Company NameSugarman Group Limited
DirectorT20 Pioneer Midco Limited
Company StatusActive
Company Number03545071
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous NamesSugarman Medical Appointments Limited and Sugarman Medical Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameT20 Pioneer Midco Limited (Corporation)
StatusCurrent
Appointed27 March 2024(25 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMrs Marlene Linda Sugarman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkland Close
Chigwell
Essex
IG7 6LL
Secretary NameEmma Jane Mydat
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 March 2003)
RoleCompany Director
Correspondence Address14 Mapleleafe Gardens
Barkinside
Ilford
Essex
IG6 1LG
Director NameDaniel Sugarman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2003)
RoleRecruitment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Parklands Close
Chigwell
Essex
IG7 6LL
Secretary NameDaniel Sugarman
NationalityBritish
StatusResigned
Appointed30 March 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parklands Close
Chigwell
Essex
IG7 6LL
Director NameTimothy Patrick Wheeler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2006)
RoleManaging Director
Correspondence Address54b Wellington Road
Bush Hill Park
Enfield
Middlesex
EN1 2PH
Secretary NamePaul Sugarman
NationalityBritish
StatusResigned
Appointed10 June 2004(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkland Close
Chigwell
Essex
IG7 6LL
Secretary NamePaul Sugarman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(6 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkland Close
Chigwell
Essex
IG7 6LL
Director NameTimothy Patrick Wheeler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Marianne Flora Ullmann
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 January 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Philip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Secretary NameMr Alan Connor
StatusResigned
Appointed31 January 2014(15 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2020)
RoleCompany Director
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(17 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Old Bailey
London
EC4M 7NG
Director NameMr Ian James Munro
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 March 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 April 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameTwenty20 Midco 1 Limited (Corporation)
StatusResigned
Appointed02 March 2020(21 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 August 2020)
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameHealth Care Resourcing Group Ltd (Corporation)
StatusResigned
Appointed26 May 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2024)
Correspondence Address33 Soho Square
London
W1D 3QU

Contact

Websitesugarman.co.uk
Telephone020 76144290
Telephone regionLondon

Location

Registered Address33 Soho Square
London
W1D 3QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

125.3k at £1Prime Time Recruitment Limited
95.00%
Ordinary
6.6k at £1Prime Time Recruitment Limited
5.00%
Ordinary A

Financials

Year2014
Turnover£41,285,591
Gross Profit£10,027,362
Net Worth£8,337,440
Cash£1,573,399
Current Liabilities£2,838,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

31 May 2016Delivered on: 7 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
Outstanding
3 March 2014Delivered on: 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 6 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2022Delivered on: 30 November 2022
Persons entitled: Health Care Resourcing Group Limited (As Security Trustee)

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 13 March 2020
Persons entitled: Tristan Nicholas Ramus

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 13 March 2020
Persons entitled:
Cordant Group PLC (In Administration)
Cordant People Limited (In Administration)
Cordant Security Limited (In Administration)
Pmp Recruitment Limited (In Administration)

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 10 March 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 January 2018Delivered on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding
3 November 2016Delivered on: 7 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 2 of the supplemental legal charge.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
11 August 2009Delivered on: 13 August 2009
Satisfied on: 14 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
27 July 2009Delivered on: 28 July 2009
Satisfied on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
10 July 2009Delivered on: 14 July 2009
Satisfied on: 14 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 July 2007Delivered on: 7 July 2007
Satisfied on: 17 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 May 2001Delivered on: 23 May 2001
Satisfied on: 14 January 2014
Persons entitled: Lincoln Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 9TH may 2001.
Particulars: Rent deposit of £20,000.00.
Fully Satisfied

