Company NameSudan Anaesthesia Ltd
DirectorSandeep Sudan
Company StatusActive
Company Number05246244
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 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 Sandeep Sudan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Parsonage
Manchester
M3 2JA
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amanda Sudan
50.00%
Ordinary
1 at £1Sandeep Sudan
50.00%
Ordinary

Financials

Year2014
Net Worth£9,264
Cash£17,326
Current Liabilities£11,730

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 Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
6 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 3
(5 pages)
28 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 May 2019Registered office address changed from 6th Floor Parsonage Manchester M3 2JA England to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
8 May 2019Director's details changed for Dr Sandeep Sudan on 8 May 2019 (2 pages)
8 May 2019Director's details changed for Dr Sandeep Sudan on 8 May 2019 (2 pages)
18 April 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 6th Floor Parsonage Manchester M3 2JA on 18 April 2019 (1 page)
18 April 2019Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
(4 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
1 October 2015Secretary's details changed for Mr Philip Anthony Cowman on 1 October 2015 (1 page)
1 October 2015Secretary's details changed for Mr Philip Anthony Cowman on 1 October 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)
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)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
14 September 2012Director's details changed for Dr Sandeep Sudan on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Sandeep Sudan on 14 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
11 February 2005Ad 07/10/04-07/10/04 £ si [email protected]=1 £ ic 1/2 (1 page)
11 February 2005Ad 07/10/04-07/10/04 £ si [email protected]=1 £ ic 1/2 (1 page)
30 September 2004Incorporation (30 pages)
30 September 2004Incorporation (30 pages)