ST GEORGE GROUP LIMITED

Werneth Grange Werneth Grange, Oldham, OL8 4EL, England
StatusACTIVE
Company No.05355434
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

ST GEORGE GROUP LIMITED is an active private limited company with number 05355434. It was incorporated 19 years, 3 months, 1 day ago, on 07 February 2005. The company address is Werneth Grange Werneth Grange, Oldham, OL8 4EL, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-11

Psc name: Naser Fouad

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-11

Psc name: Nhmc Investments & Credit Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

New address: Werneth Grange Grange Avenue Oldham OL8 4EL

Old address: 12 Stanhope Road Bowdon Altrincham WA14 3JY England

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st george healthcare group LIMITED\certificate issued on 24/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Old address: The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England

Change date: 2022-02-16

New address: 12 Stanhope Road Bowdon Altrincham WA14 3JY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-13

Psc name: Nhmc Investments & Credit Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hala Elnarshy-Fouad

Cessation date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2021

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-13

Psc name: Naser Michel Fouad

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053554340003

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: The Old Rectory Rectory Lane Winwick Warrington WA2 8LE

Change date: 2018-05-25

Old address: Floyd Drive Warrington Cheshire WA2 8DB

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/18

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Dr. Naser Michel Fouad

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-02

Charge number: 053554340003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Miscellaneous

Date: 05 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-16

Officer name: Hala Elnarshy Fouad

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 16 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hala Elnarshy Fouad

Change date: 2011-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 07 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hala Elnarshy Fouad

Change date: 2010-02-07

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / naser fouad / 11/09/2009

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hala fouad / 11/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 18/02/08 from: 159 grange avenue oldham lancashire OL8 4EF

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/05/06--------- £ si 961500@1=961500 £ ic 2000000/2961500

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/02/06

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 21/12/05--------- £ si 315668@1=315668 £ ic 1400001/1715669

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 134 percival rd enfield EN1 1QU

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/07/05--------- £ si 1280000@1=1280000 £ ic 120001/1400001

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 29/07/05--------- £ si 120000@1=120000 £ ic 1/120001

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st george healthcare (holdings) LIMITED\certificate issued on 22/08/05

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDLANDS LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11281257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVENTIM SONY HOLDING LIMITED

154-160 FLEET STREET,LONDON,EC4A 2DQ

Number:09831090
Status:ACTIVE
Category:Private Limited Company

FIRST PROCUREMENT ASSOCIATES LIMITED

1 ST ANDREWS HOUSE,DERBY,DE1 1UJ

Number:04118268
Status:ACTIVE
Category:Private Limited Company

HOWARTH OF LONDON LIMITED

31 CHILTERN STREET,,W1U 7PN

Number:00492396
Status:ACTIVE
Category:Private Limited Company

OCTOBERSTONE FAITHWORKS LTD

OFFICE 1 SPRINGROWTH HOUSE BALLINISKA ROAD,DERRY,BT48 0GG

Number:NI643952
Status:ACTIVE
Category:Private Limited Company

STERLING CERAMICS (DENTAL LABORATORY) LIMITED

127 COOMBS ROAD,HALESOWEN,B62 8AF

Number:05305003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source