About

Registered Number: 06278037
Date of Incorporation: 13/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 3 Norfolk And Norwich University Hospital, Colney Lane, Norwich, Norfolk, NR4 7ZZ

 

Based in Norwich in Norfolk, Scheduled Anaesthesia Ltd was registered on 13 June 2007. The organisation has 9 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGWAT, Manasi Mangesh, Doctor 30 June 2016 - 1
GARFORTH, Alan Roger, Dr 14 June 2011 - 1
NORTJE, Jurgens, Doctor 30 June 2016 - 1
DHRAMPAL, Akesh, Dr 01 June 2008 30 June 2016 1
HODGSON, Philip Edward, Dr 05 September 2007 30 June 2016 1
LEARY, Timothy Simon 05 September 2007 14 June 2011 1
SANDERS, Mark Kevin 05 September 2007 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
TISSHAW, Audrey 31 May 2017 - 1
SMITH, Maureen 05 September 2007 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 05 November 2018
RP04AP01 - N/A 04 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
CS01 - N/A 27 June 2017
AP03 - Appointment of secretary 27 June 2017
TM02 - Termination of appointment of secretary 27 June 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AP01 - Appointment of director 12 August 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
RESOLUTIONS - N/A 29 April 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
225 - Change of Accounting Reference Date 12 September 2007
CERTNM - Change of name certificate 22 August 2007
CERTNM - Change of name certificate 16 August 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.