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 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 | ||||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
STEWART THORP |
||
SARAH RUTH RICHARDS |
||
CHARLES WILLIAM THORP |
||
STEWART CHARLES SEBASTIAN THORP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN CATTERMOLE |
Company Secretary | ||
STEWART CHARLES SEBASTIAN THORP |
Company Secretary | ||
SARAH LAMBERT |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADMIRAL HOUSE MANAGEMENT CO LTD | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
ALTHORP INVESTMENTS NO 2 LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
ALTHORP INVESTMENTS NO 1 LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
ICONNIC LTD | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
SUPERIOR HEALTHCARE RECRUITMENT SERVICES LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Active | |
ALTHORP INVESTMENTS NO 2 LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off | |
ALTHORP INVESTMENTS NO 1 LTD | Director | 2010-11-09 | CURRENT | 2010-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Charles William Thorp as a person with significant control on 2024-02-09 | ||
Director's details changed for Mr Charles William Thorp on 2024-02-09 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
PSC02 | Notification of The Superior Healthcare Group Holdings Ltd as a person with significant control on 2022-04-01 | |
PSC04 | Change of details for Mr Charles William Thorp as a person with significant control on 2022-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Charles William Thorp on 2019-10-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEWART THORP on 2018-11-05 | |
AA01 | Current accounting period extended from 31/03/19 TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM 136 Cromwell Road Whitstable Kent CT5 1NQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1209 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/01/23 | |
CERTNM | COMPANY NAME CHANGED SUPERIOR CARE LIMITED CERTIFICATE ISSUED ON 13/02/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1209 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Lambert on 2015-11-24 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 1209 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1206 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 1206 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sarah Lambert on 2012-04-24 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART THORP / 24/04/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STUART THORP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES SEBASTIAN THORP / 24/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM THORP / 24/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LAMBERT / 24/04/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTERMOLE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES SEBASTIAN THORP / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM THORP / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LAMBERT / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 01/07/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 01/07/2009 | |
RES01 | ALTER ARTICLES 01/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | CONVE | |
RES13 | DIVIDENDS 01/07/2009 | |
RES04 | GBP NC 1200/1201 01/07/2009 | |
88(2) | AD 01/07/09 GBP SI 1@1=1 GBP IC 1200/1201 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SARAH LAMBERT | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/2009 FROM 37 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEWART THORP | |
288a | SECRETARY APPOINTED STEPHEN JOHN CATTERMOLE | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SUPERIOR CARE (KENT) LTD CERTIFICATE ISSUED ON 20/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 37 JOSEPH WILSON IND ESTATE MILLSTROOD ROAD WHITSTABLE CT5 3PS | |
RES04 | NC INC ALREADY ADJUSTED 09/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
123 | £ NC 120/1200 09/01/07 | |
RES13 | ORD SHRS EXIST S/HOLDER 09/01/07 | |
88(2)R | AD 09/02/07--------- £ SI 1080@1=1080 £ IC 120/1200 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
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
THE SUPERIOR HEALTHCARE GROUP LTD owns 2 domain names.
superiorcare.co.uk superior-care.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Services |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Services |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Services |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Private Contractors |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Private Contractors |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
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.
Customer | Description | 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. |
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. |