Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTHERLAND HEALTH GROUP LIMITED
Company Information for

SUTHERLAND HEALTH GROUP LIMITED

2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OX2 9GG,
Company Registration Number
05255086
Private Limited Company
Active

Company Overview

About Sutherland Health Group Ltd
SUTHERLAND HEALTH GROUP LIMITED was founded on 2004-10-11 and has its registered office in Oxford. The organisation's status is listed as "Active". Sutherland Health Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUTHERLAND HEALTH GROUP LIMITED
 
Legal Registered Office
2 CHAWLEY PARK
CUMNOR HILL
OXFORD
OX2 9GG
Other companies in RG19
 
Previous Names
SEXUAL HEALTH GROUP PLC01/10/2008
Filing Information
Company Number 05255086
Company ID Number 05255086
Date formed 2004-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTHERLAND HEALTH GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUTHERLAND HEALTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN COKE
Company Secretary 2008-08-18
STEPHEN JOHN COKE
Director 2008-08-18
SHEENA SUKUMARAN
Director 2004-10-28
GEORGE MITCHELL SUTHERLAND
Director 2004-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK JOHN FRENCH
Director 2004-10-11 2016-08-25
FRANCIS HUGH ROBERTSON
Director 2004-10-28 2011-04-30
DAVID JOHN BRETEL
Company Secretary 2004-10-28 2008-08-21
DAVID JOHN BRETEL
Director 2004-10-28 2008-07-31
IMCO SECRETARY LIMITED
Company Secretary 2004-10-11 2005-03-22
IMCO DIRECTOR LIMITED
Director 2004-10-11 2004-10-11
IMCO SECRETARY LIMITED
Director 2004-10-11 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN COKE CONDOMANIA VENDING LIMITED Company Secretary 2008-08-18 CURRENT 1996-09-20 Active - Proposal to Strike off
STEPHEN JOHN COKE SEXUAL HEALTH GROUP LIMITED Company Secretary 2008-08-18 CURRENT 1998-09-01 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA (UK) LIMITED Company Secretary 2008-08-18 CURRENT 1993-01-27 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA PLC Company Secretary 2008-08-18 CURRENT 2000-02-09 Active
STEPHEN JOHN COKE SUTHERLAND HEALTH LIMITED Company Secretary 2008-08-18 CURRENT 1991-02-06 Liquidation
STEPHEN JOHN COKE PEAKBEST LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-07 Active
STEPHEN JOHN COKE KIMIMELA LIMITED Director 2016-05-01 CURRENT 2016-03-01 Active
STEPHEN JOHN COKE HESLOPS-WEYBRIDGE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE HESLOPS-THATCHAM LTD Director 2014-05-27 CURRENT 2014-05-27 Active
STEPHEN JOHN COKE ODHOCO1 LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2015-05-19
STEPHEN JOHN COKE IMAGINUS LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-06-09
STEPHEN JOHN COKE HESLOPS ACCOUNTANCY AND TAXATION PLC Director 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
STEPHEN JOHN COKE C B HESLOP AND COMPANY LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active
STEPHEN JOHN COKE RESOURCES IN INSURANCE GROUP PLC Director 2011-09-21 CURRENT 2000-02-10 Dissolved 2016-01-01
STEPHEN JOHN COKE VOYAGERS EUROPE LIMITED Director 2011-01-18 CURRENT 2010-10-19 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA VENDING LIMITED Director 2008-08-18 CURRENT 1996-09-20 Active - Proposal to Strike off
STEPHEN JOHN COKE SEXUAL HEALTH GROUP LIMITED Director 2008-08-18 CURRENT 1998-09-01 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA (UK) LIMITED Director 2008-08-18 CURRENT 1993-01-27 Active - Proposal to Strike off
STEPHEN JOHN COKE CONDOMANIA PLC Director 2008-08-18 CURRENT 2000-02-09 Active
STEPHEN JOHN COKE SUTHERLAND HEALTH LIMITED Director 2008-08-18 CURRENT 1991-02-06 Liquidation
STEPHEN JOHN COKE THATCHAM REGISTRARS LIMITED Director 2001-06-29 CURRENT 2001-06-04 Active
STEPHEN JOHN COKE SUMMIT OFFICE SERVICES LIMITED Director 2001-04-03 CURRENT 1965-06-14 Active
SHEENA SUKUMARAN SEXUAL HEALTH GROUP LIMITED Director 2012-08-23 CURRENT 1998-09-01 Active - Proposal to Strike off
SHEENA SUKUMARAN SUTHERLAND HEALTH LIMITED Director 2012-08-23 CURRENT 1991-02-06 Liquidation
SHEENA SUKUMARAN LANGDALES LIMITED Director 2010-08-18 CURRENT 1996-09-03 Active
SHEENA SUKUMARAN CONDOMANIA PLC Director 2004-09-09 CURRENT 2000-02-09 Active
GEORGE MITCHELL SUTHERLAND TRUEINVIVO LIMITED Director 2018-02-27 CURRENT 2014-12-02 Active
GEORGE MITCHELL SUTHERLAND SEXUAL HEALTH GROUP LIMITED Director 2008-08-01 CURRENT 1998-09-01 Active - Proposal to Strike off
GEORGE MITCHELL SUTHERLAND SUTHERLAND HEALTH LIMITED Director 2008-08-01 CURRENT 1991-02-06 Liquidation
GEORGE MITCHELL SUTHERLAND CONDOMANIA PLC Director 2000-02-23 CURRENT 2000-02-09 Active
GEORGE MITCHELL SUTHERLAND THE REMEDY STORE LIMITED Director 1998-08-11 CURRENT 1998-08-05 Active - Proposal to Strike off
GEORGE MITCHELL SUTHERLAND CONDOMANIA VENDING LIMITED Director 1996-09-23 CURRENT 1996-09-20 Active - Proposal to Strike off
GEORGE MITCHELL SUTHERLAND CONDOMANIA (UK) LIMITED Director 1993-03-16 CURRENT 1993-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-10-20CH01Director's details changed for Mrs Sheena Sutherland on 2019-11-29
2020-10-16CH01Director's details changed for Mrs Sheena Sutherland on 2020-10-15
2020-10-15PSC04Change of details for Mr George Mitchell Sutherland as a person with significant control on 2019-10-30
2020-10-15CH01Director's details changed for Ms Sheena Sukumaran on 2019-11-29
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP
2019-10-25PSC04Change of details for Mr George Mitchell Sutherland as a person with significant control on 2019-10-25
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-22TM02Termination of appointment of Stephen John Coke on 2019-03-14
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COKE
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1696072.56
