Company NameSterling Healthcare Group Ltd
DirectorsAli Yousif Muhammad Jawad Al-Memar and Oliver James Francis Foster
Company StatusActive
Company Number12431933
CategoryPrivate Limited Company
Incorporation Date29 January 2020(4 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Ali Yousif Muhammad Jawad Al-Memar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Malden Diagnostic Centre The Groves Medical Ce
171 Clarence Ave
New Malden
KT3 3TX
Director NameDr Oliver James Francis Foster
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Malden Diagnostic Centre The Groves Medical Ce
171 Clarence Ave
New Malden
KT3 3TX
Secretary NameMarydelia Mitchell
StatusCurrent
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressNew Malden Diagnostic Centre The Groves Medical Ce
171 Clarence Ave
New Malden
KT3 3TX
Director NameDr Jeremy Nicholas Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Malden Diagnostic Centre The Groves Medical Ce
171 Clarence Ave
New Malden
KT3 3TX

Location

Registered AddressNew Malden Diagnostic Centre The Groves Medical Centre
171 Clarence Ave
New Malden
KT3 3TX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

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 Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

4 August 2022Delivered on: 4 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 January 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
7 January 2024Termination of appointment of Jeremy Nicholas Harris as a director on 28 December 2023 (1 page)
22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 August 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 105.62
(3 pages)
4 August 2022Registration of charge 124319330001, created on 4 August 2022 (40 pages)
8 July 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 104.37
(3 pages)
10 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 101.87
(3 pages)
9 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 March 2021Change of details for Ascot Rehabilitation Ltd as a person with significant control on 1 October 2020 (2 pages)
30 March 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
30 March 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
13 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
(4 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2020Memorandum and Articles of Association (27 pages)
29 January 2020Incorporation
Statement of capital on 2020-01-29
  • GBP .01
(36 pages)