Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUREWELL MANAGEMENT CONSULTANTS LIMITED
Company Information for

SUREWELL MANAGEMENT CONSULTANTS LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY,
Company Registration Number
01395608
Private Limited Company
Active

Company Overview

About Surewell Management Consultants Ltd
SUREWELL MANAGEMENT CONSULTANTS LIMITED was founded on 1978-10-24 and has its registered office in London. The organisation's status is listed as "Active". Surewell Management Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUREWELL MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
CONNECT HOUSE 133-137 ALEXANDRA ROAD
WIMBLEDON
LONDON
SW19 7JY
Other companies in SW19
 
Filing Information
Company Number 01395608
Company ID Number 01395608
Date formed 1978-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:36:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUREWELL MANAGEMENT CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUREWELL MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2012-05-15
BERNADINE JOYCE SMITH
Director 2015-01-26
GAVIN FREDERICK MARK STEBBING
Director 1991-08-29
SHARON ELIZABETH WHITTLE
Director 1991-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK STEBBING
Director 1996-01-02 2015-01-26
BETTY PATRICIA BAILEY
Company Secretary 2007-07-24 2012-05-15
BERNADINE JOYCE SMITH
Director 1991-08-29 2012-03-01
JOYCE ELIZABETH STEBBING
Director 1991-08-29 2012-03-01
FREDERICK STEBBING
Company Secretary 2003-12-31 2007-07-24
BETTY PATRICIA BAILEY
Company Secretary 2001-11-01 2003-12-31
WSM SERVICES LIMITED
Company Secretary 1991-11-01 2001-11-01
FREDERICK STEBBING
Director 1991-08-29 1992-11-09
KATHARINE ELLEN BAILEY
Company Secretary 1991-08-29 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED PIONEER CONSULTING LIMITED Company Secretary 2013-11-19 CURRENT 2003-01-30 Dissolved 2018-06-14
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLKEN LIMITED Company Secretary 2010-11-24 CURRENT 1959-09-22 Active
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED INDIGO BLU INVESTMENTS LIMITED Company Secretary 2010-02-01 CURRENT 2001-03-01 Active
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED RED SNAPPER EVENTS LIMITED Company Secretary 2005-11-02 CURRENT 2003-03-13 Liquidation
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED 26 KINGS ROAD MANAGEMENT LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off
GAVIN FREDERICK MARK STEBBING VSB INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
GAVIN FREDERICK MARK STEBBING CUKG LIMITED Director 2015-12-04 CURRENT 2015-11-20 Active
GAVIN FREDERICK MARK STEBBING GEN II SERVICES (UK) LIMITED Director 2015-11-03 CURRENT 2015-10-13 Active
GAVIN FREDERICK MARK STEBBING WSM ADVISORS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080004
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080006
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080007
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 013956080008
2023-08-30Director's details changed for Sharon Elizabeth Whittle on 2023-08-28
2023-08-30CONFIRMATION STATEMENT MADE ON 28/08/23, WITH UPDATES
2023-06-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNADINE JOYCE SMITH
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-08-02SH02Statement of capital on 2021-06-22 GBP100
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080007
2021-06-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES
2019-09-03PSC04Change of details for Joyce Elizabeth Stebbing as a person with significant control on 2019-08-28
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05LATEST SOC05/09/18 STATEMENT OF CAPITAL;GBP 252100
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-09-05CH01Director's details changed for Sharon Elizabeth Whittle on 2018-08-28
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080005
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 252100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013956080007
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013956080006
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-15RES01ADOPT ARTICLES 31/03/2016
2016-04-15RES12Resolution of varying share rights or name
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31SH0131/03/16 STATEMENT OF CAPITAL GBP 252100
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0128/08/15 ANNUAL RETURN FULL LIST
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013956080003
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH WHITTLE / 16/03/2015
2015-03-18CH04SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FREDERICK MARK STEBBING / 16/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADINE JOYCE SMITH / 16/03/2015
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
2015-01-26AP01DIRECTOR APPOINTED BERNADINE JOYCE SMITH
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEBBING
2015-01-02AA01Previous accounting period extended from 29/04/14 TO 30/06/14
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013956080004
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013956080005
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 013956080003
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0128/08/14 FULL LIST
2014-05-02AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-31AA01PREVSHO FROM 30/04/2013 TO 29/04/2013
2013-09-04AR0128/08/13 FULL LIST
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-01AR0128/08/12 FULL LIST
2012-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN FREDERICK MARK STEBBING / 02/04/2012
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM PO BOX SW1 3SE PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW1 3SE ENGLAND
2012-05-23AP04CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY BETTY BAILEY
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 17 BROWNING ROAD FETCHAM LEATHERHEAD SURREY KT22 9HN
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE STEBBING
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNADINE SMITH
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-23AR0128/08/11 FULL LIST
2011-01-25AA30/04/10 TOTAL EXEMPTION FULL
2010-09-24AR0128/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH WHITTLE / 01/10/2009
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADINE JOYCE SMITH / 01/10/2009
2010-01-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOYCE STEBBING / 01/08/2007
2008-03-11AA30/04/07 TOTAL EXEMPTION FULL
2007-09-24363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-08-04288aNEW SECRETARY APPOINTED
2007-08-04288bSECRETARY RESIGNED
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 30 ALDRIDGE RISE NEW MALDEN SURREY KT3 5RL
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-25363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-09-26363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-22288bSECRETARY RESIGNED
2004-01-22288bSECRETARY RESIGNED
2004-01-22288aNEW SECRETARY APPOINTED
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2001-12-07288bSECRETARY RESIGNED
2001-12-07AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-30288aNEW SECRETARY APPOINTED
2001-09-27363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-19363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-10-29363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/98
1998-09-25363sRETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS
1998-01-31AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-28363sRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUREWELL MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUREWELL MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-12-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-10-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2003-10-09 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-02-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUREWELL MANAGEMENT CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of SUREWELL MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUREWELL MANAGEMENT CONSULTANTS LIMITED
Trademarks
We have not found any records of SUREWELL MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUREWELL MANAGEMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SUREWELL MANAGEMENT CONSULTANTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUREWELL MANAGEMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUREWELL MANAGEMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUREWELL MANAGEMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.