SUMNER GROUP HEALTH R&D LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from PO Box 4385 13240512 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Mr David James Sumner as a person with significant control on 2025-04-17

View Document

28/04/2528 April 2025 Director's details changed for Mr David James Sumner on 2025-04-17

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 13240512 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

04/04/254 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Termination of appointment of Jonathan Sumner as a director on 2022-11-28

View Document

30/09/2230 September 2022 Termination of appointment of Alasdair Ivan Andre Gant as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Amanda Whalley as a secretary on 2022-02-17

View Document

10/02/2210 February 2022 Termination of appointment of John Francis Costello as a director on 2022-02-10

View Document

19/01/2219 January 2022 Registered office address changed from 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB England to 85 Great Portland Street London W1W 7LT on 2022-01-19

View Document

23/12/2123 December 2021 Termination of appointment of Vincenzo Libri as a director on 2021-12-23

View Document

23/12/2123 December 2021 Termination of appointment of Bryan Williams as a director on 2021-12-23

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Sub-division of shares on 2021-11-03

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Registered office address changed from 20-22 Berkeley Square 3rd Floor London W1J 6EQ United Kingdom to 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB on 2021-10-04

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-06

View Document

03/08/213 August 2021 Sub-division of shares on 2021-07-06

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Appointment of Ms Amanda Whalley as a secretary on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Dr Alasdair Ivan Andre Gant as a director on 2021-04-01

View Document

09/07/219 July 2021 Appointment of Professor Bryan Williams as a director on 2021-04-01

View Document

09/07/219 July 2021 DIRECTOR APPOINTED PROFESSOR BRYAN WILLIAMS

View Document

08/07/218 July 2021 Appointment of Professor Stefan Paul Allesch-Taylor as a director on 2021-06-21

View Document

08/07/218 July 2021 DIRECTOR APPOINTED PROFESSOR STEFAN PAUL ALLESCH-TAYLOR

View Document

06/07/216 July 2021 DIRECTOR APPOINTED PROFESSOR VINCENZO LIBRI

View Document

06/07/216 July 2021 06/07/21 STATEMENT OF CAPITAL GBP 101

View Document

05/07/215 July 2021 DIRECTOR APPOINTED DR JOHN FRANCIS COSTELLO

View Document

03/05/213 May 2021 DIRECTOR APPOINTED MR JONATHAN SUMNER

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company