Filing History

6 January 2024Accounts for a small company made up to 31 March 2023 (10 pages)
7 August 2023Previous accounting period shortened from 27 June 2023 to 31 March 2023 (1 page)
9 June 2023Full accounts made up to 27 June 2022 (26 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 November 2022Registration of charge 035450710018, created on 25 November 2022 (59 pages)
16 September 2022Full accounts made up to 27 June 2021 (31 pages)
5 May 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 May 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
31 January 2022Director's details changed for Health Care Resourcing Group Ltd on 14 October 2021 (1 page)
14 January 2022Director's details changed for Mr Ian James Munro on 17 June 2021 (2 pages)
14 September 2021Cessation of Hcrg Support Services Limited as a person with significant control on 29 June 2021 (1 page)
14 September 2021Notification of Hcrg Workforce Solutions Ltd as a person with significant control on 29 June 2021 (2 pages)
27 May 2021Appointment of Health Care Resourcing Group Ltd as a director on 26 May 2021 (2 pages)
25 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
19 March 2021Current accounting period extended from 30 June 2020 to 27 June 2021 (1 page)
8 January 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
23 October 2020Previous accounting period shortened from 29 December 2020 to 30 June 2020 (1 page)
6 October 2020Part of the property or undertaking has been released and no longer forms part of charge 035450710015 (1 page)
1 October 2020Cessation of Twenty20 Midco 1 Limited as a person with significant control on 20 August 2020 (1 page)
1 October 2020Notification of Hcrg Support Services Limited as a person with significant control on 20 August 2020 (2 pages)
30 September 2020Satisfaction of charge 035450710017 in full (1 page)
30 September 2020Termination of appointment of Alan Connor as a secretary on 20 August 2020 (1 page)
30 September 2020Termination of appointment of Twenty20 Midco 1 Limited as a director on 20 August 2020 (1 page)
4 September 2020Change of details for Twenty20 Midco 1 Limited as a person with significant control on 2 September 2020 (2 pages)
4 September 2020Registered office address changed from 10 Old Bailey London EC4M 7NG England to 33 Soho Square London W1D 3QU on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr Ian James Munro on 2 September 2020 (2 pages)
4 September 2020Director's details changed for Twenty20 Midco 1 Limited on 2 September 2020 (1 page)
7 July 2020Group of companies' accounts made up to 31 December 2018 (35 pages)
22 April 2020Cessation of Cordant People Limited as a person with significant control on 2 March 2020 (1 page)
22 April 2020Notification of Twenty20 Midco 1 Limited as a person with significant control on 2 March 2020 (2 pages)
20 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
1 April 2020Satisfaction of charge 035450710016 in full (1 page)
31 March 2020Satisfaction of charge 035450710012 in full (1 page)
31 March 2020Satisfaction of charge 035450710009 in full (1 page)
31 March 2020Satisfaction of charge 035450710010 in full (1 page)
31 March 2020Satisfaction of charge 035450710013 in full (1 page)
31 March 2020Satisfaction of charge 035450710007 in full (1 page)
31 March 2020Satisfaction of charge 035450710014 in full (1 page)
24 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
13 March 2020Registration of charge 035450710017, created on 2 March 2020 (29 pages)
13 March 2020Registration of charge 035450710016, created on 2 March 2020 (57 pages)
10 March 2020Appointment of Mr Ian James Munro as a director on 2 March 2020 (2 pages)
10 March 2020Termination of appointment of Philip Lionel Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 10 Old Bailey London EC4M 7NG on 10 March 2020 (1 page)
10 March 2020Registration of charge 035450710015, created on 2 March 2020 (39 pages)
10 March 2020Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 (1 page)
10 March 2020Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020 (2 pages)
21 February 2020Satisfaction of charge 035450710008 in full (1 page)
21 February 2020Satisfaction of charge 035450710011 in full (1 page)
18 February 2020Registration of charge 035450710014, created on 14 February 2020 (9 pages)
18 February 2020Registration of charge 035450710013, created on 14 February 2020 (9 pages)
4 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
19 August 2019Cessation of Mark Lavery as a person with significant control on 9 August 2019 (1 page)
13 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (27 pages)
15 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
16 January 2018Registration of charge 035450710012, created on 12 January 2018 (9 pages)
16 January 2018Registration of charge 035450710012, created on 12 January 2018 (9 pages)
15 August 2017Full accounts made up to 31 December 2016 (26 pages)
15 August 2017Full accounts made up to 31 December 2016 (26 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 November 2016Registration of charge 035450710011, created on 3 November 2016 (69 pages)
7 November 2016Registration of charge 035450710011, created on 3 November 2016 (69 pages)
15 August 2016Registration of charge 035450710010, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 035450710010, created on 15 August 2016 (45 pages)
8 June 2016Full accounts made up to 30 June 2015 (24 pages)
8 June 2016Full accounts made up to 30 June 2015 (24 pages)
7 June 2016Registration of charge 035450710009, created on 31 May 2016 (50 pages)
7 June 2016Registration of charge 035450710009, created on 31 May 2016 (50 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 131,913
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 131,913
(5 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 131,913
(5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 131,913
(5 pages)
12 February 2015Full accounts made up to 30 June 2014 (23 pages)
12 February 2015Full accounts made up to 30 June 2014 (23 pages)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
23 April 2014Appointment of Mr Jack Rainer Ullmann as a director (2 pages)
23 April 2014Termination of appointment of Marianne Ullmann as a director (1 page)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 131,913
(5 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 131,913
(5 pages)
10 March 2014Registration of charge 035450710008 (61 pages)
10 March 2014Registration of charge 035450710008 (61 pages)
