SMG HEALTHCARE LIMITED
SLEAFORD

Hellopages » Lincolnshire » North Kesteven » NG34 7HD
Company number 06248652
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address RIVERSIDE SURGERY, 47 BOSTON ROAD, SLEAFORD, LINCOLNSHIRE, NG34 7HD
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 . The most likely internet sites of SMG HEALTHCARE LIMITED are www.smghealthcare.co.uk, and www.smg-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 4.9 miles; to Ancaster Rail Station is 5.4 miles; to Metheringham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smg Healthcare Limited is a Private Limited Company. The company registration number is 06248652. Smg Healthcare Limited has been working since 16 May 2007. The present status of the company is Active. The registered address of Smg Healthcare Limited is Riverside Surgery 47 Boston Road Sleaford Lincolnshire Ng34 7hd. . DA SILVA, Gaspar Gbenga, Dr is a Secretary of the company. BHANDAL, Sukhvinder Kaur, Dr is a Director of the company. DA SILVA, Gaspar Gbenga, Doctor is a Director of the company. PARDOE, Elton Ramsey, Dr is a Director of the company. QUADAR, Salman, Dr is a Director of the company. Secretary WEBSTER, Julie Anne, Doctor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BREWIN, Julia Elaine, Dr has been resigned. Director CARTWRIGHT, Marcus Andrew, Dr has been resigned. Director HUMPHRY, Nicholas John Craig, Dr has been resigned. Director MURPHY, David Alan, Dr has been resigned. Director PASSFIELD, Helen Jane, Dr has been resigned. Director WEBSTER, Julie Anne, Doctor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
DA SILVA, Gaspar Gbenga, Dr
Appointed Date: 28 February 2014

Director
BHANDAL, Sukhvinder Kaur, Dr
Appointed Date: 16 May 2007
66 years old

Director
DA SILVA, Gaspar Gbenga, Doctor
Appointed Date: 26 January 2011
51 years old

Director
PARDOE, Elton Ramsey, Dr
Appointed Date: 10 August 2011
53 years old

Director
QUADAR, Salman, Dr
Appointed Date: 31 March 2010
47 years old

Resigned Directors

Secretary
WEBSTER, Julie Anne, Doctor
Resigned: 28 February 2014
Appointed Date: 16 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2007
Appointed Date: 16 May 2007

Director
BREWIN, Julia Elaine, Dr
Resigned: 31 August 2013
Appointed Date: 16 May 2007
63 years old

Director
CARTWRIGHT, Marcus Andrew, Dr
Resigned: 31 March 2010
Appointed Date: 16 May 2007
65 years old

Director
HUMPHRY, Nicholas John Craig, Dr
Resigned: 31 July 2012
Appointed Date: 16 May 2007
65 years old

Director
MURPHY, David Alan, Dr
Resigned: 31 March 2010
Appointed Date: 16 May 2007
71 years old

Director
PASSFIELD, Helen Jane, Dr
Resigned: 17 December 2010
Appointed Date: 16 May 2007
58 years old

Director
WEBSTER, Julie Anne, Doctor
Resigned: 28 February 2014
Appointed Date: 16 May 2007
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 2007
Appointed Date: 16 May 2007

SMG HEALTHCARE LIMITED Events

30 May 2017
Confirmation statement made on 16 May 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 31 May 2016
13 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

29 Feb 2016
Accounts for a dormant company made up to 31 May 2015
23 Jul 2015
Statement of capital following an allotment of shares on 17 May 2015
  • GBP 100

...
... and 48 more events
16 Jun 2007
New director appointed
16 Jun 2007
New secretary appointed
16 Jun 2007
Director resigned
16 Jun 2007
Secretary resigned
16 May 2007
Incorporation