Company NameConfidential Reporting System In Surgery Limited
Company StatusActive
Company Number06935638
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLord Bernie Ribeiro Cbe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleHouse Of Lords
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Nicholas Ian Markham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameDr Edward Fitzgerald
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(11 years, 10 months after company formation)
Appointment Duration3 years
RoleDoctor
Country of ResidenceEngland
Correspondence Address39 Horace Road
London
E7 0JG
Director NameMr Charles Jean Ranaboldo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(11 years, 10 months after company formation)
Appointment Duration3 years
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressUpend Farmhouse Park Lane
Britford
Salisbury
SP5 4EA
Director NameMr Keith Conradi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLockland Cottage Echo Barn Lane
Wrecclesham
Farnham
GU10 4NQ
Director NameDr Mike Roddis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6 The Village
Keele
Newcastle
ST5 5AR
Director NameMr Robin John Orlando Bridgeman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Chepstow Road
London
W2 5BP
Director NameProf Nicholas Pearson Gair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShenlow Gasden Lane
Witley
Godalming
Surrey
GU8 5QB
Director NameMartin Thomas Else
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Andrews Place
London
NW1 4LE
Director NameMr Peter Tait
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding Y20e Cody Technology Park, Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Denis Charles Wilkins
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressLower Trevartha Menheniot
Pengover
Liskeard
Cornwall
PL14 3NJ
Secretary NameSuzanne Elizabeth Mercer
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address72c Finsbury Park Road
London
N4 2JX
Director NameMrs Harriet Jane Corbett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 September 2022)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence AddressThe Barn Mustard Lane
Croft
Warrington
WA3 7BA
Director NameMr Patrick Magennis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2022)
RoleConsultant Surgeon
Country of ResidenceEngland
Correspondence Address19 Marine Crescent
Waterloo
Liverpool
L22 8QP

Location

Registered Address38-43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,123
Cash£1,629
Current Liabilities£12,752

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2020Appointment of Mrs Harriet Jane Corbett as a director on 1 September 2020 (2 pages)
7 December 2020Appointment of Mr Patrick Magennis as a director on 1 September 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
30 November 2018Appointment of Mr Nicholas Ian Markham as a director on 30 November 2018 (2 pages)
30 November 2018Appointment of Lord Bernie Ribeiro Cbe as a director on 31 March 2012 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 August 2018Amended total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 November 2017Cessation of Denis Charles Wilkins as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Denis Charles Wilkins as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Peter Tait as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Martin Thomas Else as a person with significant control on 21 November 2017 (1 page)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Cessation of Peter Tait as a person with significant control on 21 November 2017 (1 page)
21 November 2017Cessation of Martin Thomas Else as a person with significant control on 21 November 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017Notification of Martin Thomas Else as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Denis Charles Wilkins as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Denis Charles Wilkins as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 September 2017Notification of Martin Thomas Else as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 September 2017Notification of Peter Tait as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Notification of Peter Tait as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Annual return made up to 16 June 2016 no member list (5 pages)
2 August 2016Annual return made up to 16 June 2016 no member list (5 pages)
1 August 2016Termination of appointment of Nicholas Pearson Gair as a director on 1 December 2015 (1 page)
1 August 2016Termination of appointment of Nicholas Pearson Gair as a director on 1 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 16 June 2015 no member list (5 pages)
3 August 2015Annual return made up to 16 June 2015 no member list (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page)
13 August 2014Annual return made up to 16 June 2014 no member list (5 pages)
13 August 2014Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page)
13 August 2014Annual return made up to 16 June 2014 no member list (5 pages)
13 August 2014Termination of appointment of Robin John Orlando Bridgeman as a director on 1 October 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Annual return made up to 16 June 2013 no member list (6 pages)
19 July 2013Annual return made up to 16 June 2013 no member list (6 pages)
11 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
11 October 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
29 June 2012Annual return made up to 16 June 2012 no member list (6 pages)
29 June 2012Annual return made up to 16 June 2012 no member list (6 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 16 June 2011 no member list (6 pages)
26 July 2011Termination of appointment of Suzanne Mercer as a secretary (1 page)
26 July 2011Annual return made up to 16 June 2011 no member list (6 pages)
26 July 2011Termination of appointment of Suzanne Mercer as a secretary (1 page)
23 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
14 July 2010Director's details changed for Martin Else on 1 June 2010 (2 pages)
14 July 2010Appointment of Denis Charles Wilkins as a director (1 page)
14 July 2010Director's details changed for Martin Else on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
14 July 2010Director's details changed for Peter Tait on 1 June 2010 (2 pages)
14 July 2010Appointment of Peter Tait as a director (1 page)
14 July 2010Director's details changed for Peter Tait on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
14 July 2010Appointment of Martin Else as a director (1 page)
14 July 2010Appointment of Denis Charles Wilkins as a director (1 page)
14 July 2010Appointment of Martin Else as a director (1 page)
14 July 2010Director's details changed for Peter Tait on 1 June 2010 (2 pages)
14 July 2010Appointment of Peter Tait as a director (1 page)
14 July 2010Director's details changed for Martin Else on 1 June 2010 (2 pages)
12 July 2010Appointment of Lord Robin John Orlando Bridgeman as a director (1 page)
12 July 2010Appointment of Lord Robin John Orlando Bridgeman as a director (1 page)
16 June 2009Incorporation (18 pages)
16 June 2009Incorporation (18 pages)