20 February 2014Termination of appointment of Paul Sugarman as a secretary (1 page)
20 February 2014Appointment of Mr Alan Connor as a secretary (2 pages)
20 February 2014Appointment of Mr Steven Krikpatrick as a director (2 pages)
20 February 2014Termination of appointment of Timothy Wheeler as a director (1 page)
20 February 2014Appointment of Marianne Flora Ullmann as a director (2 pages)
20 February 2014Director's details changed for Mr Steven Krikpatrick on 31 January 2014 (2 pages)
20 February 2014Termination of appointment of Paul Sugarman as a secretary (1 page)
20 February 2014Termination of appointment of Marlene Sugarman as a director (1 page)
20 February 2014Appointment of Mr Steven Krikpatrick as a director (2 pages)
20 February 2014Appointment of Mr Philip Lionel Ullmann as a director (2 pages)
20 February 2014Termination of appointment of Timothy Wheeler as a director (1 page)
20 February 2014Director's details changed for Mr Steven Krikpatrick on 31 January 2014 (2 pages)
20 February 2014Appointment of Mr Philip Lionel Ullmann as a director (2 pages)
20 February 2014Appointment of Marianne Flora Ullmann as a director (2 pages)
20 February 2014Appointment of Mr Alan Connor as a secretary (2 pages)
20 February 2014Termination of appointment of Marlene Sugarman as a director (1 page)
18 February 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page)
17 February 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
17 February 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
14 February 2014Satisfaction of charge 4 in full (1 page)
14 February 2014Satisfaction of charge 6 in full (2 pages)
14 February 2014Satisfaction of charge 5 in full (2 pages)
14 February 2014Satisfaction of charge 5 in full (2 pages)
14 February 2014Satisfaction of charge 6 in full (2 pages)
14 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 131,913
(11 pages)
12 February 2014Particulars of variation of rights attached to shares (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 131,913
(11 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
12 February 2014Change of share class name or designation (2 pages)
6 February 2014Registration of charge 035450710007 (9 pages)
6 February 2014Registration of charge 035450710007 (9 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
5 February 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
14 January 2014Satisfaction of charge 2 in full (4 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
16 August 2012Appointment of Timothy Patrick Wheeler as a director (3 pages)
16 August 2012Appointment of Timothy Patrick Wheeler as a director (3 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
15 February 2011Change of share class name or designation (2 pages)
15 February 2011Change of share class name or designation (2 pages)
3 February 2011Statement of capital following an allotment of shares on 3 April 2010
  • GBP 125,313
(4 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 3 April 2010
  • GBP 125,313
(4 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Resolutions
  • RES13 ‐ Shares re-designated 03/04/2010
(1 page)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2011Change of share class name or designation (2 pages)
3 February 2011Resolutions
  • RES13 ‐ Shares re-designated 03/04/2010
(1 page)
3 February 2011Statement of capital following an allotment of shares on 3 April 2010
  • GBP 125,313
(4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 May 2009Return made up to 10/03/09; full list of members (4 pages)
11 May 2009Return made up to 10/03/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 June 2008Return made up to 10/03/08; full list of members (3 pages)
20 June 2008Return made up to 10/03/08; full list of members (3 pages)
23 May 2008Company name changed sugarman medical LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed sugarman medical LIMITED\certificate issued on 27/05/08 (2 pages)
21 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
21 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
20 August 2007Accounts for a small company made up to 30 April 2006 (5 pages)
20 August 2007Accounts for a small company made up to 30 April 2006 (5 pages)
25 July 2007Nc inc already adjusted 28/06/07 (1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Nc inc already adjusted 28/06/07 (1 page)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2007Particulars of mortgage/charge (5 pages)
7 July 2007Particulars of mortgage/charge (5 pages)
18 May 2007Return made up to 10/03/07; full list of members (2 pages)
18 May 2007Return made up to 10/03/07; full list of members (2 pages)
27 March 2007Ad 16/02/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
27 March 2007Ad 16/02/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 October 2006Accounts for a small company made up to 30 April 2005 (5 pages)
5 October 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
8 May 2006Return made up to 10/03/06; full list of members (2 pages)
8 May 2006Return made up to 10/03/06; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
22 November 2005Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 May 2005Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
28 February 2005Full accounts made up to 30 April 2004 (11 pages)
28 February 2005Full accounts made up to 30 April 2004 (11 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
19 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
17 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 April 2003Return made up to 06/04/03; full list of members (6 pages)
17 April 2003Return made up to 06/04/03; full list of members (6 pages)
17 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
25 April 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Accounts for a small company made up to 30 April 2001 (5 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
8 July 2001Registered office changed on 08/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
8 July 2001Registered office changed on 08/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Company name changed sugarman medical appointments li mited\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed sugarman medical appointments li mited\certificate issued on 25/01/01 (2 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
26 April 2000Return made up to 14/04/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed (2 pages)
22 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
14 April 1998Incorporation (16 pages)
14 April 1998Incorporation (16 pages)