Background WavePink WaveYellow Wave

EVERSHEDS SUTHERLAND LIMITED (10501301)

EVERSHEDS SUTHERLAND LIMITED (10501301) is an active UK company. incorporated on 29 November 2016. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERSHEDS SUTHERLAND LIMITED has been registered for 9 years. Current directors include BARRETT, Paula, COHEN, Adam, FROUD, Keith and 7 others.

Company Number
10501301
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2016
Age
9 years
Address
2 New Bailey, Salford, M3 5GS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRETT, Paula, COHEN, Adam, FROUD, Keith, KERN, Stacey Tobin, KRUS, Cynthia, MENDIOLA, Lino, O'BRIEN, William Thomas, REES, Keri Edward, ROBERTS, Kathryn Elizabeth, ULLAH, Zia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHEDS SUTHERLAND LIMITED

EVERSHEDS SUTHERLAND LIMITED is an active company incorporated on 29 November 2016 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERSHEDS SUTHERLAND LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10501301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2 New Bailey 6 Stanley Street Salford, M3 5GS,

Previous Addresses

, Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
From: 29 November 2016To: 1 July 2021
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

10 Active
16 Resigned

BARRETT, Paula

Active
Wood Street, LondonEC2V 7WS
Born April 1969
Director
Appointed 01 Nov 2023

COHEN, Adam

Active
Peachtree Street Ne, Suite 2300, Atlanta30309
Born February 1971
Director
Appointed 26 Jun 2019

FROUD, Keith

Active
Wood Street, LondonEC2V 7WS
Born September 1970
Director
Appointed 29 Nov 2016

KERN, Stacey Tobin

Active
West Monroe Street, Chicago60606
Born July 1970
Director
Appointed 01 Apr 2023

KRUS, Cynthia

Active
Peachtree Street Ne, Atlanta30309
Born May 1962
Director
Appointed 01 May 2017

MENDIOLA, Lino

Active
6th St. Nw, WashingtonDC 20001
Born November 1966
Director
Appointed 01 Apr 2025

O'BRIEN, William Thomas

Active
6th St Nw Suite 700, Washington20001
Born October 1964
Director
Appointed 01 Apr 2023

REES, Keri Edward

Active
Colmore Row, BirminghamB3 3AL
Born September 1971
Director
Appointed 01 May 2025

ROBERTS, Kathryn Elizabeth

Active
Callaghan Square, CardiffCF10 5BT
Born October 1967
Director
Appointed 01 Sept 2022

ULLAH, Zia

Active
New Bailey, SalfordM3 5GX
Born June 1973
Director
Appointed 01 May 2025

AHMED, Iftkhar

Resigned
New Bailey, SalfordM3 5GS
Born October 1966
Director
Appointed 01 Jan 2021
Resigned 31 Oct 2023

CLARK, Benjamin

Resigned
999 Peachtree Street Ne, Suite 2300
Born November 1950
Director
Appointed 01 Feb 2017
Resigned 26 Jun 2019

CLAVELL-BATE, Michael Frederick

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born March 1966
Director
Appointed 01 Jun 2017
Resigned 01 Jan 2021

FRANZONI, Dorothy Black

Resigned
Peachtree Street Ne, Atlanta30305
Born March 1961
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2023

GICK, Thomas

Resigned
999 Peachtree Street Ne, Suite 2300
Born July 1956
Director
Appointed 01 Feb 2017
Resigned 01 May 2017

GOODWIN, Jeremy Paul

Resigned
Wood Street, LondonEC2V 7WS
Born November 1973
Director
Appointed 01 Feb 2017
Resigned 01 Jan 2021

HALLIDAY, Chris John

Resigned
Wood Street, LondonEC2V 7WS
Born November 1973
Director
Appointed 26 Aug 2022
Resigned 30 Apr 2025

KITTS, Stephen

Resigned
Queens Road Central, 21/F, The Landmark
Born March 1963
Director
Appointed 01 Feb 2017
Resigned 01 Jun 2017

PILE, Robert

Resigned
999 Peachtree Street Ne, Suite 2300
Born October 1962
Director
Appointed 01 Feb 2017
Resigned 15 Jun 2018

RANSON, Lee

Resigned
Wood Street, LondonEC2V 7WS
Born December 1964
Director
Appointed 29 Nov 2016
Resigned 30 Apr 2025

SHOSS, Cynthia

Resigned
Peachtree Street Ne, Atlanta30309
Born November 1950
Director
Appointed 15 Jun 2018
Resigned 01 Jan 2021

SMITH, Paul Anthony, Mr.

Resigned
Water Lane, LeedsLS11 5DR
Born November 1956
Director
Appointed 21 Dec 2016
Resigned 01 May 2018

THOMPSON, Pamela Mary

Resigned
Wood Street, LondonEC2V 7WS
Born July 1956
Director
Appointed 01 May 2018
Resigned 30 Apr 2022

TRESH, Eric

Resigned
999 Peachtree Street Ne, Suite 2300
Born June 1969
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2023

WALKER-OSBORN, Charlotte Elizabeth

Resigned
LondonEC2V 7WS
Born November 1975
Director
Appointed 01 Jan 2021
Resigned 26 Aug 2022

WASSERMAN, Mark

Resigned
999 Peachtree Street Ne, Atlanta30309-3996
Born July 1960
Director
Appointed 21 Dec 2016
Resigned 31 Mar 2025

Persons with significant control

1

Wood Street, LondonEC2V 7WS

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 December 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Incorporation Company
29 November 2016
NEWINCIncorporation