About

Registered Number: 06756566
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: ARTHUR G MEAD LIMITED, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW

 

The South of England Centre for Sports Medicine Ltd was registered on 24 November 2008 and has its registered office in London. We do not know the number of employees at the business. The companies directors are Millard, Georgina, Cox, David Richard, Dr, Smith, George Richard, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, David Richard, Dr 24 November 2008 - 1
SMITH, George Richard, Dr 24 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MILLARD, Georgina 01 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AD01 - Change of registered office address 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 27 November 2009
AP03 - Appointment of secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 06 October 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.