You can find them at Shadbolt House, Salisbury Road, Worcester Park, Surrey. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SURREY ULTRASOUND SERVICES LIMITED
Company Number:05440108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Shadbolt House, Salisbury Road, Worcester Park, Surrey, KT4 7BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Higher Green, Ewell, Epsom, KT17 3BA

Secretary29 April 2005Active
Ty Newydd, Grayling Drive, Headley, United Kingdom, GU35 8PX

Director29 April 2005Active
Shadbolt House, Salisbury Road, Worcester Park, United Kingdom, KT4 7BX

Director16 August 2021Active
18 Higher Green, Ewell, Epsom, KT17 3BA

Director29 April 2005Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary29 April 2005Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director29 April 2005Active

People with Significant Control

Dr Hywel Henry Bowen Perkins
Notified on:26 January 2024
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Ty Newydd, Grayling Drive, Headley, United Kingdom, GU35 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Jenkins
Notified on:15 May 2019
Status:Active
Date of birth:September 1967
Nationality:British
Address:Shadbolt House, Worcester Park, KT4 7BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Catharine Jane Laws
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:18, Higher Green, Epsom, United Kingdom, KT17 3BA
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
2024-03-04Resolution

Resolution.

Download
2024-03-04Capital

Capital return purchase own shares.

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Capital

Capital allotment shares.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Capital

Capital allotment shares.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Capital

Capital return purchase own shares treasury capital date.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Capital

Capital allotment shares.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Miscellaneous

Legacy.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.