Company NameSedation Solutions Limited
Company StatusActive
Company Number07411217
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gideon Bosch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameMr Willem Johannes Botha
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Allen Road
Sunbury-On-Thames
Middlesex
TW16 5LS
Director NameMr Andre Du Plessis
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySouth African
StatusCurrent
Appointed08 November 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Belsize Park
London
NW3 4ET
Director NameMr Yusof Ahmed Omar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Sutton
Surrey
SM2 7QA
Director NameMr Andre George Von Backstrom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2011(1 year after company formation)
Appointment Duration12 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMogador House Mogador
Lower Kingswood
Tadworth
Surrey
KT20 7HQ
Director NameMr Craig Richard Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De L'Azur 5
La Croix-Sur-Lutry
1090

Contact

Websitewww.sedationsolutions.co.uk

Location

Registered Address19 Dale Gardens
Woodford Green
Essex
IG8 0PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

114 at £1Yusof Ahmed Omar
19.00%
Ordinary
102 at £1Gideon Bosch
17.00%
Ordinary
96 at £1Andre Du Plessis
16.00%
Ordinary
96 at £1Andre George Von Backstrom
16.00%
Ordinary
96 at £1Craig Cook
16.00%
Ordinary
96 at £1Willem Johannes Botha
16.00%
Ordinary

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 December 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
22 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Craig Richard Cook as a director on 23 December 2015 (1 page)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
1 November 2017Termination of appointment of Craig Richard Cook as a director on 23 December 2015 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(9 pages)
9 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 600
(9 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 600
(9 pages)
14 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 600
(9 pages)
2 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 600
(9 pages)
2 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 600
(9 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
20 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 April 2012Appointment of Mr Andre Du Plessis as a director (2 pages)
30 April 2012Appointment of Mr Yusof Ahmed Omar as a director (2 pages)
30 April 2012Appointment of Mr Andre George Von Backstrom as a director (2 pages)
30 April 2012Appointment of Mr Willem Johannes Botha as a director (2 pages)
30 April 2012Appointment of Mr Willem Johannes Botha as a director (2 pages)
30 April 2012Appointment of Mr Andre George Von Backstrom as a director (2 pages)
30 April 2012Appointment of Mr Yusof Ahmed Omar as a director (2 pages)
30 April 2012Appointment of Mr Andre Du Plessis as a director (2 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)