UKBizDB.co.uk

THE SUPERIOR HEALTHCARE GROUP LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Secretary03 May 2011Active
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Director25 January 2009Active
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Director02 June 2006Active
Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, England, CT5 3SE

Director09 January 2007Active
19 Oxford Mews, Latimer Street, Southampton, SO14 3EE

Secretary02 June 2008Active
12 Bailies Court, Ashford Road, Harrietsham, ME17 1BX

Secretary25 April 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary25 April 2006Active
41 Updown Way, Chartham, Canterbury, CT4 7TP

Director25 April 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-11-17Accounts

Accounts with accounts type group.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-02Mortgage

Mortgage satisfy charge part.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Change person secretary company with change date.

Download
2019-04-11Accounts

Change account reference date company current extended.

Download
2018-10-01Address

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

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.