Company NameSutherland Cardiovascular Ltd
DirectorsFraser William Havern Sutherland and Ying Sutherland
Company StatusActive
Company Number08685092
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Fraser William Havern Sutherland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameDr Ying Sutherland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleScientist
Country of ResidenceScotland
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Websiteroyalmail.com

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

60 at £1Fraser William Havern Sutherland
60.00%
Ordinary A
40 at £1Ying Sutherland
40.00%
Ordinary B

Financials

Year2014
Net Worth£47,813
Cash£38,356
Current Liabilities£13,506

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 October 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 19 October 2022 (1 page)
28 September 2022Change of details for Dr Ying Sutherland as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Dr Ying Sutherland on 28 September 2022 (2 pages)
28 September 2022Change of details for Dr Fraser William Havern Sutherland as a person with significant control on 28 September 2022 (2 pages)
28 September 2022Director's details changed for Dr Fraser William Havern Sutherland on 28 September 2022 (2 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
12 April 2016Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 21 Bedford Square London WC1B 3HH on 12 April 2016 (2 pages)
12 April 2016Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 21 Bedford Square London WC1B 3HH on 12 April 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Ying Sutherland on 8 October 2014 (2 pages)
8 October 2014Director's details changed for Dr Fraser William Havern Sutherland on 8 October 2014 (2 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(35 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 100
(35 pages)