This company is commonly known as The Superior Healthcare Group Ltd. The company was founded 18 years ago and was given the registration number 05794330. The firm's registered office is in WHITSTABLE. You can find them at Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent. This company's SIC code is 86900 - Other human health activities.
Name | : | THE SUPERIOR HEALTHCARE GROUP LTD |
---|---|---|
Company Number | : | 05794330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, England, CT5 3SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE | Secretary | 03 May 2011 | Active |
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE | Director | 25 January 2009 | Active |
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE | Director | 02 June 2006 | Active |
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE | Director | 09 January 2007 | Active |
19 Oxford Mews, Latimer Street, Southampton, SO14 3EE | Secretary | 02 June 2008 | Active |
12 Bailies Court, Ashford Road, Harrietsham, ME17 1BX | Secretary | 25 April 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 25 April 2006 | Active |
41 Updown Way, Chartham, Canterbury, CT4 7TP | Director | 25 April 2006 | Active |
The Superior Healthcare Group Holdings Ltd | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE |
Nature of control | : |
|
Mr Charles William Thorp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gazette House, 5-8 Estuary View Business Park, Whitstable, England, CT5 3SE |
Nature of control | : |
|
Mr Stewart Charles Sebastian Thorp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gazette House, 5-8 Estuary View Business Park, Whitstable, England, CT5 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Change person director company with change date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-11-17 | Accounts | Accounts with accounts type group. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge part. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Change person secretary company with change date. | Download |
2019-04-11 | Accounts | Change account reference date company current extended. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Accounts | Accounts with accounts type small. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.