Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SUPERIOR HEALTHCARE GROUP LTD
Company Information for

THE SUPERIOR HEALTHCARE GROUP LTD

GAZETTE HOUSE 5-8 ESTUARY VIEW BUSINESS PARK, BOORMAN WAY, WHITSTABLE, KENT, CT5 3SE,
Company Registration Number
05794330
Private Limited Company
Active

Company Overview

About The Superior Healthcare Group Ltd
THE SUPERIOR HEALTHCARE GROUP LTD was founded on 2006-04-25 and has its registered office in Whitstable. The organisation's status is listed as "Active". The Superior Healthcare Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE SUPERIOR HEALTHCARE GROUP LTD
 
Legal Registered Office
GAZETTE HOUSE 5-8 ESTUARY VIEW BUSINESS PARK
BOORMAN WAY
WHITSTABLE
KENT
CT5 3SE
Other companies in CT5
 
Previous Names
SUPERIOR CARE LIMITED13/02/2017
SUPERIOR CARE (KENT) LTD20/02/2008
Filing Information
Company Number 05794330
Company ID Number 05794330
Date formed 2006-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SUPERIOR HEALTHCARE GROUP LTD
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.
Companies with same name THE SUPERIOR HEALTHCARE GROUP LTD
The following companies were found which have the same name as THE SUPERIOR HEALTHCARE GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SUPERIOR HEALTHCARE GROUP HOLDINGS LTD 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks KENT TN15 6NL Active Company formed on the 2022-03-24

Company Officers of THE SUPERIOR HEALTHCARE GROUP LTD

Current Directors
Officer Role Date Appointed
STEWART THORP
Company Secretary 2011-05-03
SARAH RUTH RICHARDS
Director 2009-01-25
CHARLES WILLIAM THORP
Director 2006-06-02
STEWART CHARLES SEBASTIAN THORP
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN CATTERMOLE
Company Secretary 2008-06-02 2011-04-24
STEWART CHARLES SEBASTIAN THORP
Company Secretary 2006-04-25 2008-06-02
SARAH LAMBERT
Director 2006-04-25 2006-06-02
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES WILLIAM THORP ADMIRAL HOUSE MANAGEMENT CO LTD Director 2013-04-11 CURRENT 2013-04-11 Active
CHARLES WILLIAM THORP ALTHORP INVESTMENTS NO 2 LTD Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
CHARLES WILLIAM THORP ALTHORP INVESTMENTS NO 1 LTD Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
CHARLES WILLIAM THORP ICONNIC LTD Director 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
STEWART CHARLES SEBASTIAN THORP SUPERIOR HEALTHCARE RECRUITMENT SERVICES LTD Director 2012-08-13 CURRENT 2012-08-13 Active
STEWART CHARLES SEBASTIAN THORP ALTHORP INVESTMENTS NO 2 LTD Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
STEWART CHARLES SEBASTIAN THORP ALTHORP INVESTMENTS NO 1 LTD Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off

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
2024-02-12Change of details for Mr Charles William Thorp as a person with significant control on 2024-02-09
2024-02-12Director's details changed for Mr Charles William Thorp on 2024-02-09
2023-04-17CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-02-07FULL ACCOUNTS MADE UP TO 30/09/22
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-05-11PSC02Notification of The Superior Healthcare Group Holdings Ltd as a person with significant control on 2022-04-01
2022-05-11PSC04Change of details for Mr Charles William Thorp as a person with significant control on 2022-04-01
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Mr Charles William Thorp on 2019-10-01
2021-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR STEWART THORP on 2018-11-05
2019-04-11AA01Current accounting period extended from 31/03/19 TO 30/09/19
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM 136 Cromwell Road Whitstable Kent CT5 1NQ
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1209
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-13RES15CHANGE OF COMPANY NAME 13/01/23
2017-02-13CERTNMCOMPANY NAME CHANGED SUPERIOR CARE LIMITED CERTIFICATE ISSUED ON 13/02/17
2017-02-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1209
2016-06-22AR0125/04/16 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Sarah Lambert on 2015-11-24
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29SH0109/10/15 STATEMENT OF CAPITAL GBP 1209
2015-09-05DISS40Compulsory strike-off action has been discontinued
2015-09-02AR0125/04/15 ANNUAL RETURN FULL LIST
2015-08-25GAZ1FIRST GAZETTE
2015-08-25GAZ1FIRST GAZETTE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1206
2014-07-02AR0125/04/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21SH0101/04/13 STATEMENT OF CAPITAL GBP 1206
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0125/04/13 ANNUAL RETURN FULL LIST
2012-05-24AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-24CH01Director's details changed for Sarah Lambert on 2012-04-24
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART THORP / 24/04/2012
2012-05-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0125/04/11 FULL LIST
2011-05-03AP03SECRETARY APPOINTED MR STUART THORP
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES SEBASTIAN THORP / 24/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM THORP / 24/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LAMBERT / 24/04/2011
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTERMOLE
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-11AR0125/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES SEBASTIAN THORP / 02/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM THORP / 02/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LAMBERT / 02/10/2009
2010-03-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-07123NC INC ALREADY ADJUSTED 01/07/09
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07RES04NC INC ALREADY ADJUSTED 01/07/2009
2009-07-07RES01ALTER ARTICLES 01/07/2009
2009-07-07RES12VARYING SHARE RIGHTS AND NAMES
2009-07-07122CONVE
2009-07-07RES13DIVIDENDS 01/07/2009
2009-07-07RES04GBP NC 1200/1201 01/07/2009
2009-07-0788(2)AD 01/07/09 GBP SI 1@1=1 GBP IC 1200/1201
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED SARAH LAMBERT
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-31287REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 37 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY STEWART THORP
2008-06-10288aSECRETARY APPOINTED STEPHEN JOHN CATTERMOLE
2008-05-02AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-02-20CERTNMCOMPANY NAME CHANGED SUPERIOR CARE (KENT) LTD CERTIFICATE ISSUED ON 20/02/08
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL
2007-07-19363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-02287REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 37 JOSEPH WILSON IND ESTATE MILLSTROOD ROAD WHITSTABLE CT5 3PS
2007-03-07RES04NC INC ALREADY ADJUSTED 09/01/07
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-03-07123£ NC 120/1200 09/01/07
2007-03-07RES13ORD SHRS EXIST S/HOLDER 09/01/07
2007-03-0788(2)RAD 09/02/07--------- £ SI 1080@1=1080 £ IC 120/1200
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cSECRETARY'S PARTICULARS CHANGED
2006-06-13288bDIRECTOR RESIGNED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE SUPERIOR HEALTHCARE GROUP LTD 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 THE SUPERIOR HEALTHCARE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-06 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2008-06-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 THE SUPERIOR HEALTHCARE GROUP LTD

