SOVEREIGN HEALTH CARE
Overview
| Company Name | SOVEREIGN HEALTH CARE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00085588 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOVEREIGN HEALTH CARE?
- Non-life insurance (65120) / Financial and insurance activities
Where is SOVEREIGN HEALTH CARE located?
| Registered Office Address | The Waterfront 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOVEREIGN HEALTH CARE?
| Company Name | From | Until |
|---|---|---|
| HOSPITAL FUND OF BRADFORD (THE) | Aug 17, 1905 | Aug 17, 1905 |
What are the latest accounts for SOVEREIGN HEALTH CARE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOVEREIGN HEALTH CARE?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for SOVEREIGN HEALTH CARE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 47 pages | AA | ||
Termination of appointment of Janet Christine Fortune as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Rhys Davies as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Gerard Heffron as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Oldfield as a director on Mar 01, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Janet Christine Fortune on Sep 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Termination of appointment of Russell Steven Piper as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neil Alexander Meason Mccallum as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 49 pages | AA | ||
Registered office address changed from The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England to The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ on Nov 25, 2022 | 1 pages | AD01 | ||
Registered office address changed from Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on Nov 14, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Termination of appointment of Christopher Mark Hudson as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stewart Michael Cummings as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Michael Stuart Bower as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Royal Standard House 26 Mannningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on Feb 25, 2022 | 1 pages | AD01 | ||
Appointment of Mr Richard Jonathan Craven as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms. Nerissa Jordan Stewart on May 17, 2021 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 50 pages | AA | ||
Who are the officers of SOVEREIGN HEALTH CARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEWART, Nerissa Jordan | Secretary | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | 253237230001 | |||||||
| CRAVEN, Richard Jonathan | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 207027350001 | |||||
| DAWSON, Andrew David, Dr | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 223335000001 | |||||
| HEFFRON, David Gerard | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 333049380001 | |||||
| HINDS, Keith | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 203500570001 | |||||
| MCCALLUM, Neil Alexander Meason | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 316736450001 | |||||
| OLDFIELD, Paul | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 332931370001 | |||||
| SEDGWICK, Susan Margaret | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 266130420001 | |||||
| STEWART, Nerissa Jordan, Ms. | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 256733940002 | |||||
| BERRY, Sarah Elizabeth | Secretary | 14 Greenhills Rawdon LS19 6NP Leeds West Yorkshire | British | 63813880002 | ||||||
| CLARKSON, Gerard Anthony | Secretary | Chipchase House 9 Harthill Rise Gildersome LS27 7TT Leeds | British | 34619690001 | ||||||
| LEWIS, David John | Secretary | 16 Sandymoor Cottingley Moor Road BD15 9LF Bradford West Yorkshire | British | 45507460003 | ||||||
| ROBB-WEBB, Katherine Louise | Secretary | Royal Standard House 26 Mannningham Lane BD1 3DN Bradford | British | 130259660001 | ||||||
| SELLARS, Julian Scott | Secretary | Royal Standard House 26 Mannningham Lane BD1 3DN Bradford | 203150840001 | |||||||
| ARNOLD, Sally-Ann | Director | Rose Cottage 82 Henshaw Lane Yeadon LS19 7RZ Leeds West Yorkshire | British | 59898160001 | ||||||
| AUSTIN, Michael | Director | Royal Standard House 26 Mannningham Lane BD1 3DN Bradford | England | British | 56275020001 | |||||
| BENSON, Sydney | Director | 14 Glen Road Eldwick BD16 3ET Bingley | English | 5877100003 | ||||||
| BENTHAM, Eric | Director | 90 Manor Drive Cottingley BD16 1PN Bingley West Yorkshire | England | British | 8980670001 | |||||
| BERRY, Sarah Elizabeth | Director | 14 Greenhills Rawdon LS19 6NP Leeds West Yorkshire | England | British | 63813880002 | |||||
| BLEWITT, Dorothy Marianne | Director | Fairbourne 9 Belmont Avenue Baildon BD17 5AJ Shipley West Yorkshire | English | 8980680001 | ||||||
| BOWER, Michael Stuart | Director | 26 Manningham Lane BD1 3DN Bradford Royal Standard House West Yorkshire England | England | British | 78249070001 | |||||
| CHILD, Dennis | Director | Royal Standard House 26 Mannningham Lane BD1 3DN Bradford | United Kingdom | British | 61492110001 | |||||
| CLARKE, Joan | Director | 15 Furnace Grove Oakenshaw BD12 7BN Bradford West Yorkshire | English | 8980690001 | ||||||
| CUMMINGS, Stewart Michael | Director | 26 Manningham Lane BD1 3DN Bradford Royal Standard House West Yorkshire England | England | British | 147089980001 | |||||
| DAVIES, Simon Rhys | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 151780420002 | |||||
| DUGDALE, Robert Eddy, Dr | Director | Royal Standard House 26 Mannningham Lane BD1 3DN Bradford | England | British | 130580810002 | |||||
| FORTUNE, Janet Christine | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 225018770003 | |||||
| HELLAWELL, John Leonard | Director | Ardoe House Greenfield Lane Guiseley LS20 8HF Leeds West Yorkshire | England | British | 11937750001 | |||||
| HUDSON, Christopher Mark | Director | 26 Manningham Lane BD1 3DN Bradford Royal Standard House West Yorkshire England | United Kingdom | British | 11937740002 | |||||
| JOHNSON, Stephen Noel | Director | Three Nooks Skirethorns Lane, Threshfield BD23 5PH Skipton North Yorkshire | British | 88085920001 | ||||||
| LEWIS, David John | Director | 16 Sandymoor Cottingley Moor Road BD15 9LF Bradford West Yorkshire | British | 45507460003 | ||||||
| MCGHIE, Olive Meryl | Director | 182 Beacon Road Wibsey BD6 3EJ Bradford West Yorkshire | English | 8980740001 | ||||||
| MCGOWAN, Gerald | Director | 1 Little Weighton Road Skidby HU16 5TW Beverley East Yorkshire | English | 8980710002 | ||||||
| MORGAN, Frederick Leslie | Director | Ravendale 28 St Johns Road LA3 1EX Morecambe Lancashire | English | 8980720001 | ||||||
| PIPER, Russell Steven | Director | 2nd Floor, West Wing Salts Mill Road BD17 7EZ Shipley The Waterfront England | England | British | 118064080001 |
What are the latest statements on persons with significant control for SOVEREIGN HEALTH CARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0