Surreal Medicare Limited

DataGardener
surreal medicare limited
live
Small

Surreal Medicare Limited

07305618Private Limited With Share Capital

2 Burton House Repton Place, White Lion Road, Amersham, HP79LP
Incorporated

06/07/2010

Company Age

15 years

Directors

1

Employees

35

SIC Code

47730

Risk

moderate risk

Company Overview

Registration, classification & business activity

Surreal Medicare Limited (07305618) is a private limited with share capital incorporated on 06/07/2010 (15 years old) and registered in amersham, HP79LP. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Surreal medicare limited is a retail company based out of 2 burton house repton place white lion road, amersham, united kingdom.

Private Limited With Share Capital
SIC: 47730
Small
Incorporated 06/07/2010
HP79LP
35 employees

Financial Overview

Total Assets

£3.11M

Liabilities

£3.01M

Net Assets

£94.4K

Est. Turnover

£5.84M

AI Estimated
Unreported
Cash

£389.9K

Key Metrics

35

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

12

Registered

5

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

66
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:20-11-2010
Legacy
Category:Mortgage
Date:20-11-2010
Legacy
Category:Mortgage
Date:14-09-2010
Incorporation Company
Category:Incorporation
Date:06-07-2010

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date30/04/2025
Latest Accounts30/04/2024

Trading Addresses

2 Burton House, Repton Place, White Lion Road, Amersham, Buckinghamshire, HP79LPRegistered
317-319 Vicarage Farm Road, Hounslow, Middlesex, TW50DR

Contact

2 Burton House Repton Place, White Lion Road, Amersham, HP79LP