UKBizDB.co.uk

THE SIGHT SURGERY LTD

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

This company is commonly known as The Sight Surgery Ltd. The company was founded 4 years ago and was given the registration number 12114565. The firm's registered office is in WENDOVER. You can find them at 32 High Street, , Wendover, Bucks. This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:THE SIGHT SURGERY LTD
Company Number:12114565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:32 High Street, Wendover, Bucks, England, HP22 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 High Street, Wendover, England, HP22 6EA

Director22 July 2019Active
32 High Street, Wendover, England, HP22 6EA

Director22 July 2019Active
32 High Street, Wendover, England, HP22 6EA

Director05 March 2021Active

People with Significant Control

Cesl Holdings Ltd
Notified on:05 October 2023
Status:Active
Country of residence:United Kingdom
Address:32, High Street, Wendover, United Kingdom, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Chiltern Eye Surgery Ltd
Notified on:05 March 2021
Status:Active
Country of residence:United Kingdom
Address:32, High Street, Wendover, United Kingdom, HP22 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Rls Eyes Limited
Notified on:05 March 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, United Kingdom, HD8 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Adams
Notified on:22 July 2019
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sarah Maling
Notified on:22 July 2019
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:32 High Street, Wendover, England, HP22 6EA
Nature of control:
  • Ownership of shares 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 (7 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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Persons with significant control

Change to a person with significant control without name date.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Change to a person with significant control without name date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.