CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP

Register to unlock more data on OkredoRegister

CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC326259

Incorporation date

23/02/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

St Mary's House, Netherhampton, Salisbury SP2 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon23/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Appointment of Dr Neruban Kumaran as a member on 2025-03-20
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Member's details changed for Shahrnaz Izadi on 2024-04-01
dot icon04/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Termination of appointment of Rebecca Jane Leitch as a member on 2022-10-11
dot icon07/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/02/2022
Registered office address changed from Unit 10 Centre One Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU to St Mary's House Netherhampton Salisbury SP2 8PU on 2022-02-01
dot icon01/02/2022
Member's details changed for Paul Gerry Ursell on 2022-02-01
dot icon01/02/2022
Member's details changed for Chris Panos on 2022-02-01
dot icon01/02/2022
Member's details changed for Robert Petrarca on 2022-02-01
dot icon01/02/2022
Member's details changed for Beng Beng Ong on 2022-02-01
dot icon01/02/2022
Member's details changed for Mr Ramu Muniraju on 2022-02-01
dot icon01/02/2022
Member's details changed for Rebecca Jane Leitch on 2022-02-01
dot icon01/02/2022
Member's details changed for Dr Edward Lee on 2022-02-01
dot icon01/02/2022
Member's details changed for Shahrnaz Izadi on 2022-02-01
dot icon01/02/2022
Member's details changed for Mr Steven Edward Harsum on 2022-02-01
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Appointment of Shahrnaz Izadi as a member on 2021-10-04
dot icon16/08/2021
Appointment of Beng Beng Ong as a member on 2021-04-01
dot icon08/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Member's details changed for Mr Ramu Muniraju on 2019-10-15
dot icon20/11/2019
Member's details changed for Dr Edward Lee on 2019-10-15
dot icon05/09/2019
Member's details changed for Mr Steven Edward Harsum on 2019-08-19
dot icon04/09/2019
Member's details changed for Paul Gerry Ursell on 2019-08-19
dot icon11/07/2019
Termination of appointment of Vijay Wagh as a member on 2019-03-31
dot icon11/07/2019
Appointment of Avwagh Limited as a member on 2019-03-31
dot icon16/05/2019
Appointment of Mr Vijay Wagh as a member on 2019-03-31
dot icon01/05/2019
Termination of appointment of Dilogen Valentine De Alwis as a member on 2019-03-31
dot icon01/05/2019
Termination of appointment of Vinod Gangwani as a member on 2019-03-31
dot icon01/05/2019
Termination of appointment of Andrew John Luff as a member on 2019-03-31
dot icon01/05/2019
Termination of appointment of Ahmad Dabbagh as a member on 2019-03-31
dot icon01/05/2019
Termination of appointment of Hooman Sherafat as a member on 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/12/2018
Termination of appointment of Phillip Moradi as a member on 2018-12-19
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon22/02/2018
Appointment of Robert Petrarca as a member on 2018-01-29
dot icon20/02/2018
Registered office address changed from Suite 10 the Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB to Unit 10 Centre One Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU on 2018-02-20
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon13/02/2017
Appointment of Chris Panos as a member on 2017-01-18
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-23
dot icon21/03/2016
Member's details changed for Vinod Gangwani on 2016-01-31
dot icon21/03/2016
Member's details changed for Phillip Moradi on 2016-01-31
dot icon21/03/2016
Member's details changed for Mr Ramu Muniraju on 2016-01-31
dot icon21/03/2016
Member's details changed for Edward Lee on 2016-01-31
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Appointment of Vinod Gangwani as a member
dot icon11/12/2015
Registered office address changed from 18 New Canal Salisbury Wiltshire SP1 2AQ to Suite 10 the Portway Centre Old Sarum Salisbury Wiltshire SP4 6EB on 2015-12-11
dot icon10/12/2015
Appointment of Vinod Gangwani as a member on 2015-02-05
dot icon10/12/2015
Appointment of Phillip Moradi as a member on 2015-11-17
