About

Registered Number: 05989806
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 233 Tamworth Road, Sutton Coldfield, B75 6DX

 

Sutton Medical Consulting Ltd was established in 2006, it's status is listed as "Active". The organisation has 7 directors listed as Forshaw, Mark Lewis, Dr, Speak, Nigel James, Dr, Stockton, Louise, Dau, Harjinder Singh, Dr, Dugas, Morag, Dr, Flacks, Robert, Dr, Ingham, Peter John, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSHAW, Mark Lewis, Dr 25 March 2020 - 1
SPEAK, Nigel James, Dr 06 November 2006 - 1
STOCKTON, Louise 25 March 2020 - 1
DAU, Harjinder Singh, Dr 06 November 2006 18 June 2014 1
DUGAS, Morag, Dr 02 December 2014 30 November 2019 1
FLACKS, Robert, Dr 11 January 2007 30 September 2017 1
INGHAM, Peter John, Dr 11 January 2007 13 January 2016 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 01 October 2020
CH01 - Change of particulars for director 01 October 2020
MR01 - N/A 12 June 2020
CH01 - Change of particulars for director 27 April 2020
AP01 - Appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 16 November 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 May 2016
TM01 - Termination of appointment of director 21 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 13 April 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 31 August 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 19 August 2009
RESOLUTIONS - N/A 19 June 2009
RESOLUTIONS - N/A 19 June 2009
RESOLUTIONS - N/A 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2009
123 - Notice of increase in nominal capital 19 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

Deed of collateral charge 28 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.