UKBizDB.co.uk

SUSSEX ORTHOPAEDIC SOLUTIONS LIMITED

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

This company is commonly known as Sussex Orthopaedic Solutions Limited. The company was founded 17 years ago and was given the registration number 06191431. The firm's registered office is in MELTON MOWBRAY. You can find them at Harwood House, Park Road, Melton Mowbray, Leicestershire. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:SUSSEX ORTHOPAEDIC SOLUTIONS LIMITED
Company Number:06191431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Harwood House, Park Road, Melton Mowbray, Leicestershire, England, LE13 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farthings, The Thatchway, Angmering, Littlehampton, England, BN16 4HJ

Secretary29 March 2007Active
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX

Director01 October 2009Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 March 2007Active
Harwood House, Park Road, Melton Mowbray, England, LE13 1TX

Director29 March 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 March 2007Active

People with Significant Control

Mr Simon Palmer
Notified on:01 March 2017
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Harwood House, Park Road, Melton Mowbray, England, LE13 1TX
Nature of control:
  • Significant influence or control
Mr Simon Hastings Palmer
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Harwood House, Park Road, Melton Mowbray, England, LE13 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Elizabeth Palmer
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Harwood House, Park Road, Melton Mowbray, England, LE13 1TX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Address

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

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Change account reference date company previous extended.

Download
2019-07-30Accounts

Change account reference date company previous shortened.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Capital

Capital name of class of shares.

Download
2017-11-29Resolution

Resolution.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.