Background WavePink WaveYellow Wave

ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905)

ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED (12843905) is an active UK company. incorporated on 28 August 2020. with registered office in St. Austell. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED has been registered for 5 years. Current directors include BRENTON, Jane Elizabeth, Dr, EAGLE, James Colin, Dr, GEORGE, Jomel, Dr and 8 others.

Company Number
12843905
Status
active
Type
ltd
Incorporated
28 August 2020
Age
5 years
Address
1 Wheal Northey 1 Wheal Northey, St. Austell, PL25 3EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRENTON, Jane Elizabeth, Dr, EAGLE, James Colin, Dr, GEORGE, Jomel, Dr, GRAY, Stephen David, Dr, HUGHES, Paul David, LOCKWOOD, Alistair Martin, Dr, MCCLURE, James George, Dr, MCKAY, Deborah Helen, Dr, MOORE, William Thomas, Dr, MURPHY, Daniel Martin, Dr, SMITH, Stewart Michael, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED

ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED is an active company incorporated on 28 August 2020 with the registered office located in St. Austell. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ST AUSTELL HEALTHCARE GROUP (MEVAGISSEY) LIMITED was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

12843905

LTD Company

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 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

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1 Wheal Northey 1 Wheal Northey Wheal Northey Surgery St. Austell, PL25 3EF,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 21 September 2020To: 23 May 2022
The Surgery River Street Mevagissey St Austell Cornwall PL26 6UE United Kingdom
From: 28 August 2020To: 21 September 2020
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jun 21
Owner Exit
Apr 22
Director Left
Jul 22
Director Left
Apr 23
Owner Exit
Apr 23
New Owner
Sept 23
New Owner
Sept 23
Director Joined
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

11 Active
3 Resigned

BRENTON, Jane Elizabeth, Dr

Active
The Surgery, St AustellPL25 3EF
Born December 1973
Director
Appointed 28 Aug 2020

EAGLE, James Colin, Dr

Active
The Surgery, St AustellPL25 3EF
Born February 1985
Director
Appointed 28 Aug 2020

GEORGE, Jomel, Dr

Active
The Surgery, St AustellPL25 3EF
Born March 1989
Director
Appointed 01 Oct 2023

GRAY, Stephen David, Dr

Active
The Surgery, St AustellPL25 3EF
Born November 1977
Director
Appointed 28 Aug 2020

HUGHES, Paul David

Active
The Surgery, St AustellPL25 3EF
Born February 1977
Director
Appointed 28 Aug 2020

LOCKWOOD, Alistair Martin, Dr

Active
The Surgery, St AustellPL25 3EF
Born April 1979
Director
Appointed 28 Aug 2020

MCCLURE, James George, Dr

Active
The Surgery, St AustellPL25 3EF
Born January 1983
Director
Appointed 28 Aug 2020

MCKAY, Deborah Helen, Dr

Active
The Surgery, St AustellPL25 3EF
Born August 1977
Director
Appointed 28 Aug 2020

MOORE, William Thomas, Dr

Active
The Surgery, St AustellPL25 3EF
Born April 1979
Director
Appointed 28 Aug 2020

MURPHY, Daniel Martin, Dr

Active
The Surgery, St AustellPL25 3EF
Born August 1977
Director
Appointed 28 Aug 2020

SMITH, Stewart Michael, Dr

Active
The Surgery, St AustellPL25 3EF
Born June 1980
Director
Appointed 28 Aug 2020

JAMES, Alistair Mark, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born September 1970
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2022

SAMPSON, Linda Bridget, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born December 1958
Director
Appointed 28 Aug 2020
Resigned 06 Apr 2021

TAYLOR, Clare Helen, Dr

Resigned
The Surgery, St AustellPL25 3EF
Born January 1968
Director
Appointed 28 Aug 2020
Resigned 31 Mar 2023

Persons with significant control

5

3 Active
2 Ceased

Dr Alistair Martin Lockwood

Active
The Surgery, St AustellPL25 3EF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Dr Clare Helen Taylor

Ceased
The Surgery, St AustellPL25 3EF
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
Ceased 31 Mar 2023

Dr Alistair Mark James

Ceased
The Surgery, St AustellPL25 3EF
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
Ceased 31 Mar 2022

Dr James George Mcclure

Active
The Surgery, St AustellPL25 3EF
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020

Dr Stewart Michael Smith

Active
The Surgery, St AustellPL25 3EF
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Incorporation Company
28 August 2020
NEWINCIncorporation