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

SMG HEALTHCARE LIMITED

Riverside Surgery, 47 Boston Road, Sleaford, LINCOLNSHIRE, NG34 7HD,
Company Registration Number
06248652
Private Limited Company
Active

Company Overview

About Smg Healthcare Ltd
SMG HEALTHCARE LIMITED was founded on 2007-05-16 and has its registered office in Sleaford. The organisation's status is listed as "Active". Smg Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SMG HEALTHCARE LIMITED
 
Legal Registered Office
Riverside Surgery
47 Boston Road
Sleaford
LINCOLNSHIRE
NG34 7HD
Other companies in NG34
 
Filing Information
Company Number 06248652
Company ID Number 06248652
Date formed 2007-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts DORMANT
Last Datalog update: 2024-05-15 09:22:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMG HEALTHCARE LIMITED
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 SMG HEALTHCARE LIMITED
The following companies were found which have the same name as SMG HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMG HEALTHCARE CONSULTANCY LIMITED "KURANDA" MAPLE COURT MORTARSTOWN CARLOW R93W6K0 Dissolved Company formed on the 2005-08-16
SMG HEALTHCARE PRIVATE LIMITED B-65 ASHA PARK TILAK NAGAR NEW DELHI DELHI Delhi 110018 ACTIVE Company formed on the 2010-03-22
SMG Healthcare Hong Kong Limited Unknown Company formed on the 2015-07-14
SMG Healthcare Corporation 867 S Tustin Ave Orange CA 92866 FTB Suspended Company formed on the 1997-07-31

Company Officers of SMG HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
GASPAR GBENGA DA SILVA
Company Secretary 2014-02-28
SUKHVINDER KAUR BHANDAL
Director 2007-05-16
GASPAR GBENGA DA SILVA
Director 2011-01-26
ELTON RAMSEY PARDOE
Director 2011-08-10
SALMAN QUADAR
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE WEBSTER
Company Secretary 2007-05-16 2014-02-28
JULIE ANNE WEBSTER
Director 2007-05-16 2014-02-28
JULIA ELAINE BREWIN
Director 2007-05-16 2013-08-31
NICHOLAS JOHN CRAIG HUMPHRY
Director 2007-05-16 2012-07-31
HELEN JANE PASSFIELD
Director 2007-05-16 2010-12-17
MARCUS ANDREW CARTWRIGHT
Director 2007-05-16 2010-03-31
DAVID ALAN MURPHY
Director 2007-05-16 2010-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-05-16 2007-05-16
LONDON LAW SERVICES LIMITED
Nominated Director 2007-05-16 2007-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALMAN QUADAR BRIDGE HEALTH LIMITED Director 2015-06-11 CURRENT 2015-03-26 Active
SALMAN QUADAR BRIDGE HEALTH 2015 LIMITED Director 2014-12-01 CURRENT 2014-10-29 Dissolved 2016-01-26
SALMAN QUADAR SEGS ENTERPRISE LTD Director 2012-10-22 CURRENT 2012-04-16 Active
SALMAN QUADAR 123 GP LTD Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2014-02-04

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
2024-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-11PSC04Change of details for Dr Elton Ramsey Pardoe as a person with significant control on 2022-04-11
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-05-19AD03Registers moved to registered inspection location of Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL
2020-05-19AD02Register inspection address changed to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-06-11SH0131/08/18 STATEMENT OF CAPITAL GBP 102
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELTON RAMSEY PARDOE
2019-05-29PSC09Withdrawal of a person with significant control statement on 2019-05-29
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN QUADAR
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23SH0117/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-12AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-12AD02Register inspection address changed from Shipleys Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to Riverside Surgery 47 Boston Road Sleaford Lincolnshire NG34 7HD
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-09AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-09AD02Register inspection address changed from C/O Duncan & Toplis 18 Northgate Sleaford Lincolnshire NG34 7BJ United Kingdom
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WEBSTER
2014-03-04AP03Appointment of Dr Gaspar Gbenga Da Silva as company secretary
2014-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE WEBSTER
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BREWIN
2013-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-06-10AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRY
2012-06-07AR0116/05/12 FULL LIST
2012-06-07AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-02-23AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELTON RAMSEY PARTDOE / 10/08/2011
2011-12-14AP01DIRECTOR APPOINTED DR ELTON RAMSEY PARTDOE
2011-06-08AR0116/05/11 FULL LIST
2011-05-16AP01DIRECTOR APPOINTED DOCTOR GASPAR GBENGA DA SILVA
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PASSFIELD
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-14AR0116/05/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIE ANNE WEBSTER / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUKHVINDER KAUR BHANDAL / 16/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / DOCTOR JULIE ANNE WEBSTER / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN JANE PASSFIELD / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS JOHN CRAIG HUMPHRY / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA ELAINE BREWIN / 16/05/2010
2010-05-06AP01DIRECTOR APPOINTED DR SALMAN QUADAR
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN JANE HILL / 31/10/2009
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURPHY
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CARTWRIGHT
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-11363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-07363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND
2009-04-07288aDIRECTOR APPOINTED DR SUKHVINDER KAUR BHANDAL
2009-04-07288cSECRETARY'S CHANGE OF PARTICULARS / JULIE WEBSTER / 16/05/2008
2009-03-21288aDIRECTOR APPOINTED DR JULIA ELAINE BREWIN
2009-03-21288aDIRECTOR APPOINTED DR JULIE ANN WEBSTER
2009-03-21288aDIRECTOR APPOINTED DR NICHOLAS JOHN CRAIG HUMPHRY
2009-03-21288aDIRECTOR APPOINTED DR HELEN JANE HILL
2009-03-21288aDIRECTOR APPOINTED DR MARCUS ANDREW CARTWRIGHT
2009-03-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16288bSECRETARY RESIGNED
2007-06-16287REGISTERED OFFICE CHANGED ON 16/06/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288bDIRECTOR RESIGNED
2007-05-16NEWINCINCORPORATION 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
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SMG HEALTHCARE LIMITED 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 SMG HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMG HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 SMG HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of SMG HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMG HEALTHCARE LIMITED
Trademarks
We have not found any records of SMG HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMG HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as SMG HEALTHCARE LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where SMG HEALTHCARE LIMITED 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 SMG HEALTHCARE LIMITED 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 SMG HEALTHCARE LIMITED 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.