Sovereign Surgical Group Ltd

General information

Name:

Sovereign Surgical Group Limited

Office Address:

Unit 2 Riverside Business Centre Brighton Road BN43 6RE Shoreham-by-sea

Number: 05571932

Incorporation date: 2005-09-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sovereign Surgical Group Ltd can be gotten hold of in Unit 2 Riverside Business Centre, Brighton Road in Shoreham-by-sea. The firm postal code is BN43 6RE. Sovereign Surgical Group has been operating on the market since it was set up on 2005-09-22. The firm registered no. is 05571932. From 2012-04-11 Sovereign Surgical Group Ltd is no longer under the business name Sovereign Surgical. This company's Standard Industrial Classification Code is 86900 and has the NACE code: Other human health activities. 2022-03-30 is the last time when account status updates were reported.

Within the following company, the majority of director's responsibilities up till now have been performed by Glyn G., Graham H., Lucy G. and Jacqueline H.. Out of these four people, Glyn G. has managed company the longest, having been a member of the Management Board for eighteen years. To support the directors in their duties, the abovementioned company has been using the skills of Graham H. as a secretary since 2006.

  • Previous company's names
  • Sovereign Surgical Group Ltd 2012-04-11
  • Sovereign Surgical Limited 2005-09-22

Financial data based on annual reports

Company staff

Glyn G.

Role: Director

Appointed: 17 July 2006

Latest update: 2 March 2024

Graham H.

Role: Director

Appointed: 17 July 2006

Latest update: 2 March 2024

Graham H.

Role: Secretary

Appointed: 17 July 2006

Latest update: 2 March 2024

Lucy G.

Role: Director

Appointed: 17 July 2006

Latest update: 2 March 2024

Jacqueline H.

Role: Director

Appointed: 17 July 2006

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Graham H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glyn G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Glyn G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Graham H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glyn G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 March 2013
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 31 March 2013
End Date For Period Covered By Report 30 March 2014
Date Approval Accounts 14 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 31 March 2014
End Date For Period Covered By Report 30 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2021
End Date For Period Covered By Report 30 March 2022
Annual Accounts
Start Date For Period Covered By Report 31 March 2022
End Date For Period Covered By Report 30 March 2023
Annual Accounts 17th December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17th December 2012
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2023/03/30 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

HQ address,
2013

Address:

Brooklands House 58 Marlborough Road

Post code:

BN15 8AF

City / Town:

Lancing

Accountant/Auditor,
2012

Name:

Clark Brownscombe Limited

Address:

8 The Drive

Post code:

BN3 3JT

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2015

Name:

Fpss Limited

Address:

5th Floor 11 Leadenhall Street

Post code:

EC3V 1LP

Accountant/Auditor,
2014

Name:

Fpss Limited

Address:

80 Coleman Street

Post code:

EC2R 5BJ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
18
Company Age

Similar companies nearby

Closest companies