About

Registered Number: 04165979
Date of Incorporation: 22/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Beg Meil, Park Corner Road, Haverfordwest, Pembrokeshire, SA61 2XA

 

Having been setup in 2001, St Thomas Surgery Ltd have registered office in Pembrokeshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Taheruunisa, Dr 01 June 2012 - 1
BUNTWAL, Vivek 22 February 2001 - 1
JOHN, Charlotte Lisa, Dr 01 June 2012 - 1
MATHIAS, Katie Ann 01 August 2017 - 1
PATERSON, Alexander Macgregor, Dr 22 February 2001 - 1
THOMPSON, Richard William Graham, Dr 22 February 2001 - 1
VIJAYANARASIMHAN, Suchitra, Dr 01 October 2010 - 1
WILLIAMS, Laurence Glyn, Dr 22 February 2001 - 1
BURNS, Roger William 22 February 2001 11 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 08 June 2020
CS01 - N/A 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
CS01 - N/A 20 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 21 November 2018
SH01 - Return of Allotment of shares 21 November 2018
SH01 - Return of Allotment of shares 13 November 2018
SH01 - Return of Allotment of shares 13 November 2018
SH01 - Return of Allotment of shares 13 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 08 November 2016
CH01 - Change of particulars for director 07 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CH01 - Change of particulars for director 03 April 2013
CERTNM - Change of name certificate 30 October 2012
SH01 - Return of Allotment of shares 15 October 2012
CONNOT - N/A 12 October 2012
AD01 - Change of registered office address 05 September 2012
SH01 - Return of Allotment of shares 06 August 2012
SH01 - Return of Allotment of shares 06 August 2012
AA - Annual Accounts 31 July 2012
TM01 - Termination of appointment of director 30 July 2012
SH01 - Return of Allotment of shares 11 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 28 March 2011
RESOLUTIONS - N/A 02 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 04 January 2007
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
123 - Notice of increase in nominal capital 18 May 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 03 January 2006
CERTNM - Change of name certificate 23 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 April 2004
RESOLUTIONS - N/A 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2003
123 - Notice of increase in nominal capital 13 December 2003
AA - Annual Accounts 13 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
NEWINC - New incorporation documents 22 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.