Background WavePink WaveYellow Wave

DRG PLASTIC SURGERY LIMITED (04612210)

DRG PLASTIC SURGERY LIMITED (04612210) is an active UK company. incorporated on 9 December 2002. with registered office in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DRG PLASTIC SURGERY LIMITED has been registered for 23 years. Current directors include GATELEY, David Robert, GATELEY, Julia, ROSE, Victoria.

Company Number
04612210
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
Suite C2 Horsted Keynes Business Park Cinder Hill Lane, Haywards Heath, RH17 7BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
GATELEY, David Robert, GATELEY, Julia, ROSE, Victoria
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRG PLASTIC SURGERY LIMITED

DRG PLASTIC SURGERY LIMITED is an active company incorporated on 9 December 2002 with the registered office located in Haywards Heath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. DRG PLASTIC SURGERY LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

04612210

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Suite C2 Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath, RH17 7BA,

Previous Addresses

St. Andrew's House Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA
From: 30 December 2015To: 10 December 2021
8 the Drive Hove East Sussex BN3 3JT
From: 8 November 2013To: 30 December 2015
4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL United Kingdom
From: 25 February 2013To: 8 November 2013
C/O Prism Group Ltd, the Old Sawmill, Copyhold Lane Lindfield, Haywards Heath West Sussex RH16 1XT
From: 9 December 2002To: 25 February 2013
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 10
Funding Round
Dec 17
Director Joined
Mar 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GATELEY, Julia

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Secretary
Appointed 12 Dec 2002

GATELEY, David Robert

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born October 1958
Director
Appointed 12 Dec 2002

GATELEY, Julia

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born January 1962
Director
Appointed 02 Jan 2010

ROSE, Victoria

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born March 1972
Director
Appointed 01 Mar 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 12 Dec 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

1

Mr David Robert Gateley

Active
Cinder Hill Lane, Haywards HeathRH17 7BA
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
4 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
3 February 2006
287Change of Registered Office
Legacy
17 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
225Change of Accounting Reference Date
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Incorporation Company
9 December 2002
NEWINCIncorporation