SOVEREIGN HEALTH CARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSOVEREIGN HEALTH CARE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00085588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOVEREIGN HEALTH CARE?

    Previous Company Names
    Company NameFromUntil
    HOSPITAL FUND OF BRADFORD (THE) Aug 17, 1905Aug 17, 1905

    What are the latest accounts for SOVEREIGN HEALTH CARE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOVEREIGN HEALTH CARE?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for SOVEREIGN HEALTH CARE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    47 pagesAA

    Termination of appointment of Janet Christine Fortune as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Simon Rhys Davies as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr David Gerard Heffron as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Mr Paul Oldfield as a director on Mar 01, 2025

    2 pagesAP01

    Director's details changed for Mrs Janet Christine Fortune on Sep 09, 2024

    2 pagesCH01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    49 pagesAA

    Termination of appointment of Russell Steven Piper as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Neil Alexander Meason Mccallum as a director on Dec 01, 2023

    2 pagesAP01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    49 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    49 pagesAA

    Termination of appointment of Christopher Mark Hudson as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Stewart Michael Cummings as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Michael Stuart Bower as a director on Mar 31, 2022

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Richard Jonathan Craven as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms. Nerissa Jordan Stewart on May 17, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    50 pagesAA

    Who are the officers of SOVEREIGN HEALTH CARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEWART, Nerissa Jordan
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Secretary
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    253237230001
    CRAVEN, Richard Jonathan
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish207027350001
    DAWSON, Andrew David, Dr
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish223335000001
    HEFFRON, David Gerard
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish333049380001
    HINDS, Keith
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish203500570001
    MCCALLUM, Neil Alexander Meason
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish316736450001
    OLDFIELD, Paul
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish332931370001
    SEDGWICK, Susan Margaret
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish266130420001
    STEWART, Nerissa Jordan, Ms.
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish256733940002
    BERRY, Sarah Elizabeth
    14 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    Secretary
    14 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    British63813880002
    CLARKSON, Gerard Anthony
    Chipchase House
    9 Harthill Rise Gildersome
    LS27 7TT Leeds
    Secretary
    Chipchase House
    9 Harthill Rise Gildersome
    LS27 7TT Leeds
    British34619690001
    LEWIS, David John
    16 Sandymoor
    Cottingley Moor Road
    BD15 9LF Bradford
    West Yorkshire
    Secretary
    16 Sandymoor
    Cottingley Moor Road
    BD15 9LF Bradford
    West Yorkshire
    British45507460003
    ROBB-WEBB, Katherine Louise
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    Secretary
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    British130259660001
    SELLARS, Julian Scott
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    Secretary
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    203150840001
    ARNOLD, Sally-Ann
    Rose Cottage 82 Henshaw Lane
    Yeadon
    LS19 7RZ Leeds
    West Yorkshire
    Director
    Rose Cottage 82 Henshaw Lane
    Yeadon
    LS19 7RZ Leeds
    West Yorkshire
    British59898160001
    AUSTIN, Michael
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    Director
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    EnglandBritish56275020001
    BENSON, Sydney
    14 Glen Road
    Eldwick
    BD16 3ET Bingley
    Director
    14 Glen Road
    Eldwick
    BD16 3ET Bingley
    English5877100003
    BENTHAM, Eric
    90 Manor Drive
    Cottingley
    BD16 1PN Bingley
    West Yorkshire
    Director
    90 Manor Drive
    Cottingley
    BD16 1PN Bingley
    West Yorkshire
    EnglandBritish8980670001
    BERRY, Sarah Elizabeth
    14 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    Director
    14 Greenhills
    Rawdon
    LS19 6NP Leeds
    West Yorkshire
    EnglandBritish63813880002
    BLEWITT, Dorothy Marianne
    Fairbourne 9 Belmont Avenue
    Baildon
    BD17 5AJ Shipley
    West Yorkshire
    Director
    Fairbourne 9 Belmont Avenue
    Baildon
    BD17 5AJ Shipley
    West Yorkshire
    English8980680001
    BOWER, Michael Stuart
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    Director
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    EnglandBritish78249070001
    CHILD, Dennis
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    Director
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    United KingdomBritish61492110001
    CLARKE, Joan
    15 Furnace Grove
    Oakenshaw
    BD12 7BN Bradford
    West Yorkshire
    Director
    15 Furnace Grove
    Oakenshaw
    BD12 7BN Bradford
    West Yorkshire
    English8980690001
    CUMMINGS, Stewart Michael
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    Director
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    EnglandBritish147089980001
    DAVIES, Simon Rhys
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish151780420002
    DUGDALE, Robert Eddy, Dr
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    Director
    Royal Standard House
    26 Mannningham Lane
    BD1 3DN Bradford
    EnglandBritish130580810002
    FORTUNE, Janet Christine
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish225018770003
    HELLAWELL, John Leonard
    Ardoe House Greenfield Lane
    Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Ardoe House Greenfield Lane
    Guiseley
    LS20 8HF Leeds
    West Yorkshire
    EnglandBritish11937750001
    HUDSON, Christopher Mark
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    Director
    26 Manningham Lane
    BD1 3DN Bradford
    Royal Standard House
    West Yorkshire
    England
    United KingdomBritish11937740002
    JOHNSON, Stephen Noel
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    Director
    Three Nooks
    Skirethorns Lane, Threshfield
    BD23 5PH Skipton
    North Yorkshire
    British88085920001
    LEWIS, David John
    16 Sandymoor
    Cottingley Moor Road
    BD15 9LF Bradford
    West Yorkshire
    Director
    16 Sandymoor
    Cottingley Moor Road
    BD15 9LF Bradford
    West Yorkshire
    British45507460003
    MCGHIE, Olive Meryl
    182 Beacon Road
    Wibsey
    BD6 3EJ Bradford
    West Yorkshire
    Director
    182 Beacon Road
    Wibsey
    BD6 3EJ Bradford
    West Yorkshire
    English8980740001
    MCGOWAN, Gerald
    1 Little Weighton Road
    Skidby
    HU16 5TW Beverley
    East Yorkshire
    Director
    1 Little Weighton Road
    Skidby
    HU16 5TW Beverley
    East Yorkshire
    English8980710002
    MORGAN, Frederick Leslie
    Ravendale 28 St Johns Road
    LA3 1EX Morecambe
    Lancashire
    Director
    Ravendale 28 St Johns Road
    LA3 1EX Morecambe
    Lancashire
    English8980720001
    PIPER, Russell Steven
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    Director
    2nd Floor, West Wing
    Salts Mill Road
    BD17 7EZ Shipley
    The Waterfront
    England
    EnglandBritish118064080001

    What are the latest statements on persons with significant control for SOVEREIGN HEALTH CARE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2017The 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