About

Registered Number: 05794330
Date of Incorporation: 25/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE,

 

Having been setup in 2006, The Superior Healthcare Group Ltd has its registered office in Whitstable, Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at The Superior Healthcare Group Ltd. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Sarah 25 April 2006 02 June 2006 1
Secretary Name Appointed Resigned Total Appointments
THORP, Stewart 03 May 2011 - 1
CATTERMOLE, Stephen John 02 June 2008 24 April 2011 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 April 2019
CH03 - Change of particulars for secretary 12 April 2019
AA01 - Change of accounting reference date 11 April 2019
AD01 - Change of registered office address 01 October 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 13 February 2017
CONNOT - N/A 13 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 16 November 2015
SH01 - Return of Allotment of shares 29 October 2015
DISS40 - Notice of striking-off action discontinued 05 September 2015
AR01 - Annual Return 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 June 2014
SH01 - Return of Allotment of shares 21 August 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 May 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 May 2011
AP03 - Appointment of secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 30 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 19 March 2010
RESOLUTIONS - N/A 07 July 2009
RESOLUTIONS - N/A 07 July 2009
RESOLUTIONS - N/A 07 July 2009
123 - Notice of increase in nominal capital 07 July 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
363a - Annual Return 28 April 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 02 May 2008
MEM/ARTS - N/A 21 February 2008
CERTNM - Change of name certificate 20 February 2008
287 - Change in situation or address of Registered Office 28 December 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 02 April 2007
RESOLUTIONS - N/A 07 March 2007
RESOLUTIONS - N/A 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
123 - Notice of increase in nominal capital 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2009 Outstanding

N/A

All assets debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.