Intangible Assets
Patents
We have not found any records of THE SUPERIOR HEALTHCARE GROUP LTD registering or being granted any patents
Domain Names

THE SUPERIOR HEALTHCARE GROUP LTD owns 2 domain names.

superiorcare.co.uk   superior-care.co.uk  

Trademarks
We have not found any records of THE SUPERIOR HEALTHCARE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE SUPERIOR HEALTHCARE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £20,377 Services
Kent County Council 2015-2 GBP £19,969 Private Contractors
Kent County Council 2015-1 GBP £26,485 Services
Kent County Council 2014-12 GBP £12,332 Private Contractors
Kent County Council 2014-11 GBP £19,713 Private Contractors
Kent County Council 2014-10 GBP £24,597 Private Contractors
Kent County Council 2014-9 GBP £31,933 Private Contractors
Kent County Council 2014-8 GBP £26,557 Private Contractors
Kent County Council 2014-7 GBP £30,805 Private Contractors
Kent County Council 2014-6 GBP £31,036 Private Contractors
London Borough of Bexley 2014-4 GBP £353
Kent County Council 2014-4 GBP £26,193 Private Contractors
Kent County Council 2014-3 GBP £29,335 Services
Kent County Council 2014-2 GBP £26,836 Private Contractors
Kent County Council 2014-1 GBP £37,510 Specialists Fees
Kent County Council 2013-12 GBP £22,030 Private Contractors
Kent County Council 2013-11 GBP £23,274 Private Contractors
Kent County Council 2013-10 GBP £40,695 Private Contractors
London Borough of Bexley 2013-9 GBP £536
Kent County Council 2013-9 GBP £41,462 Private Contractors
London Borough of Bexley 2013-8 GBP £502
Kent County Council 2013-8 GBP £30,499 Private Contractors
Kent County Council 2013-7 GBP £38,691 Private Contractors
Kent County Council 2013-6 GBP £32,186 Private Contractors
London Borough of Bexley 2013-5 GBP £1,066
Kent County Council 2013-5 GBP £32,645 Specialists Fees
Kent County Council 2013-4 GBP £39,378 Private Contractors
Kent County Council 2013-3 GBP £30,436 Specialists Fees
Kent County Council 2013-2 GBP £21,863 Specialists Fees
Kent County Council 2013-1 GBP £36,038 Specialists Fees
Kent County Council 2012-12 GBP £19,443 Specialists Fees
Kent County Council 2012-11 GBP £21,787 Specialists Fees
Kent County Council 2012-10 GBP £20,820 Specialists Fees
Kent County Council 2012-9 GBP £14,592 Private Contractors
Kent County Council 2012-8 GBP £15,985 Specialists Fees
Kent County Council 2012-7 GBP £18,441 Specialists Fees
Kent County Council 2012-6 GBP £15,968 Specialists Fees
Kent County Council 2012-5 GBP £21,150 Specialists Fees
Kent County Council 2012-4 GBP £18,476 Specialists Fees
Kent County Council 2012-3 GBP £16,748 Specialists Fees
Kent County Council 2012-2 GBP £27,432 Specialists Fees
Kent County Council 2012-1 GBP £15,611 Specialists Fees
Kent County Council 2011-12 GBP £27,322 Specialists Fees
Kent County Council 2011-11 GBP £14,435 Specialists Fees
Kent County Council 2011-10 GBP £25,007 Specialists Fees
Kent County Council 2011-9 GBP £5,942 Private Contractors
Kent County Council 2011-8 GBP £22,529 Specialists Fees
Kent County Council 2011-7 GBP £15,635
Kent County Council 2011-6 GBP £23,914
Kent County Council 2011-5 GBP £14,407 Specialists Fees
Kent County Council 2011-4 GBP £14,000 Private Contractors

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Kent County Council supply services of personnel including temporary staff 2012/04/23 GBP 36,000,000

Supply services of personnel including temporary staff. Kent County Council has created an accessible multi supplier Framework Agreement for the provision of temporary worker agencies for a preferred supplier listing (PSL) status.

Outgoings
Business Rates/Property Tax
No properties were found where THE SUPERIOR HEALTHCARE GROUP LTD 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 THE SUPERIOR HEALTHCARE GROUP LTD 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 THE SUPERIOR HEALTHCARE GROUP LTD 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.