UKBizDB.co.uk

THE SURGICAL FOUNDATION

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

This company is commonly known as The Surgical Foundation. The company was founded 26 years ago and was given the registration number 03476019. The firm's registered office is in LONDON. You can find them at C/o Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE SURGICAL FOUNDATION
Company Number:03476019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director13 December 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director06 April 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director06 April 2021Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director06 February 2017Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director19 March 2019Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director21 December 2016Active
38-43, Lincoln's Inn Fields, London, England, WC2A 3PE

Director06 February 2017Active
Temple Usk Colden Common, Winchester, SO21 1TB

Secretary04 December 1997Active
Valiant House Icklingham Gate, Cobham, KT11 1AW

Secretary24 May 2000Active
Claremont Cottage 29 Stansty Road, Wrexham, LL11 2HR

Secretary13 April 2005Active
C/O Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE

Secretary01 January 2013Active
Thyme Cottage, Kirkby Lane, Kearby, LS22 4BR

Director03 May 2006Active
Wimborne 100 Edinburgh Road, Dumfries, DG1 1JU

Director31 March 1998Active
C/O Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE

Director16 December 2010Active
Lamplands Pilgrims Way, East Brabourne, Ashford, TN25 5LU

Director04 December 1997Active
Hurst Bank, 497 Chorley New Road, Bolton, BL1 5DQ

Director16 December 2005Active
79 Graham Road, Malvern, WR14 2JW

Director31 March 1998Active
Pen Y Dre, Pentwyn Lane Govilon, Abergavenny, NP7 9RW

Director03 May 2006Active
5 Dene Head Cottages, Hexham Road, Newcastle, NE15 9RX

Director24 May 2007Active
Belclaire 2 Temple Gardens, Rathmines, Dublin, Ireland, IRISH

Director13 April 2005Active
87 Reddings Road, Moseley, Birmingham, B13 8LP

Director01 January 2005Active
Crooklets 39 Oxhey Road, Oxhey, Watford, WD1 4QG

Director31 March 1998Active
10 Colnbrook Street, London, SE1 6EZ

Director27 February 2007Active
C/O Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE

Director16 December 2010Active
Gorstage Bank, Weaverham Road Sandway, Northwich, CW8 2SQ

Director31 March 1998Active
White House Farm, Egginton, Derby, DE65 6HL

Director31 March 1998Active
57 Druslyn Road, West Cross, Swansea, SA3 5QE

Director03 July 2008Active
C/O Royal College Of Surgeons, 35/43 Lincoln's Inn Fields, London, WC2A 3PE

Director16 December 2010Active
2 Abberbury Avenue, Oxford, OX4 4EU

Director04 May 1999Active
Seatonden Seaton, Ickham, Canterbury, CT3 1SL

Director31 March 1998Active
15 Bramwell Close, Sunbury On Thames, TW16 5PU

Director07 May 2003Active
Church Farmhouse, Stratfield Mortimer, Reading, RG7 3NU

Director13 April 2005Active
Winchcombe, Elmstead Road, West Byfleet, KT14 6JB

Director13 April 2005Active
29 Cropwell Road, Radcliffe On Trent, Nottingham, NG12 2FQ

Director13 May 1998Active
47 Drummond Road, Inverness, IV2 4NU

Director04 May 1999Active

People with Significant Control

Mr Neil Thomas Welch
Notified on:13 December 2021
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:38-43, Lincoln's Inn Fields, London, England, WC2A 3PE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert John Moorehead
Notified on:30 June 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:38-43, Lincoln's Inn Fields, London, England, WC2A 3PE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-04-08Incorporation

Memorandum articles.

Download
2022-04-08Resolution

Resolution.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2022-04-05Change of name

Change of name exemption.

Download
2022-04-05Change of name

Change of name notice.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Address

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

Download
2022-03-11Change of constitution

Statement of companys objects.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.