SUNTECH MEDICAL GROUP LIMITED
Overview
| Company Name | SUNTECH MEDICAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04038252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUNTECH MEDICAL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SUNTECH MEDICAL GROUP LIMITED located?
| Registered Office Address | Misbourne Court Rectory Way HP7 0DE Amersham Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUNTECH MEDICAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SUNTECH MEDICAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for SUNTECH MEDICAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 29, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Termination of appointment of John Dunne as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Termination of appointment of Rebecca Carter as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Appointment of Ms Rebecca Carter as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gavin David Orr as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Rui Miguel Coelho Lopes as a director on Jun 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Bradley Stephen Barger as a director on Jun 21, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alun Jenkins as a secretary on Nov 27, 2020 | 2 pages | AP03 | ||
Termination of appointment of Michael Stephen Greenway as a secretary on Nov 27, 2020 | 1 pages | TM02 | ||
Termination of appointment of Adam Jay Meyers as a director on Oct 05, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Dunne as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Registered office address changed from Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4TS to Misbourne Court Rectory Way Amersham Bucks HP7 0DE on Sep 21, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SUNTECH MEDICAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Mark Alun | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | 277031580001 | |||||||
| LOPES, Rui Miguel Coelho | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | United States | American | 310405240001 | |||||
| SWEITZER, Robert | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | United States | American | 232486760001 | |||||
| CHESNEY, Carol Tredway | Secretary | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | British | 170031820001 | ||||||
| GREENWAY, Michael Stephen | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | 187740840001 | |||||||
| WILLCOCK, Robert | Secretary | Oakfield Industrial Estate Eynsham OX29 4TS Witney Suntech Medical Ltd Oxfordshire United Kingdom | British | 72759640001 | ||||||
| BART SECRETARIES LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005780001 | |||||||
| BARGER, Bradley Stephen | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | United States | American | 270294720001 | |||||
| CARTER, Rebecca | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | England | British | 294508780001 | |||||
| DUNNE, John | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | United States | American | 275021750001 | |||||
| GESSER, Michael Anthony | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | Usa | American | 198119790001 | |||||
| HEINZMANN, Guillermo | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | Usa | Argentina | 170031340001 | |||||
| LAURIE, John Kendall | Director | Vaasetter Portling DG5 4PZ Dalbeattie Kirkcudbrightshire | Scotland | British | 2352590001 | |||||
| LAWSON, Michael Shaun | Director | Greathouse Farm Lynwick Street Rudgwick RH12 3DJ Horsham West Sussex | England | British | 6378440001 | |||||
| MCBEE, Dayn | Director | 126 Barnes Spring Court Cary 27519 North Carolina Usa | Usa | American | 77093960001 | |||||
| MEYERS, Adam Jay | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | United States | American | 129735090002 | |||||
| ORR, Gavin David | Director | Rectory Way HP7 0DE Amersham Misbourne Court Bucks England | Wales | British | 126644250001 | |||||
| PICKIN, John Robert | Director | Bay Tree House College Farm Wick Rissington GL54 2PN Cheltenham Gloucestershire | British | 73210600001 | ||||||
| PILAND, William Matthew | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | United States | American | 232486910001 | |||||
| SAPRA, Puneet | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | United States | American | 238475990001 | |||||
| WILLCOCK, Robert | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Suntech Medical Ltd Oxfordshire United Kingdom | England | British | 72759640002 | |||||
| WISNIEWSKI, Sandra Lynn Wade | Director | Oakfield Industrial Estate Eynsham OX29 4TS Witney Oxfordshire | Usa | American | 210226240001 | |||||
| WOOLLEY, Russell Roy | Director | Penhow School Lane RH18 5EB Forest Row East Sussex | England | British | 40542930002 | |||||
| BART MANAGEMENT LIMITED | Nominee Director | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 |
Who are the persons with significant control of SUNTECH MEDICAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halma International Limited | Apr 06, 2016 | Rectory Way HP7 0DE Amersham Misbourne Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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