ST GEORGE GROUP LIMITED
Status | ACTIVE |
Company No. | 05355434 |
Category | Private Limited Company |
Incorporated | 07 Feb 2005 |
Age | 19 years, 3 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053554340003
Documents
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
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
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
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
Legacy
Date: 30 Apr 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 30 Apr 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/04/18
Documents
Resolution
Date: 30 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
Miscellaneous
Date: 05 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / naser fouad / 11/09/2009
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hala fouad / 11/09/2009
Documents
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
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
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
Legacy
Date: 21 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Apr 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 10 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
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
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
Resolution
Date: 15 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 09 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/05/06--------- £ si 961500@1=961500 £ ic 2000000/2961500
Documents
Legacy
Date: 09 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/06
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/12/05--------- £ si 315668@1=315668 £ ic 1400001/1715669
Documents
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
Legacy
Date: 05 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/07/05--------- £ si 1280000@1=1280000 £ ic 120001/1400001
Documents
Legacy
Date: 05 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/07/05--------- £ si 120000@1=120000 £ ic 1/120001
Documents
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
Resolution
Date: 15 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 14 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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) |
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 |
31 CHILTERN STREET,,W1U 7PN
Number: | 00492396 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |