Surrey And Sussex Consultant Partnership Limited CHEAM


Surrey and Sussex Consultant Partnership Limited was officially closed on 2023-02-07. Surrey And Sussex Consultant Partnership was a private limited company that was located at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, SM2 7AJ, Surrey. Its net worth was estimated to be roughly 137815 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2006-05-05) was run by 3 directors and 1 secretary.
Director Raphael G. who was appointed on 01 January 2012.
Director Roger W. who was appointed on 06 June 2006.
Director Mark G. who was appointed on 05 May 2006.
Moving on to the secretaries, we can name: Mark G. appointed on 05 May 2006.

The company was officially categorised as "hospital activities" (86101). The most recent confirmation statement was sent on 2022-05-05 and last time the accounts were sent was on 31 October 2021. 2016-05-05 was the date of the latest annual return.

Surrey And Sussex Consultant Partnership Limited Address / Contact

Office Address 2 Villiers Court
Office Address2 40 Upper Mulgrave Road
Town Cheam
Post code SM2 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05806657
Date of Incorporation Fri, 5th May 2006
Date of Dissolution Tue, 7th Feb 2023
Industry Hospital activities
End of financial Year 31st October
Company age 17 years old
Account next due date Mon, 31st Jul 2023
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 19th May 2023
Last confirmation statement dated Thu, 5th May 2022

Company staff

Raphael G.

Position: Director

Appointed: 01 January 2012

Roger W.

Position: Director

Appointed: 06 June 2006

Mark G.

Position: Secretary

Appointed: 05 May 2006

Mark G.

Position: Director

Appointed: 05 May 2006

Abhay R.

Position: Director

Appointed: 21 November 2006

Resigned: 09 August 2008

John G.

Position: Director

Appointed: 30 June 2006

Resigned: 27 March 2009

George W.

Position: Director

Appointed: 06 June 2006

Resigned: 09 July 2010

Muralidhar B.

Position: Director

Appointed: 06 June 2006

Resigned: 28 May 2009

Raphael G.

Position: Director

Appointed: 06 June 2006

Resigned: 09 March 2009

Thiyagarajah P.

Position: Director

Appointed: 06 June 2006

Resigned: 09 July 2010

James P.

Position: Director

Appointed: 06 June 2006

Resigned: 09 March 2009

George T.

Position: Director

Appointed: 06 June 2006

Resigned: 09 August 2008

Syed A.

Position: Director

Appointed: 06 June 2006

Resigned: 28 May 2009

John B.

Position: Director

Appointed: 06 June 2006

Resigned: 09 August 2008

Alan C.

Position: Director

Appointed: 06 June 2006

Resigned: 05 March 2009

Jones K.

Position: Director

Appointed: 06 June 2006

Resigned: 24 July 2009

Hugh M.

Position: Director

Appointed: 06 June 2006

Resigned: 08 March 2009

Matthew L.

Position: Director

Appointed: 05 May 2006

Resigned: 13 April 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 2006

Resigned: 05 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 2006

Resigned: 05 May 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth137 815138 686156 895159 069     
Balance Sheet
Cash Bank In Hand107 882123 094142 465168 777     
Cash Bank On Hand   168 777156 26854 35364 45631 6874 161
Current Assets169 148145 225181 067198 854186 43995 219103 83047 4364 161
Debtors61 26622 13138 60230 07730 17140 86639 37415 749 
Reserves/Capital
Called Up Share Capital96 01696 01696 01696 016     
Profit Loss Account Reserve41 79942 67060 87963 053     
Shareholder Funds137 815138 686156 895159 069     
Other
Accrued Liabilities     4958  
Average Number Employees During Period    22221
Corporation Tax Payable   544-5449302 212-895-3 142
Creditors   39 785130 85031 68630 86711 369-725
Creditors Due Within One Year31 3336 53924 17239 785     
Net Current Assets Liabilities137 815138 686156 895159 06955 58963 53372 96336 0674 886
Number Shares Allotted 161616     
Number Shares Issued Fully Paid    1414141414
Other Creditors   2 41299 3002 5662 6322 9022 416
Par Value Share 11111111
Profit Loss    -7 4927 9449 430-36 896-31 181
Share Capital Allotted Called Up Paid16161616     
Total Assets Less Current Liabilities137 815138 686156 895159 06955 58963 53372 96336 0674 886
Trade Creditors Trade Payables   36 82932 09428 14125 9659 1931
Trade Debtors Trade Receivables   30 07730 17140 86639 37415 749 
Other Taxation Social Security Payable       169 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 31st October 2021
filed on: 28th, April 2022
Free Download (7 pages)

Company search

Advertisements