Background WavePink WaveYellow Wave

SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C. (10476662)

SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C. (10476662) is an active UK company. incorporated on 14 November 2016. with registered office in Tonbridge. The company operates in the Education sector, engaged in post-graduate level higher education and 1 other business activities. SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C. has been registered for 9 years. Current directors include ARNANDER, Magnus William Thomas, PEARSE, Eyiyemi Olakitan, Dr, TENNENT, Thomas Duncan.

Company Number
10476662
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2016
Age
9 years
Address
2 St. Marys Road, Tonbridge, TN9 2LB
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
ARNANDER, Magnus William Thomas, PEARSE, Eyiyemi Olakitan, Dr, TENNENT, Thomas Duncan
SIC Codes
85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C.

SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C. is an active company incorporated on 14 November 2016 with the registered office located in Tonbridge. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 1 other business activity. SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP C.I.C. was registered 9 years ago.(SIC: 85422, 85600)

Status

active

Active since 9 years ago

Company No

10476662

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SAINT GEORGE'S SHOULDER UNIT RESEARCH AND EDUCATION GROUP LIMITED
From: 14 November 2016To: 12 September 2017
Contact
Address

2 St. Marys Road Tonbridge, TN9 2LB,

Previous Addresses

C/O Pa to Mr Pearse & Mr Tennent 5th Floor, St Georges Hospital Blackshw Rd, Tooting London SW17 0QT United Kingdom
From: 14 November 2016To: 20 June 2022
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Nov 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PEARSE, Eyiyemi Olakitan

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Secretary
Appointed 14 Nov 2016

ARNANDER, Magnus William Thomas

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born March 1970
Director
Appointed 14 Nov 2016

PEARSE, Eyiyemi Olakitan, Dr

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born April 1970
Director
Appointed 14 Nov 2016

TENNENT, Thomas Duncan

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born November 1965
Director
Appointed 14 Nov 2016

Persons with significant control

3

Mr Magnus William Thomas Arnander

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016

Dr Eyiyemi Olakitan Pearse

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born April 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016

Mr Thomas Duncan Tennent

Active
5th Floor, St Georges Hospital, LondonSW17 0QT
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Of Name Community Interest Company
12 September 2017
CICCONCICCON
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2017
CONNOTConfirmation Statement Notification
Incorporation Company
14 November 2016
NEWINCIncorporation