SURSUM LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 02267578
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURSUM LIMITED are www.sursum.co.uk, and www.sursum.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and five months. Sursum Limited is a Private Limited Company. The company registration number is 02267578. Sursum Limited has been working since 14 June 1988. The present status of the company is Active. The registered address of Sursum Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £264.67k. It is £9.46k against last year. The cash in hand is £15.99k. It is £-4.5k against last year. And the total assets are £778.28k, which is £186.2k against last year. WAGNER, Richard John is a Director of the company. Secretary SAUNT, Gerald Alex Crozier has been resigned. Director SAUNT, Barbara Ann has been resigned. Director SAUNT, Gerald Alex Crozier has been resigned. Director SAUNT, Wendy Geraldine has been resigned. Director SAUNT LORD, Anna Eileen Mary has been resigned. Director TRANAH, Nigel John has been resigned. The company operates in "Residential nursing care facilities".


sursum Key Finiance

LIABILITIES £264.67k
+3%
CASH £15.99k
-22%
TOTAL ASSETS £778.28k
+31%
All Financial Figures

Current Directors

Director
WAGNER, Richard John
Appointed Date: 19 August 2010
63 years old

Resigned Directors

Secretary
SAUNT, Gerald Alex Crozier
Resigned: 19 August 2010

Director
SAUNT, Barbara Ann
Resigned: 19 August 2010
87 years old

Director
SAUNT, Gerald Alex Crozier
Resigned: 19 August 2010
87 years old

Director
SAUNT, Wendy Geraldine
Resigned: 19 August 2010
Appointed Date: 30 September 1997
50 years old

Director
SAUNT LORD, Anna Eileen Mary
Resigned: 19 August 2010
Appointed Date: 30 September 1997
54 years old

Director
TRANAH, Nigel John
Resigned: 19 August 2010
Appointed Date: 30 July 2010
74 years old

Persons With Significant Control

R & G Quality Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURSUM LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 2 September 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 103

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
04 Sep 1989
Particulars of mortgage/charge

21 Aug 1989
Particulars of mortgage/charge

14 Feb 1989
Registered office changed on 14/02/89 from: 39 fawcett road southsea portsmouth hampshire PO4 0BZ

21 Jun 1988
Secretary resigned;new secretary appointed

14 Jun 1988
Incorporation

SURSUM LIMITED Charges

19 August 2010
Omnibus guarantee and set-off agreement
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of all the present and…
19 August 2010
Mortgage
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bramley house castle street mere wiltshire t/no…
19 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 1999
Legal charge
Delivered: 11 December 1999
Status: Satisfied on 22 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a bramley house residential care home…
1 December 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a bramley house residential care…
8 November 1994
Standard security which was presented for registration in scotland
Delivered: 9 November 1994
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Various properties including that piece of land part of…
7 November 1994
Debenture
Delivered: 22 November 1994
Status: Satisfied on 22 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 1989
Standard security presented for registration in scotland
Delivered: 21 September 1989
Status: Satisfied on 14 November 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Elmgrove nursing home 7 ballifeary road inverness situated…
24 August 1989
Floating charge
Delivered: 4 September 1989
Status: Satisfied on 29 November 1994
Persons entitled: Humberclyde Finance Group Limited
Description: Undertaking and all property and assets present and future…
4 August 1989
Standard security registered in scotland on the 4/8/89
Delivered: 21 August 1989
Status: Satisfied on 14 November 1994
Persons entitled: Humberclyde Finance Group Limited
Description: All and whole that piece of land part of ballifeary…