Background WavePink WaveYellow Wave

SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336)

SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED (08727336) is an active UK company. incorporated on 10 October 2013. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED has been registered for 12 years.

Company Number
08727336
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED

SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. SOUTH EAST SPECIALIST MEDICAL REPORTS LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08727336

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Unit 4 the Courtyard Calvin Street Bolton BL1 8PB England
From: 5 May 2023To: 11 June 2025
Suite D, First Floor No1, Pixham End Dorking RH4 1GB England
From: 20 January 2020To: 5 May 2023
4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF
From: 10 October 2013To: 20 January 2020
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 16
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Feb 20
Funding Round
Jul 20
Director Left
Aug 20
Director Left
Feb 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Aug 24
Loan Cleared
Nov 24
Capital Update
Aug 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Legacy
18 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2025
SH19Statement of Capital
Legacy
18 August 2025
CAP-SSCAP-SS
Resolution
18 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Legacy
8 March 2019
PARENT_ACCPARENT_ACC
Legacy
8 March 2019
GUARANTEE2GUARANTEE2
Legacy
8 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
2 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Incorporation Company
10 October 2013
NEWINCIncorporation