Background WavePink WaveYellow Wave

PENRYN SURGERY HOLDINGS LIMITED (08394362)

PENRYN SURGERY HOLDINGS LIMITED (08394362) is an active UK company. incorporated on 7 February 2013. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENRYN SURGERY HOLDINGS LIMITED has been registered for 13 years. Current directors include BECKETT, Robert James, Dr, JACKSON, Ryan, Dr, KAYE, Nick Robert and 4 others.

Company Number
08394362
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Calyx House, Taunton, TA1 3DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BECKETT, Robert James, Dr, JACKSON, Ryan, Dr, KAYE, Nick Robert, MUNRO, Jessica Lucy Caroline, Dr, SANDERS, Kate Lloyd, Dr, WILLIAMS, Christine Lesley, WILLIAMS, Oliver Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENRYN SURGERY HOLDINGS LIMITED

PENRYN SURGERY HOLDINGS LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENRYN SURGERY HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08394362

LTD Company

Age

13 Years

Incorporated 7 February 2013

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 20 December 2025 (4 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

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026
Contact
Address

Calyx House South Road Taunton, TA1 3DU,

Previous Addresses

C/O Francis Clark Lowin House Tregolls Road Truro Cornwall TR1 2NA
From: 7 February 2013To: 14 February 2024
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Director Left
Aug 13
Loan Secured
Sept 13
Loan Secured
Jul 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Feb 17
Loan Cleared
Mar 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Mar 22
Loan Cleared
Oct 23
Loan Secured
Nov 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

BECKETT, Robert James, Dr

Active
Tregolls Road, TruroTR1 2NA
Born October 1960
Director
Appointed 19 Aug 2016

JACKSON, Ryan, Dr

Active
Lowin House, TruroTR10 2NA
Born January 1979
Director
Appointed 12 Jul 2013

KAYE, Nick Robert

Active
Rawley Lane, NewquayTR7 2HT
Born November 1975
Director
Appointed 11 Feb 2020

MUNRO, Jessica Lucy Caroline, Dr

Active
Tregolls Road, TruroTR1 2NA
Born April 1971
Director
Appointed 11 Feb 2020

SANDERS, Kate Lloyd, Dr

Active
Tregolls Road, TruroTR1 2NA
Born January 1980
Director
Appointed 11 Feb 2020

WILLIAMS, Christine Lesley

Active
South Road, TauntonTA1 3DU
Born November 1966
Director
Appointed 19 Aug 2016

WILLIAMS, Oliver Peter

Active
St Keyne, LiskeardPL14 4QN
Born September 1994
Director
Appointed 11 Feb 2020

BISHOP, Ian Stuart, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born April 1965
Director
Appointed 19 Aug 2016
Resigned 11 Feb 2020

BROWN, Ian Michael, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born April 1960
Director
Appointed 19 Aug 2016
Resigned 11 Feb 2020

ELLIS, Michael Frederick

Resigned
Lowin House, TruroTR1 2NA
Born February 1955
Director
Appointed 07 Feb 2013
Resigned 12 Jul 2013

GLEADOWE, Helen, Dr

Resigned
Tregolls Road, TruroTR1 2NA
Born July 1959
Director
Appointed 19 Aug 2016
Resigned 11 Feb 2020

KATZ, Jonathan, Dr

Resigned
Lowin House, TruroTR10 2NA
Born September 1962
Director
Appointed 12 Jul 2013
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Incorporation Company
7 February 2013
NEWINCIncorporation