SOVEREIGN HOSPITAL SERVICES LIMITED

SOVEREIGN HOSPITAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSOVEREIGN HOSPITAL SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03232308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOVEREIGN HOSPITAL SERVICES LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is SOVEREIGN HOSPITAL SERVICES LIMITED located?

    Registered Office Address
    Pwc 8th Floor, Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SOVEREIGN HOSPITAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AQUMEN CONSULTING LIMITEDMar 03, 1997Mar 03, 1997
    FACILITIES CONSULTANCY SERVICES LIMITEDOct 08, 1996Oct 08, 1996
    CHANGEMOTION LIMITEDJul 31, 1996Jul 31, 1996

    What are the latest accounts for SOVEREIGN HOSPITAL SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for SOVEREIGN HOSPITAL SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 24, 2018
    Next Confirmation Statement DueJul 08, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2017
    OverdueYes

    What are the latest filings for SOVEREIGN HOSPITAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 23, 2019

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Managed Services Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a secretary on Jun 04, 2018

    1 pagesTM02

    Termination of appointment of Emma Louise Mercer as a director on Jun 01, 2018

    1 pagesTM01

    Termination of appointment of Keith Robertson Cochrane as a director on Feb 14, 2018

    1 pagesTM01

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Richard John Howson as a director on Jan 15, 2018

    1 pagesTM01

    Appointment of Emma Louise Mercer as a director on Dec 12, 2017

    2 pagesAP01

    Appointment of Keith Robertson Cochrane as a director on Dec 12, 2017

    2 pagesAP01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Carillion Managed Services Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of John Christopher Platt as a director on Mar 08, 2017

    1 pagesTM01

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Registration of charge 032323080002, created on Dec 09, 2016

    30 pagesMR01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Termination of appointment of Colin Macpherson as a director on Oct 14, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Michael Kasher as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 24, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of SOVEREIGN HOSPITAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLSON, Hilary Myra
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    Secretary
    38 All Saints Close
    Glebe Park
    RG40 1WE Wokingham
    Berkshire
    British42871570001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    169302560001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181220001
    CARILLION SECRETARIAT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Secretary
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    33743910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish67133560004
    BULL, Adrian Richard, Dr
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    Director
    19 Ashburnham Gardens
    BN21 2NA Eastbourne
    East Sussex
    United KingdomBritish48341700002
    CARTER, Shaun Edward
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    Director
    Cherry Tree Cottage
    RG25 2EQ Preston Candover
    Hants
    United KingdomBritish113974550001
    COCHRANE, Keith Robertson
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    ScotlandBritish105823620002
    DAY, Stephen John
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    Director
    Becca House Becca Lane
    Aberford
    LS25 3BD Leeds
    EnglandBritish59028300002
    HARRIS, Rodney Hewer
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    Director
    16 Home Way
    GU31 4EE Petersfield
    Hampshire
    United KingdomBritish104017460001
    HOWSON, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish147650310001
    KASHER, Michael Harrison
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    Director
    7077 Keele Street
    4th Floor Concord
    L4K 0B6 Ontario
    Carillion Canada Inc
    Canada
    EnglandBritish140185150001
    KENNY, Thomas Donald
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandIrish85390230002
    KENNY, Thomas Donald
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    Director
    Foxley
    17 Chalton Lane
    PO8 0PP Clanfield
    Hampshire
    British85390230001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish195408780001
    LUMBY, Richard Gregg
    West Felton
    SY11 4EQ Oswestry
    Yew Tree House
    Shropshire
    United Kingdom
    Director
    West Felton
    SY11 4EQ Oswestry
    Yew Tree House
    Shropshire
    United Kingdom
    EnglandBritish65529640001
    MACPHERSON, Colin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish122753690001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish96596920001
    MERCER, Emma Louise
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritish163383420001
    OUTHWAITE, Anthony
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    Director
    40 Millcroft
    Lofthouse Gate
    WF3 3TH Wakefield
    West Yorkshire
    British21384110002
    PARSONS, Tim
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Director
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    United KingdomBritish121016600001
    PLATT, John Christopher
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish58749660002
    SHEPLEY, Philip Ernest
    15 Whitmore Road
    Beckenham
    BR3 3NU Kent
    Director
    15 Whitmore Road
    Beckenham
    BR3 3NU Kent
    United KingdomBritish122662180001
    SHEWRY, Geoffrey Richard
    Tsala
    22a Hampstead Lane Highgate
    N6 4SB London
    Director
    Tsala
    22a Hampstead Lane Highgate
    N6 4SB London
    British102928060001
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    THOMPSON, Paul Martin
    Mildred Sylvester Way
    Normanton Industrial Park
    WF6 1TA Normanton
    36
    United Kingdom
    Director
    Mildred Sylvester Way
    Normanton Industrial Park
    WF6 1TA Normanton
    36
    United Kingdom
    United KingdomBritish146999270001
    WEATHERSON, Stuart
    Old Stocks
    The Green, Aston Rowant
    OX49 5ST Watlington
    Oxfordshire
    Director
    Old Stocks
    The Green, Aston Rowant
    OX49 5ST Watlington
    Oxfordshire
    British86801320001
    CARILLION MANAGEMENT LIMITED
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    Director
    24 Birch Street
    WV1 4HY Wolverhampton
    West Midlands
    36778210004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SOVEREIGN HOSPITAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03130297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SOVEREIGN HOSPITAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2016
    Delivered On Dec 16, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Agent for the Secured Parties
    Transactions
    • Dec 16, 2016Registration of a charge (MR01)
    Maintenance services agreement
    Created On Aug 16, 1999
    Delivered On Sep 03, 1999
    Outstanding
    Amount secured
    The obligations of the company to the chargee under the agreement
    Short particulars
    By way of first floating charge the balance from time to time standing to the credit of the spares account and the whole of of the property specified in clause 11.19.2.2 of the agreement being on site critical spares. See the mortgage charge document for full details.
    Persons Entitled
    • Endeavour Sch PLC
    Transactions
    • Sep 03, 1999Registration of a charge (395)

    Does SOVEREIGN HOSPITAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2018Petition date
    Feb 02, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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