Company NameSimon Bailey Surgeon Limited
Company StatusActive
Company Number07043595
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Lucy Anne Bailey
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Simon Thomas Rosevear Bailey
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Rosie Anne Kate Bailey
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Polly Amelia Kay Bailey
Date of BirthJuly 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW

Location

Registered AddressArthur G Mead Limited
4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£42,269
Cash£64,888
Current Liabilities£34,557

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

1 February 2021Micro company accounts made up to 31 August 2020 (5 pages)
28 January 2021Appointment of Miss Rosie Anne Kate Bailey as a director on 28 January 2021 (2 pages)
21 September 2020Change of details for Mr Simon Bailey as a person with significant control on 13 September 2019 (2 pages)
21 September 2020Notification of Lucy Anne Bailey as a person with significant control on 13 September 2019 (2 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
5 April 2019Current accounting period extended from 5 April 2019 to 31 August 2019 (1 page)
26 September 2018Micro company accounts made up to 5 April 2018 (4 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 120
(3 pages)
3 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
3 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
19 August 2015Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE England to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
11 May 2015Registered office address changed from C/O C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O C/O Arthur G Mead 1 Adam House Fitzroy Square London W1T 5HE to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 11 May 2015 (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE England on 4 October 2011 (1 page)
20 April 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
30 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
30 March 2011Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page)
23 December 2010Appointment of Mrs Lucy Anne Bailey as a director (2 pages)
23 December 2010Appointment of Mrs Lucy Anne Bailey as a director (2 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)