Surgical Specialties Corporation Limited

DataGardener
live
Micro

Surgical Specialties Corporation Limited

10636685Private Limited With Share Capital

Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire, GL501TA
Incorporated

23/02/2017

Company Age

9 years

Directors

4

Employees

4

SIC Code

32500

Risk

low risk

Company Overview

Registration, classification & business activity

Surgical Specialties Corporation Limited (10636685) is a private limited with share capital incorporated on 23/02/2017 (9 years old) and registered in gloucestershire, GL501TA. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 23/02/2017
GL501TA
4 employees

Financial Overview

Total Assets

£791.05M

Liabilities

£595.78M

Net Assets

£195.27M

Est. Turnover

£15.20M

AI Estimated
Unreported
Cash

£3.2K

Key Metrics

4

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2026
Capital Allotment Shares
Category:Capital
Date:08-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2024
Second Filing Of Director Termination With Name
Category:Officers
Date:24-09-2024
Second Filing Of Director Appointment With Name
Category:Officers
Date:11-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2023
Capital Allotment Shares
Category:Capital
Date:19-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2022
Legacy
Category:Change Of Name
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Resolution
Category:Resolution
Date:07-02-2022
Resolution
Category:Resolution
Date:07-02-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Capital Allotment Shares
Category:Capital
Date:31-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:29-10-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-10-2021
Resolution
Category:Resolution
Date:29-10-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2021
Resolution
Category:Resolution
Date:23-07-2021
Capital Allotment Shares
Category:Capital
Date:05-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2020
Capital Alter Shares Subdivision
Category:Capital
Date:18-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2019
Memorandum Articles
Category:Incorporation
Date:05-06-2019
Resolution
Category:Resolution
Date:05-06-2019
Legacy
Category:Miscellaneous
Date:30-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-01-2019
Legacy
Category:Capital
Date:19-12-2018
Legacy
Category:Insolvency
Date:19-12-2018
Resolution
Category:Resolution
Date:19-12-2018
Legacy
Category:Miscellaneous
Date:01-11-2018
Legacy
Category:Change Of Name
Date:01-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2018
Capital Allotment Shares
Category:Capital
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:20-06-2018
Change Person Director Company
Category:Officers
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Capital Allotment Shares
Category:Capital
Date:24-04-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date20/09/2025
Latest Accounts31/12/2024

Trading Addresses

Squires House, 205 High Street, West Wickham, Kent, BR40PH
Eagle Tower, Montpellier Drive, Cheltenham, GL501TARegistered

Contact

441823447210
surgicalspecialties.com
Eagle Tower Montpellier Drive, Cheltenham, Gloucestershire, GL501TA