UKBizDB.co.uk

SUTHERLAND HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sutherland Health Limited. The company was founded 33 years ago and was given the registration number 02580469. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:SUTHERLAND HEALTH LIMITED
Company Number:02580469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 February 1991
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP

Director23 August 2012Active
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP

Director01 August 2008Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Secretary28 March 2006Active
1, High Street, Thatcham, England, RG19 3JG

Secretary18 August 2008Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary06 February 1991Active
1 Artillery Drive, Thatcham, RG19 4RW

Secretary20 February 1991Active
Bourne House Bourne Close, Porton, Salisbury, SP4 0LL

Director28 March 2006Active
1, High Street, Thatcham, England, RG19 3JG

Director18 August 2008Active
3 Jockey Green, Great Bedwyn, Marlborough, SN8 3NA

Director01 April 1998Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director06 February 1991Active
Unit 1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP

Director28 March 2006Active
Unit1, Rivermead, Pipers Lane, Thatcham, England, RG19 4EP

Director28 March 2006Active
47 Haybridge Road, Hadley, Telford, TF1 4JL

Director01 April 1994Active
The Wing Red Barn, Manor Farm Lane, Patney, SN10 3RA

Director20 February 1991Active

People with Significant Control

Mr George Mitchell Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rivermead, Thatcham, United Kingdom, RG19 4EP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-31Address

Change registered office address company with date old address new address.

Download
2019-07-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-31Officers

Termination director company with name termination date.

Download
2016-04-18Accounts

Change account reference date company current extended.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type full.

Download
2014-03-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.