SUTHERLAND HEALTH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/12/243 December 2024 Director's details changed for Mr George Mitchell Sutherland on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mrs Sheena Sutherland on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr George Mitchell Sutherland as a person with significant control on 2024-12-02

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

02/11/232 November 2023 Change of details for Mr George Mitchell Sutherland as a person with significant control on 2023-10-23

View Document

02/11/232 November 2023 Director's details changed for Mrs Sheena Sutherland on 2023-10-23

View Document

02/11/232 November 2023 Director's details changed for Mr George Mitchell Sutherland on 2023-10-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE MITCHELL SUTHERLAND / 25/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN COKE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COKE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

02/09/162 September 2016 REREG PLC TO PRI; RES02 PASS DATE:02/08/2016

View Document

02/09/162 September 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/162 September 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/09/162 September 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK FRENCH

View Document

18/04/1618 April 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

20/11/1520 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

29/10/1529 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1516 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 07/07/15 STATEMENT OF CAPITAL GBP 169607.25

View Document

19/11/1419 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 23/01/14 STATEMENT OF CAPITAL GBP 156273.92

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN FRENCH / 26/02/2014

View Document

30/10/1330 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/06/135 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 155504.69

View Document

13/11/1213 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/11/1111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 20/09/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN COKE / 20/09/2011

View Document

14/10/1114 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 139504.690

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERTSON

View Document

14/06/1114 June 2011 31/03/11 STATEMENT OF CAPITAL GBP 138804.69

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 30/10/2010

View Document

02/11/102 November 2010 11/10/10 BULK LIST

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 127376.12

View Document

20/05/1020 May 2010 12/05/10 STATEMENT OF CAPITAL GBP 119376.120

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 26/01/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN FRENCH / 01/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA SUKUMARAN / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HUGH ROBERTSON / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN FRENCH / 01/12/2009

View Document

04/12/094 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/093 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/08/0929 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID BRETEL

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/081 October 2008 COMPANY NAME CHANGED SEXUAL HEALTH GROUP PLC
CERTIFICATE ISSUED ON 01/10/08

View Document

01/10/081 October 2008 COMPANY NAME CHANGED SEXUAL HEALTH GROUP PLC CERTIFICATE ISSUED ON 01/10/08

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN COKE

View Document

18/08/0818 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BRETEL

View Document

08/05/088 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/0730 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RE SECTION 394

View Document

18/05/0718 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/0521 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
1 HIGH STREET
THATCHAM
BERKSHIRE RG19 3JG

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

10/11/0410 November 2004 PROSPECTUS

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED
11/10/04

View Document

09/11/049 November 2004 S-DIV 11/10/04

View Document

09/11/049 November 2004 S-DIV
11/10/04

View Document

09/11/049 November 2004 £ NC 1500000/5000000 11/1

View Document

09/11/049 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/049 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/11/049 November 2004 2 P S/DIV 10 @ 0.2 PENC 11/10/04

View Document

09/11/049 November 2004 NC INC ALREADY ADJUSTED 11/10/04

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM:
150 HOLBORN
LONDON
EC1N 2NS

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 150 HOLBORN LONDON EC1N 2NS

View Document

27/10/0427 October 2004 APPLICATION COMMENCE BUSINESS

View Document

27/10/0427 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company