SUTHERLAND HEALTH GROUP LIMITED
THATCHAM SEXUAL HEALTH GROUP PLC

Hellopages » Berkshire » West Berkshire » RG19 4EP

Company number 05255086
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address UNIT 1 RIVERMEAD, PIPERS WAY, THATCHAM, BERKSHIRE, RG19 4EP
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company CERT10 ‐ Certificate of re-registration from Public Limited Company to Private MAR ‐ Re-registration of Memorandum and Articles . The most likely internet sites of SUTHERLAND HEALTH GROUP LIMITED are www.sutherlandhealthgroup.co.uk, and www.sutherland-health-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Newbury Racecourse Rail Station is 2.8 miles; to Midgham Rail Station is 2.8 miles; to Newbury Rail Station is 3.4 miles; to Goring & Streatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutherland Health Group Limited is a Private Limited Company. The company registration number is 05255086. Sutherland Health Group Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Sutherland Health Group Limited is Unit 1 Rivermead Pipers Way Thatcham Berkshire Rg19 4ep. . COKE, Stephen John is a Secretary of the company. COKE, Stephen John is a Director of the company. SUKUMARAN, Sheena is a Director of the company. SUTHERLAND, George Mitchell is a Director of the company. Secretary BRETEL, David John has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director BRETEL, David John has been resigned. Director FRENCH, Frederick John has been resigned. Director ROBERTSON, Francis Hugh has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. Director IMCO SECRETARY LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
COKE, Stephen John
Appointed Date: 18 August 2008

Director
COKE, Stephen John
Appointed Date: 18 August 2008
64 years old

Director
SUKUMARAN, Sheena
Appointed Date: 28 October 2004
53 years old

Director
SUTHERLAND, George Mitchell
Appointed Date: 11 October 2004
70 years old

Resigned Directors

Secretary
BRETEL, David John
Resigned: 21 August 2008
Appointed Date: 28 October 2004

Secretary
IMCO SECRETARY LIMITED
Resigned: 22 March 2005
Appointed Date: 11 October 2004

Director
BRETEL, David John
Resigned: 31 July 2008
Appointed Date: 28 October 2004
82 years old

Director
FRENCH, Frederick John
Resigned: 25 August 2016
Appointed Date: 11 October 2004
86 years old

Director
ROBERTSON, Francis Hugh
Resigned: 30 April 2011
Appointed Date: 28 October 2004
81 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Director
IMCO SECRETARY LIMITED
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Persons With Significant Control

Mr. George Mitchell Sutherland
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SUTHERLAND HEALTH GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
02 Sep 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

02 Sep 2016
Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles

31 Aug 2016
Termination of appointment of Frederick John French as a director on 25 August 2016
18 Apr 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
...
... and 103 more events
30 Oct 2004
Director resigned
30 Oct 2004
Director resigned
27 Oct 2004
Certificate of authorisation to commence business and borrow
27 Oct 2004
Application to commence business
11 Oct 2004
Incorporation

SUTHERLAND HEALTH GROUP LIMITED Charges

20 May 2011
Rent deposit deed
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Lyncom (Jersey) Limited
Description: First fixed charge all its interest in the account and the…
31 October 2008
Debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Rent deposit deed
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Lyncom Holdings Limited
Description: The deposit,. See the mortgage charge document for full…