Background WavePink WaveYellow Wave

SINCLAIR GORE PLASTIC SURGERY LIMITED (09341816)

SINCLAIR GORE PLASTIC SURGERY LIMITED (09341816) is an active UK company. incorporated on 4 December 2014. with registered office in Witney. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. SINCLAIR GORE PLASTIC SURGERY LIMITED has been registered for 11 years.

Company Number
09341816
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
13-15 High Street, Witney, OX28 6HW
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR GORE PLASTIC SURGERY LIMITED

SINCLAIR GORE PLASTIC SURGERY LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Witney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. SINCLAIR GORE PLASTIC SURGERY LIMITED was registered 11 years ago.(SIC: 86101)

Status

active

Active since 11 years ago

Company No

09341816

LTD Company

Age

11 Years

Incorporated 4 December 2014

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

13-15 High Street Witney, OX28 6HW,

Previous Addresses

Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
From: 22 August 2018To: 23 September 2024
C/O Bph Whitley Stimpson Claremont House Deans Court Bicester Oxfordshire OX26 6BW England
From: 5 April 2016To: 22 August 2018
North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU
From: 4 December 2014To: 5 April 2016
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Mar 21
Director Joined
Sept 25
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Memorandum Articles
19 April 2021
MAMA
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 April 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
31 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Incorporation Company
4 December 2014
NEWINCIncorporation