SENTINEL HEALTHCARE SOUTH WEST CIC
Overview
Company Name | SENTINEL HEALTHCARE SOUTH WEST CIC |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06600567 |
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 SENTINEL HEALTHCARE SOUTH WEST CIC?
- General medical practice activities (86210) / Human health and social work activities
Where is SENTINEL HEALTHCARE SOUTH WEST CIC located?
Registered Office Address | Plymouth Science Park Unit 1 5 Research Way PL6 8BT Plymouth Devon United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SENTINEL HEALTHCARE SOUTH WEST CIC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SENTINEL HEALTHCARE SOUTH WEST CIC?
Last Confirmation Statement Made Up To | May 22, 2025 |
---|---|
Next Confirmation Statement Due | Jun 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 22, 2024 |
Overdue | No |
What are the latest filings for SENTINEL HEALTHCARE SOUTH WEST CIC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2024 with updates | 19 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on May 22, 2023 with updates | 19 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on May 22, 2022 with updates | 20 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on May 22, 2021 with updates | 20 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2020 with updates | 20 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||||||||||
Registered office address changed from 129 North Hill Plymouth Devon PL4 8JY to Plymouth Science Park Unit 1 5 Research Way Plymouth Devon PL6 8BT on Jul 01, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on May 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 21 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 28 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Peter Williams as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Dr Amanda Harry as a director on Jul 29, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Dr James Boorer as a director on Jul 29, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 01, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of SENTINEL HEALTHCARE SOUTH WEST CIC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRIMACOMBE, Elizabeth | Secretary | Youldon Way PL20 7SN Yelverton 10 Devon United Kingdom | British | 160372380001 | ||||||||||
BOORER, James, Dr | Director | Pike Road PL3 6HG Plymouth 95 Devon United Kingdom | United Kingdom | British | Gp | 165821430001 | ||||||||
BRIMACOMBE, Elizabeth Ann | Director | Youldon Way Horrabridge PL20 7SN Yelverton 10 Devon | United Kingdom | British | Practice Manager | 130624180001 | ||||||||
HARRY, Amanda Jane, Dr | Director | 2 Cliff Road The Hoe PL1 3BP Plymouth West Hoe Surgery Devon United Kingdom | England | British | Gp | 199762100001 | ||||||||
NEWLAND, Darren | Director | Plymouth Road PL19 8BU Tavistock 28 Devon United Kingdom | England | British | Practice Manager | 194985050001 | ||||||||
CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Ashford House Devon United Kingdom |
| 65608250008 | ||||||||||
HARDY, Paul Hartshorne, Dr | Director | Kirklands House Woolwell Drive PL6 7JP Plymouth Devon | United Kingdom | British | General Practitioner | 69282080001 | ||||||||
LANGRIDGE, Lynn | Director | Cot Hill Plympton PL7 1SB Plymouth 10 Devon | United Kingdom | British | Practice Manager | 130624230001 | ||||||||
LEMAN, Peter, Dr | Director | Eggbuckland Road PL3 5HE Plymouth 22 Devon | England | British | General Practitioner | 165723950001 | ||||||||
LENDEN, Gary James, Dr | Director | Crapstone Road PL20 6BT Yelverton Furzedon Devon | United Kingdom | British | General Practitioner | 130624220001 | ||||||||
PLUNKETT, Amanda | Director | Lotherton Close Plympton PL7 1QQ Plymouth 8 Devon United Kingdom | England | British | Doctor | 165089170001 | ||||||||
RUDGE, Peter, Dr | Director | Modbury PL21 0SA Plymouth Widland Farmhouse Devon | United Kingdom | British | General Practitioner | 130624190001 | ||||||||
SANT, Andrew Mark, Doctor | Director | Linkinhorne PL17 7NA Callington Patrieda Barn Cornwall England | England | British | General Practitioner | 155180300001 | ||||||||
THOMAS, Helen Catherine, Dr | Director | Hoo Meavy House Hoo Meavy PL20 6JE Yelverton Devon | United Kingdom | British | General Practitioner | 127426640001 | ||||||||
WILLIAMS, Peter, Dr | Director | 162 Outland Road PL2 3PX Plymouth Peverell Park Surgery Devon United Kingdom | United Kingdom | British | Doctor | 189860720001 | ||||||||
WILLIAMS, Peter, Dr | Director | Pound Hill PL12 5EN Landrake Home Park House Cornwall | United Kingdom | British | General Practitioner | 130624200001 |
What are the latest statements on persons with significant control for SENTINEL HEALTHCARE SOUTH WEST CIC?
Notified On | Ceased On | Statement |
---|---|---|
May 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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