Background WavePink WaveYellow Wave

SURGICAL PEOPLE LIMITED (07963501)

SURGICAL PEOPLE LIMITED (07963501) is an active UK company. incorporated on 24 February 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SURGICAL PEOPLE LIMITED has been registered for 14 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
07963501
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGICAL PEOPLE LIMITED

SURGICAL PEOPLE LIMITED is an active company incorporated on 24 February 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SURGICAL PEOPLE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07963501

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SURGICAL SOLUTIONS LIMITED
From: 24 February 2012To: 16 July 2012
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House Pentonville Road London N1 9NG
From: 5 November 2013To: 6 May 2021
Devon House 58 St. Katharine's Way London E1W 1LB England
From: 18 September 2013To: 5 November 2013
C/O First Floor 5 Devonshire Square London EC2M 4YD England
From: 11 January 2013To: 18 September 2013
Room 2 London Fruit & Wool Exchange Brushfield Street London E1 6HB United Kingdom
From: 24 February 2012To: 11 January 2013
Timeline

14 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Loan Secured
Jan 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Aug 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Cleared
Jun 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 08 Aug 2017

EGLEN, David

Resigned
Pentonville Road, LondonN1 9NG
Secretary
Appointed 24 Feb 2012
Resigned 31 Jan 2014

MCBRIDE, Richard

Resigned
Pentonville Road, LondonN1 9NG
Secretary
Appointed 31 Jan 2014
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

FEATHER, Zackery Robert

Resigned
Pentonville Road, LondonN1 9NG
Born November 1977
Director
Appointed 24 Feb 2012
Resigned 23 Oct 2013

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 23 Oct 2013
Resigned 18 Sept 2020

MCBRIDE, Richard Anthony

Resigned
Pentonville Road, LondonN1 9NG
Born December 1965
Director
Appointed 23 Oct 2013
Resigned 19 Sept 2017

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Secretary Company With Change Date
26 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2012
NEWINCIncorporation