INDEPENDENT SURGERY CENTRES LIMITED

INDEPENDENT SURGERY CENTRES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDEPENDENT SURGERY CENTRES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03004585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDEPENDENT SURGERY CENTRES LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is INDEPENDENT SURGERY CENTRES LIMITED located?

    Registered Office Address
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDEPENDENT SURGERY CENTRES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INDEPENDENT SURGERY CENTRES LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for INDEPENDENT SURGERY CENTRES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Amanda Lambert as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Director's details changed for Mrs Iben Charlotte Thomson on Sep 03, 2024

    2 pagesCH01

    Termination of appointment of Caroline Naomi Smith as a director on Sep 03, 2024

    1 pagesTM01

    Appointment of Mrs Iben Charlotte Thomson as a director on Aug 20, 2024

    2 pagesAP01

    Appointment of Mr Matthew Lynn as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Toby Newman as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Chris Blackwell-Frost as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Amanda Lambert as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mrs Caroline Naomi Smith as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Toby Newman as a secretary on Nov 30, 2022

    1 pagesTM02

    Appointment of Iben Thomson as a secretary on Nov 30, 2022

    2 pagesAP03

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of INDEPENDENT SURGERY CENTRES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Iben
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    302868300001
    LYNN, Matthew
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishChief Finance Officer325717500001
    THOMSON, Iben Charlotte
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishSolicitor249201940002
    BLAZEY, Jennifer Anne
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    Secretary
    6 Washington Drive
    SL4 4NS Windsor
    Berkshire
    British71022430001
    BRIERLEY, Richard Paul
    82 New Road
    CR4 4LT Mitcham
    Surrey
    Secretary
    82 New Road
    CR4 4LT Mitcham
    Surrey
    BritishCompany Secretary76296850001
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    HOLMES, Olivia Jacqueline
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    Secretary
    19 Oakhill Grove
    KT6 6DS Surbiton
    Surrey
    British79728370001
    JONES, John Edward
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    Secretary
    9 Elmley Close
    RG41 1HP Wokingham
    Berkshire
    British54926320001
    LEADER, Victor Colin
    14 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    Secretary
    14 Brookside
    AL10 9RR Hatfield
    Hertfordshire
    BritishCompany Secretary13114760001
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    226752600001
    SPEVACK, Tracey Jane
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    Secretary
    33 Charles Babbage Close
    KT9 2SB Chessington
    Surrey
    British61543060002
    TALBUTT, Luke, Mr.
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Secretary
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    162731150001
    RB SECRETARIAT LIMITED
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    Secretary
    Beaufort House Tenth Floor
    15 St Botolph Street
    EC3A 7EE London
    38862050001
    THOMAS EGGAR SECRETARIES LTD
    5 East Pallant
    PO19 1TS Chichester
    West Sussex
    Secretary
    5 East Pallant
    PO19 1TS Chichester
    West Sussex
    37896530004
    BATH, Clive
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    Director
    Redwoods Ditton Grange Drive
    KT6 5HG Long Ditton
    Surrey
    BritishDeputy Chief Executive54926360001
    BENSON, Paul Roscoe
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    Director
    23 Langstone Road
    PO9 1RA Havant
    Hampshire
    EnglandBritishDirector47174780002
    BLACKWELL-FROST, Chris
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    Director
    Epsom Gateway
    Ashley Avenue
    KT18 5AL Epsom
    Nuffield Health
    Surrey
    England
    United KingdomBritishChief Customer Officer234510310001
    DOYLE, Kevan-Peter Peter
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    Director
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    United KingdomIrishChartered Accountant78237230007
    ERVINE, David Terence
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    Director
    Hurst Lodge
    Pulens Lane
    GU31 4DB Petersfield
    Hampshire
    BritishChief Executive8047240002
    HENNESSY, Thomas Frank
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    Director
    38 Corinium Gate
    St Stephens
    AL3 4HY St Albans
    Hertfordshire
    BritishDirector Planning & Facilities56587510001
    HOLLENDONER, Frank Joseph
    30 Eccleston Square
    SW1V 1NZ London
    Director
    30 Eccleston Square
    SW1V 1NZ London
    AmericanCompany Director9904410002
    HYATT, Greg
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishAccountant150675550001
    JONES, John Edward
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    Director
    Flat 218 14 Drake House
    St George Wharf
    SW8 2LR London
    United KingdomBritishDir Of Finance54926320003
    KING, James Tai-Tsun
    4004 The Atrium
    Pacific Place
    Hong Kong
    Director
    4004 The Atrium
    Pacific Place
    Hong Kong
    Us CitizenInvestmentor49173540002
    LAMBERT, Amanda
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishCoo302856040001
    MOBBS, David Peter
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    EnglandBritishChief Executive209074070001
    MOBBS, David Peter
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    Director
    Flat 13 Gabriel House
    26 Islington Green
    N1 8DU London
    EnglandBritishDirector100772330003
    NEWMAN, Toby
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    England
    EnglandBritishSolicitor226638630001
    NOBLE, William Francis
    Turners Field
    Snells Lane
    HP7 9QN Little Chalfont
    Buckinghamshire
    Director
    Turners Field
    Snells Lane
    HP7 9QN Little Chalfont
    Buckinghamshire
    EnglandBritishDivisional General Manager99906700001
    RIGBY-JONES, Peter John
    148 Elborough Street
    SW18 5DL London
    Director
    148 Elborough Street
    SW18 5DL London
    BritishFinance Director41209240001
    SMITH, Caroline Naomi
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishDirector188491170001
    STEVENSEN, Adrian David
    Valley Farm
    Martins Lane Woodbridge
    IP13 6QX Clopton
    Suffolk
    Director
    Valley Farm
    Martins Lane Woodbridge
    IP13 6QX Clopton
    Suffolk
    United KingdomBritishManaging Director62964800002
    SWAIN, John David
    Juniper Cottage
    Hill Road
    OX9 5TS Lewknor
    Oxfordshire
    Director
    Juniper Cottage
    Hill Road
    OX9 5TS Lewknor
    Oxfordshire
    EnglandBritishDirector74462650001
    TALBUTT, Luke
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    Director
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    EnglandBritishGeneral Counsel159773970001

    Who are the persons with significant control of INDEPENDENT SURGERY CENTRES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuffield Health
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    Apr 06, 2016
    Ashley Avenue
    KT18 5AL Epsom
    Epsom Gateway
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number00576970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0