Company NameSteve Sumner Associates Limited
DirectorSteven Norman Sumner
Company StatusActive
Company Number07589170
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Steven Norman Sumner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleHealth, Safety And Wellbeing Consultant
Country of ResidenceEngland
Correspondence Address36 Key View
Darwen
Lancashire
BB3 2JG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Steven Sumner
50.00%
Ordinary
1 at £1Susan Sumner
50.00%
Ordinary

Financials

Year2014
Net Worth£4,167
Cash£44,339
Current Liabilities£41,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Director's details changed for Mr Steven Norman Sumner on 4 April 2012 (2 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Steven Norman Sumner on 4 April 2012 (2 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Steven Norman Sumner on 4 April 2012 (2 pages)
3 April 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 April 2012 (1 page)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
28 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 June 2011Appointment of Mr Steven Norman Sumner as a director (3 pages)
13 June 2011Appointment of Mr Steven Norman Sumner as a director (3 pages)
6 April 2011Termination of appointment of Graham Cowan as a director (1 page)
6 April 2011Termination of appointment of Graham Cowan as a director (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)