Background WavePink WaveYellow Wave

THE SURGICAL CONSORTIUM LTD (13198012)

THE SURGICAL CONSORTIUM LTD (13198012) is an active UK company. incorporated on 12 February 2021. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE SURGICAL CONSORTIUM LTD has been registered for 5 years. Current directors include FYSH, Helen, FYSH, Matthew Hereward, INGGS, Christopher Peter and 1 others.

Company Number
13198012
Status
active
Type
ltd
Incorporated
12 February 2021
Age
5 years
Address
Unit 7 Old Park Farm Main Road, Chelmsford, CM3 1LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FYSH, Helen, FYSH, Matthew Hereward, INGGS, Christopher Peter, PAHAL, Gurjinderpal Singh
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SURGICAL CONSORTIUM LTD

THE SURGICAL CONSORTIUM LTD is an active company incorporated on 12 February 2021 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE SURGICAL CONSORTIUM LTD was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

13198012

LTD Company

Age

5 Years

Incorporated 12 February 2021

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 2 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Unit 7 Old Park Farm Main Road Ford End Chelmsford, CM3 1LN,

Previous Addresses

Unit 19, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN England
From: 14 December 2021To: 4 December 2024
Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom
From: 12 February 2021To: 14 December 2021
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Funding Round
Dec 21
Director Joined
Aug 23
Loan Secured
Mar 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

FYSH, Matthew

Active
Main Road, ChelmsfordCM3 1LN
Secretary
Appointed 12 Feb 2021

FYSH, Helen

Active
Brook Hill, DunmowCM6 3PQ
Born February 1980
Director
Appointed 08 Aug 2023

FYSH, Matthew Hereward

Active
Main Road, ChelmsfordCM3 1LN
Born July 1977
Director
Appointed 19 Mar 2021

INGGS, Christopher Peter

Active
Main Road, ChelmsfordCM3 1LN
Born April 1978
Director
Appointed 12 Feb 2021

PAHAL, Gurjinderpal Singh

Active
2 New Road, SandownPO36 0DT
Born September 1980
Director
Appointed 12 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Main Road, ChelmsfordCM3 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025

Mr Christopher Peter Inggs

Ceased
Main Road, ChelmsfordCM3 1LN
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Ceased 01 Apr 2025

Mr Gurjinderpal Singh Pahal

Ceased
Main Road, ChelmsfordCM3 1LN
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Ceased 01 Apr 2025

Mr Matthew Fysh

Ceased
Main Road, ChelmsfordCM3 1LN
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Incorporation Company
12 February 2021
NEWINCIncorporation