dot icon01/07/2015
Appointment of Mr Ahmad Dabbagh as a member on 2012-06-28
dot icon01/07/2015
Termination of appointment of Ian Hugh Gillespie as a member on 2015-06-30
dot icon30/06/2015
Member's details changed for Mr Steven Edward Harsum on 2015-06-30
dot icon24/04/2015
Termination of appointment of Peter Notley Fison as a member on 2015-03-24
dot icon30/03/2015
Appointment of Andrew John Luff as a member on 2015-02-24
dot icon27/02/2015
Appointment of Mr Ramu Muniraju as a member on 2015-02-11
dot icon26/02/2015
Annual return made up to 2015-02-23
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/10/2014
Appointment of Edward Lee as a member on 2014-10-01
dot icon29/05/2014
Termination of appointment of Simon Horgan as a member
dot icon29/05/2014
Termination of appointment of Margaret Minasian as a member
dot icon27/03/2014
Annual return made up to 2014-02-23
dot icon27/03/2014
Registered office address changed from 2Nd Floor 18 New Canal Salisbury Wiltshire SP1 2AQ United Kingdom on 2014-03-27
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-02-23
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-02-23
dot icon11/01/2012
Registered office address changed from Clock House Clinic Dorking Road Epsom Surrey KT18 7LX on 2012-01-11
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-02-23
dot icon13/04/2011
Member's details changed for Ian Hugh Gillespie on 2011-04-13
dot icon13/04/2011
Member's details changed for Simon Edward Horgan on 2011-04-11
dot icon13/04/2011
Member's details changed for Margaret Minasian on 2011-04-13
dot icon13/04/2011
Member's details changed for Paul Gerry Ursell on 2011-04-13
dot icon13/04/2011
Member's details changed for Peter Notley Fison on 2011-04-13
dot icon13/04/2011
Member's details changed for Rebecca Jane Leitch on 2011-04-13
dot icon13/04/2011
Member's details changed for Dilogen Valentine De Alwis on 2011-04-13
dot icon24/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/02/2011
Appointment of Steven Edward Harsum as a member
dot icon21/10/2010
Member's details changed for Hooman Sherafat on 2010-09-29
dot icon21/07/2010
Member's details changed for Simon Edward Horgan on 2010-03-08
dot icon21/05/2010
Appointment of Hooman Sherafat as a member
dot icon13/05/2010
Member's details changed for Simon Edward Horgan on 2010-05-05
dot icon11/03/2010
Annual return made up to 2010-02-23
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/09/2009
Member resigned theresa richardson
dot icon01/09/2009
Member resigned william ayliffe
dot icon07/05/2009
Prevsho from 31/05/2009 to 31/03/2009
dot icon06/04/2009
Member's particulars theresa richardson
dot icon06/04/2009
Member's particulars paul ursell
dot icon06/04/2009
Member's particulars william ayliffe
dot icon06/04/2009
Member's particulars dilogen de alwis
dot icon06/04/2009
Member's particulars margaret minasian
dot icon23/03/2009
Annual return made up to 23/02/09
dot icon24/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon16/12/2008
Member resigned sanjay shah
dot icon16/12/2008
Member resigned john beare
dot icon09/07/2008
Prevext from 28/02/2008 to 31/05/2008
dot icon29/03/2008
Annual return made up to 23/02/08
dot icon23/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fison, Peter Notley
LLP Member
23/02/2007 - 24/03/2015
-
De Alwis, Dilogen Valentine
LLP Member
23/02/2007 - 31/03/2019
-
Harsum, Steven Edward
LLP Designated Member
01/02/2011 - Present
-
Muniraju, Ramu
LLP Designated Member
11/02/2015 - Present
-
Ursell, Paul Gerry
LLP Designated Member
23/02/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP

CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP is an(a) Active company incorporated on 23/02/2007 with the registered office located at St Mary's House, Netherhampton, Salisbury SP2 8PU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP is currently Active. It was registered on 23/02/2007 .

Where is CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP located?

toggle

CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP is registered at St Mary's House, Netherhampton, Salisbury SP2 8PU.

What is the latest filing for CONSULTANT EYE SURGEONS PARTNERSHIP (SURREY) LLP?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-23 with no updates.