Company Information for ST GEORGE GROUP LIMITED
WERNETH GRANGE, GRANGE AVENUE, OLDHAM, OL8 4EL,
|
Company Registration Number
05355434
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ST GEORGE GROUP LIMITED | ||||
Legal Registered Office | ||||
WERNETH GRANGE GRANGE AVENUE OLDHAM OL8 4EL Other companies in WA2 | ||||
Previous Names | ||||
|
Company Number | 05355434 | |
---|---|---|
Company ID Number | 05355434 | |
Date formed | 2005-02-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 00:21:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ST GEORGE GROUP PTY LTD | NSW 2519 | Strike-off action in progress | Company formed on the 2014-07-24 | |
ST GEORGE GROUP (AUST) PTY LTD | NSW 2210 | Active | Company formed on the 2017-02-13 | |
ST GEORGE GROUP LLC | Georgia | Unknown | ||
ST GEORGE GROUPE | California | Unknown | ||
ST GEORGE GROUP INCORPORATED | Michigan | UNKNOWN | ||
ST GEORGE GROUP LLC | California | Unknown | ||
ST GEORGE GROUP INCORPORATED | New Jersey | Unknown | ||
ST GEORGE GROUP PTY. LTD. | Active | Company formed on the 2019-09-25 | ||
ST GEORGE GROUP LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HALA ELNARSHY FOUAD |
||
HALA ELNARSHY FOUAD |
||
NASER MICHEL FOUAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STUART MCANDREW |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELYSIUM HEALTHCARE (ST MARY'S) LIMITED | Company Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Active | |
ST GEORGE CARE UK LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/11/23 FROM 12 Stanhope Road Bowdon Altrincham WA14 3JY England | ||
Company name changed st george healthcare group LIMITED\certificate issued on 24/06/23 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
RP04CS01 | ||
PSC02 | Notification of Nhmc Investments & Credit Group Limited as a person with significant control on 2018-09-13 | |
PSC07 | CESSATION OF NASER MICHEL FOUAD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053554340003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/18 FROM Floyd Drive Warrington Cheshire WA2 8DB | |
SH20 | Statement by Directors | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-04-30 GBP 1 | |
CAP-SS | Solvency Statement dated 30/04/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2992500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr. Naser Michel Fouad on 2015-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053554340003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2992500 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 2992500 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HALA ELNARSHY FOUAD / 16/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY FOUAD / 16/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HALA ELNARSHY FOUAD / 07/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NASER FOUAD / 11/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HALA FOUAD / 11/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN AGREEMENT 02/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 159 GRANGE AVENUE OLDHAM LANCASHIRE OL8 4EF | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 20/02/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 2000000/3000000 20/0 | |
88(2)R | AD 18/05/06--------- £ SI 961500@1=961500 £ IC 2000000/2961500 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/05--------- £ SI 315668@1=315668 £ IC 1400001/1715669 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU | |
88(2)R | AD 29/07/05--------- £ SI 120000@1=120000 £ IC 1/120001 | |
88(2)R | AD 29/07/05--------- £ SI 1280000@1=1280000 £ IC 120001/1400001 | |
CERTNM | COMPANY NAME CHANGED ST GEORGE HEALTHCARE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PC1113217 | Active | Licenced property: FLOYD DRIVE WARRINGTON GB WA2 8DB. Correspondance address: FLOYD DRIVE ST MARYS HOSPITAL WARRINGTON GB WA2 8DB |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
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 ST GEORGE GROUP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
121-Training Course Fees |
Nottingham City Council | |
|
121-Training Course Fees |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
459-COURSE/TRAINNG NON STAFF |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
459-COURSE/TRAINNG NON STAFF |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |