SOUTHGATE MEDICAL LTD

88 Crown Lane, London, N14 5EN, England
StatusACTIVE
Company No.08963906
CategoryPrivate Limited Company
Incorporated27 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE MEDICAL LTD is an active private limited company with number 08963906. It was incorporated 10 years, 2 months, 20 days ago, on 27 March 2014. The company address is 88 Crown Lane, London, N14 5EN, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 06 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089639060007

Charge creation date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089639060006

Charge creation date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-07

Psc name: Abc's Pharma Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-07

Psc name: Wellcare Medical (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Bhavin Shah

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shreyaskumar Shaileshkumar Patel

Appointment date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chirag Jagdishchandra Jansari

Appointment date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-07

Officer name: Mr Ashishkumar Babulal Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: AD01

New address: 88 Crown Lane London N14 5EN

Old address: 5 White Orchards Uxbridge Road Stanmore Middlesex HA7 3NN England

Change date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Rasiklal Sangani

Termination date: 2021-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-07

Charge number: 089639060005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2021

Action Date: 07 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089639060004

Charge creation date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wellcare Medical (Uk) Limited

Change date: 2020-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-30

Psc name: Wellcare Medical (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K. Waterhouse Limited

Cessation date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR

Change date: 2018-12-05

New address: 5 White Orchards Uxbridge Road Stanmore Middlesex HA7 3NN

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Vinay Lalji Shah

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nalin Lalji Shah

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Paresh Rasiklal Sangani

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 089639060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089639060002

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-30

Charge number: 089639060003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinaychandra Lalji Nathoo Shah

Change date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nalin Lalji Shah

Change date: 2015-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2015

Action Date: 26 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS CONSOLIDATED (PVT) LIMITED

SECURITY HOUSE 7-8 SEVENWAYS PARADE,ILFORD,IG2 6XH

Number:11448824
Status:ACTIVE
Category:Private Limited Company

CARDSTREAM PARTNERS EMEA LIMITED

BIRCHES CORNER,TAUNTON,TA1 2LP

Number:07895738
Status:ACTIVE
Category:Private Limited Company

E OLIVER JOINERY LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:07222653
Status:ACTIVE
Category:Private Limited Company

KEN STIRK CONSULTANCY LTD

SEAVES BARN STILLINGTON ROAD,YORK,YO61 4RT

Number:07873529
Status:ACTIVE
Category:Private Limited Company

LES FRANGLOPHONES LIMITED

PATCHAM COMMUNITY CENTRE,BRIGHTON,BN1 8TA

Number:08561187
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMASSON HAULAGE LIMITED

C/O AC ACCOUNTANCY SERVICES UK LTD,HORWICH,BL6 5PS

Number:06634930
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