Advanced company searchLink opens in new window

SG HEALTH GROUP LIMITED

Company number 05383361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Feb 2018 AP01 Appointment of Mr David John Ludlow Whitmore as a director on 20 February 2018
02 Jan 2018 MR01 Registration of charge 053833610002, created on 22 December 2017
07 Nov 2017 AP01 Appointment of Mr Simon Barry Prew as a director on 25 October 2017
09 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Mar 2017 AD04 Register(s) moved to registered office address 50 - 52 Chancery Lane London WC2A 1HL
06 Feb 2017 TM02 Termination of appointment of Kirsten Morrison as a secretary on 3 February 2017
31 May 2016 AD03 Register(s) moved to registered inspection location C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS
04 May 2016 AA Audit exemption subsidiary accounts made up to 30 June 2015
04 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
13 Apr 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
13 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
01 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6,684,852
01 Apr 2016 AD02 Register inspection address has been changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England to C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from , Quindell Court 1 Barnes Wallis Road, Segensworth East, Fareham, Hampshire, PO15 5UA to 58 Mosley Street Manchester M2 3HZ on 19 August 2015
31 Jul 2015 CC04 Statement of company's objects
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2015 MR01 Registration of charge 053833610001, created on 27 July 2015
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015