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.
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 | : |
|
Registered Address | : | Shadbolt House, Salisbury Road, Worcester Park, Surrey, KT4 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Higher Green, Ewell, Epsom, KT17 3BA | Secretary | 29 April 2005 | Active |
Ty Newydd, Grayling Drive, Headley, United Kingdom, GU35 8PX | Director | 29 April 2005 | Active |
Shadbolt House, Salisbury Road, Worcester Park, United Kingdom, KT4 7BX | Director | 16 August 2021 | Active |
18 Higher Green, Ewell, Epsom, KT17 3BA | Director | 29 April 2005 | Active |
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW | Corporate Secretary | 29 April 2005 | Active |
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH | Corporate Director | 29 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Resolution | Resolution. | Download |
2024-03-04 | Capital | Capital return purchase own shares. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Capital | Capital allotment shares. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Capital | Capital allotment shares. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-05-29 | Resolution | Resolution. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Capital | Capital allotment shares. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Miscellaneous | Legacy. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.