SG HEALTH GROUP LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Accounts. Accounts type dormant. 2024-02-01 View Report
Address. New address: 22 Chancery Lane London WC2A 1LS. Old address: 58 Mosley Street Manchester M2 3HZ England. 2023-09-20 View Report
Address. New address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW. Change date: 2023-09-20. Old address: 58 Mosley Street Manchester M2 3HZ England. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Address. Old address: 90 High Holborn London WC1V 6LJ England. New address: 58 Mosley Street Manchester M2 3HZ. 2023-02-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-02-06 View Report
Accounts. Legacy. 2023-02-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-02-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-02-06 View Report
Mortgage. Charge number: 053833610002. 2022-10-20 View Report
Mortgage. Charge number: 053833610001. 2022-10-20 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mrs Elizabeth Sarah Comley. 2022-07-07 View Report
Officers. Termination date: 2022-07-01. Officer name: David John Ludlow Whitmore. 2022-07-05 View Report
Confirmation statement. Statement with no updates. 2022-03-17 View Report
Officers. Officer name: Mr Nils Ian Stoesser. Appointment date: 2022-02-04. 2022-02-09 View Report
Officers. Termination date: 2022-01-31. Officer name: Alison Louise Wilford. 2022-02-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-14 View Report
Accounts. Legacy. 2022-01-14 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-01-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-14 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Resolution. Description: Resolutions. 2021-03-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-21 View Report
Accounts. Legacy. 2020-12-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-11-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-03-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-11-11 View Report
Accounts. Legacy. 2019-11-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-11-11 View Report
Officers. Officer name: Alison Louise Wilford. Change date: 2019-03-11. 2019-11-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Address. New address: 90 High Holborn London WC1V 6LJ. 2019-03-11 View Report
Address. New address: 90 High Holborn London WC1V 6LJ. Old address: C/O Slater & Gordon (Uk) Llp 22 Chancery Lane London WC2A 1LS England. 2019-03-11 View Report
Address. Change date: 2019-03-11. New address: 58 Mosley Street Manchester M2 3HZ. Old address: , 50 - 52 Chancery Lane, London, WC2A 1HL, England. 2019-03-11 View Report
Officers. Officer name: Alison Louise Wilford. Appointment date: 2019-01-30. 2019-02-15 View Report
Officers. Officer name: Kenneth John Fowlie. Termination date: 2019-01-30. 2019-02-15 View Report
Officers. Officer name: Simon Barry Prew. Termination date: 2018-06-28. 2018-07-12 View Report
Accounts. Change account reference date company current extended. 2018-06-11 View Report
Officers. Change date: 2015-10-15. Officer name: Mr Kenneth John Fowlie. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report