ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surgical Indemnity Scheme Limited

Surgical Indemnity Scheme Limited is an active company incorporated on 7 April 2011 with the registered office located in London, Greater London. Surgical Indemnity Scheme Limited was registered 14 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 28 days ago
Company No
07596523
Private limited company
Age
14 years
Incorporated 7 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (10 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
38-43 Lincoln's Inn Fields
London
WC2A 3PE
England
Address changed on 19 Apr 2022 (3 years ago)
Previous address was Co Asgbi 35/43 Lincolns Inn Fields London WC2A 3PE
Telephone
08450943915
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Sep 1953
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Jun 1960
Association Of Surgeons Of Great Britain And Ireland Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asgbi Charity
Robert John Moorehead and Neil Thomas Welch are mutual people.
Active
Menzies Surgical Limited
Donald Menzies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £4.64K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£187
Decreased by £4.46K (-96%)
Total Liabilities
-£182
Decreased by £5.24K (-97%)
Net Assets
£5
Increased by £778 (-101%)
Debt Ratio (%)
97%
Decreased by 19.3% (-17%)
Latest Activity
Voluntary Gazette Notice
28 Days Ago on 20 Jan 2026
Application To Strike Off
1 Month Ago on 7 Jan 2026
Full Accounts Submitted
2 Months Ago on 21 Nov 2025
Confirmation Submitted
10 Months Ago on 11 Apr 2025
Full Accounts Submitted
1 Year 5 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Apr 2024
Full Accounts Submitted
2 Years 5 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 18 Apr 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Gordon Lawrence Carlson Resigned
4 Years Ago on 20 Jul 2021
Get Credit Report
Discover Surgical Indemnity Scheme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 7 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Nov 2025
Confirmation statement made on 7 April 2025 with no updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Confirmation statement made on 7 April 2024 with no updates
Submitted on 16 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 14 Sep 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Termination of appointment of Gordon Lawrence Carlson as a director on 20 July 2021
Submitted on 24 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year