Company NameSVG Health Ltd
DirectorSuccor Fernandes
Company StatusActive
Company Number13154284
CategoryPrivate Limited Company
Incorporation Date25 January 2021(3 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Succor Fernandes
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 February 2022(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Caldershawe Business Centre
Ings Lane
Rochdale
OL12 7LQ
Director NameMrs Sorina-Viorela Grigore
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address88 Manor Farm Drive
Leeds
West Yorkshire
LS10 3RN

Location

Registered AddressUnit 20 Caldershawe Business Centre
Ings Lane
Rochdale
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2023 (1 year, 2 months ago)
Next Return Due7 February 2024 (overdue)

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 April 2022Cessation of Sorina-Viorela Grigore as a person with significant control on 20 February 2022 (1 page)
8 April 2022Termination of appointment of Sorina-Viorela Grigore as a director on 3 April 2022 (1 page)
8 April 2022Notification of Succor Fernandes as a person with significant control on 20 February 2022 (2 pages)
8 April 2022Appointment of Mr Succor Fernandes as a director on 25 February 2022 (2 pages)
31 March 2022Registered office address changed from 88 Manor Farm Drive Leeds West Yorkshire LS10 3RN United Kingdom to Unit 20 Caldershawe Business Centre Ings Lane Rochdale OL12 7LQ on 31 March 2022 (1 page)
7 March 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 January 2021Incorporation
Statement of capital on 2021-01-25
  • GBP 100
(30 pages)