Background WavePink WaveYellow Wave

SUTHERLAND HOUSE (TRADING) LIMITED (03381476)

SUTHERLAND HOUSE (TRADING) LIMITED (03381476) is an active UK company. incorporated on 5 June 1997. with registered office in Worksop. The company operates in the Education sector, engaged in other education n.e.c.. SUTHERLAND HOUSE (TRADING) LIMITED has been registered for 28 years. Current directors include DOBLE, Keith Roy, SMITH, George James.

Company Number
03381476
Status
active
Type
ltd
Incorporated
5 June 1997
Age
28 years
Address
Unit 31, Crags Industrial Estate Morven Street, Worksop, S80 4AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOBLE, Keith Roy, SMITH, George James
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUTHERLAND HOUSE (TRADING) LIMITED

SUTHERLAND HOUSE (TRADING) LIMITED is an active company incorporated on 5 June 1997 with the registered office located in Worksop. The company operates in the Education sector, specifically engaged in other education n.e.c.. SUTHERLAND HOUSE (TRADING) LIMITED was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

03381476

LTD Company

Age

28 Years

Incorporated 5 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

QUESTSIGN LIMITED
From: 5 June 1997To: 4 August 1997
Contact
Address

Unit 31, Crags Industrial Estate Morven Street Creswell Worksop, S80 4AJ,

Previous Addresses

Park Hall Autism Research Centre Park Road Bestwood Village, Nottingham Nottinghamshire NG6 8TQ
From: 5 June 1997To: 8 September 2014
Timeline

7 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 19
Director Joined
Oct 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOBLE, Keith Roy

Active
Morven Street, WorksopS80 4AJ
Born January 1944
Director
Appointed 26 Sept 2019

SMITH, George James

Active
Morven Street, WorksopS80 4AJ
Born December 1947
Director
Appointed 01 Sept 2014

BRAITHWAITE, Karen

Resigned
Robinson Court, NottinghamNG9 6RF
Secretary
Appointed 23 Sept 2010
Resigned 27 Jan 2014

PAECHTER, George Friedel, Dr

Resigned
21 Elm Avenue, NottinghamNG9 1BU
Secretary
Appointed 27 Jun 1997
Resigned 23 Sept 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 05 Jun 1997
Resigned 27 Jun 1997

GRAY, Owen

Resigned
27 Wilmot Drive, IlkestonDE7 6EL
Born August 1939
Director
Appointed 17 Jun 2002
Resigned 01 Sept 2014

JAMES, Matthew Philip John

Resigned
Great North Road, South MuskhamNG23 6EA
Born January 1964
Director
Appointed 23 Sept 2010
Resigned 20 Jun 2019

PAECHTER, George Friedel, Dr

Resigned
21 Elm Avenue, NottinghamNG9 1BU
Born April 1928
Director
Appointed 27 Jun 1997
Resigned 23 Sept 2010

WINTER, Graham Colin

Resigned
69 Gabalfa Road, CardiffCF14 2JJ
Born December 1954
Director
Appointed 27 Jun 1997
Resigned 17 Jun 2002

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 05 Jun 1997
Resigned 27 Jun 1997

Persons with significant control

1

Autism East Midlands

Active
Morven Street, WorksopS80 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
18 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Legacy
4 July 2007
287Change of Registered Office
Legacy
14 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
1 December 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
287Change of Registered Office
Legacy
7 October 1997
88(2)R88(2)R
Legacy
4 August 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
5 June 1997
NEWINCIncorporation