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1696072.56
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-02RR02Re-registration from a public company to a private limited company
2016-09-02RES02Resolutions passed:
  • Resolution of re-registration
2016-09-02MARRe-registration of memorandum and articles of association
2016-09-02CERT10Certificate of re-registration from Public Limited Company to Private
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOHN FRENCH
2016-04-18AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-03-29DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600087695Y2016 ASIN: GB00B04QRJ18
2016-02-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.002 for COAF: UK600087695Y2016 ASIN: GB00B04QRJ18
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 169607.25
2015-11-20AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-29RES13COMPANY BUSINESS 29/09/2015
2015-10-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 29/09/2015
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-24SH0107/07/15 STATEMENT OF CAPITAL GBP 169607.25
2014-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-19RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 156273.92
2014-10-23AR0111/10/14 ANNUAL RETURN FULL LIST
2014-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-05CH01Director's details changed for Mr Frederick John French on 2014-02-26
2014-03-05SH0123/01/14 STATEMENT OF CAPITAL GBP 156273.92
2013-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-30AR0111/10/13 FULL LIST
2013-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-05SH0128/05/13 STATEMENT OF CAPITAL GBP 155504.69
2013-05-16OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.002 for COAF: UK600058419Y2013 ASIN: GB00B04QRJ18
2013-03-18OTHRLondon Stock Exchange corporate action. Other event of ORD GBP0.002 for COAF: UK600058419Y2013 ASIN: GB00B04QRJ18
2012-11-13AR0111/10/12 FULL LIST
2012-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-11-11AR0111/10/11 FULL LIST
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 20/09/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN COKE / 20/09/2011
2011-10-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-22SH0112/07/11 STATEMENT OF CAPITAL GBP 139504.690
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERTSON
2011-06-14SH0131/03/11 STATEMENT OF CAPITAL GBP 138804.69
2011-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 30/10/2010
2010-11-02AR0111/10/10 BULK LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-29SH0111/06/10 STATEMENT OF CAPITAL GBP 127376.12
2010-05-20SH0112/05/10 STATEMENT OF CAPITAL GBP 119376.120
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 26/01/2010
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MITCHELL SUTHERLAND / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA SUKUMARAN / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HUGH ROBERTSON / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN FRENCH / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN FRENCH / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN COKE / 01/12/2009
2009-12-04AR0111/10/09 FULL LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1688(2)AD 03/07/09 GBP SI 830000@0.002=1660 GBP IC 2194306/2195966
2009-06-1788(2)AD 02/06/09 GBP SI 1100000@0.02=22000 GBP IC 2172306/2194306
2009-06-1288(2)AD 22/05/09 GBP SI 1036500@0.002=2073 GBP IC 2170233/2172306
2009-06-1288(2)AD 03/04/09 GBP SI 1900000@0.002=3800 GBP IC 2166433/2170233
2009-06-0888(2)AD 31/03/09 GBP SI 3100000@0.002=6200 GBP IC 2160233/2166433
2009-04-0888(2)AD 02/04/09 GBP SI 500000@0.002=1000 GBP IC 2159233/2160233
2009-04-0688(2)AD 26/03/09-27/03/09 GBP SI 735000@0.002=1470 GBP IC 2157763/2159233
2009-02-23363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY DAVID BRETEL
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01CERTNMCOMPANY NAME CHANGED SEXUAL HEALTH GROUP PLC CERTIFICATE ISSUED ON 01/10/08
2008-09-2588(2)AD 05/09/08 GBP SI 50000@0.2=10000 GBP IC 2147763/2157763
2008-08-21288aDIRECTOR AND SECRETARY APPOINTED STEPHEN JOHN COKE
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRETEL
2008-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-30363sRETURN MADE UP TO 11/10/07; BULK LIST AVAILABLE SEPARATELY
2007-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-09MISCRE SECTION 394
2007-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-21363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-04-15288bSECRETARY RESIGNED
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG
2004-11-11225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-11-10PROSPPROSPECTUS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to SUTHERLAND HEALTH GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTHERLAND HEALTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-05-25 Outstanding LYNCOM (JERSEY) LIMITED
DEBENTURE 2008-11-07 Outstanding CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2006-07-14 Outstanding LYNCOM HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUTHERLAND HEALTH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SUTHERLAND HEALTH GROUP LIMITED registering or being granted any patents
Domain Names

SUTHERLAND HEALTH GROUP LIMITED owns 1 domain names.

sutherlandhealthgroup.co.uk  

Trademarks
We have not found any records of SUTHERLAND HEALTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUTHERLAND HEALTH GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as SUTHERLAND HEALTH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUTHERLAND HEALTH GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTHERLAND HEALTH GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTHERLAND HEALTH GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.