SOVA

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSOVA
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03645143
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOVA?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SOVA located?

    Registered Office Address
    91 Division Street
    S1 4GE Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOVA?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SOVA?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gillian Parker as a director on Sep 24, 2019

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    39 pagesAA

    Termination of appointment of Wilfred John Bardsley as a director on Jun 12, 2019

    1 pagesTM01

    Confirmation statement made on Oct 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    49 pagesAA

    Termination of appointment of Hilary May Jackson as a director on Jun 19, 2018

    1 pagesTM01

    Confirmation statement made on Oct 06, 2017 with no updates

    3 pagesCS01

    Appointment of Mr John Howard Harris as a director on Sep 19, 2017

    2 pagesAP01

    Termination of appointment of Paul Michael Fallon as a director on Sep 19, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    37 pagesAA

    Appointment of Ms Jean Margaret Daintith as a director on Jun 13, 2017

    2 pagesAP01

    Appointment of Ms Sheena Nadine Marie Asthana as a director on Jun 13, 2017

    2 pagesAP01

    Appointment of Ms Rachel Atkinson as a director on Jun 13, 2017

    2 pagesAP01

    Termination of appointment of Roger Perkin as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Deborah Jane Loudon as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Oct 06, 2016 with updates

    4 pagesCS01

    Who are the officers of SOVA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTHANA, Sheena Nadine Marie
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish168190420001
    ATKINSON, Rachel
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish234871780001
    BURSTIN, Nicholas Ernest
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish201066350001
    DAINTITH, Jean Margaret
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish234872570001
    HARRIS, John Howard
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish165632930001
    MCMINNIES, Stuart Russell
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish154233330001
    PRINGLE, Mike
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish203905540001
    RAFFEL, Andreas, Dr
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandGerman,British173980760001
    HENSON, Gillian Ailsa Hamilton
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    Secretary
    28 Hencroft St North
    SL1 1RD Slough
    Berkshire
    British59280380001
    LOWRIE, Sharon Teresa
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Secretary
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    153281740001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADAMS, John Michael
    Curbridge Road
    OX28 5JR Witney
    2a
    Oxfordshire
    Director
    Curbridge Road
    OX28 5JR Witney
    2a
    Oxfordshire
    United KingdomBritish94818460001
    BARDSLEY, Wilfred John
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish203229050001
    BARNARD, Hilary John
    24 Leighton Grove
    NW5 2QP London
    Director
    24 Leighton Grove
    NW5 2QP London
    EnglandBritish35246380002
    BOSWELL, Gwyneth Rosemary, Professor
    Glebe House Stocks Hill
    Bawburgh
    NR9 3LL Norwich
    Director
    Glebe House Stocks Hill
    Bawburgh
    NR9 3LL Norwich
    British51722610001
    CROWE, Janet
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    United KingdomBritish163819670001
    DOLPHIN, Christopher Michael
    34 Camberley Avenue
    Raynes Park
    SW20 0BQ London
    Director
    34 Camberley Avenue
    Raynes Park
    SW20 0BQ London
    United KingdomBritish109438660001
    FALLON, Paul Michael
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish126327560001
    FULLER, Anne Rosemary
    White Ridge
    Ruxley Crescent, Claygate
    KT10 0TX Esher
    Surrey
    Director
    White Ridge
    Ruxley Crescent, Claygate
    KT10 0TX Esher
    Surrey
    British72086210001
    FULTON, Paul Robert Anthony
    1 Meadow Close
    KT10 0AY Esher
    Surrey
    Director
    1 Meadow Close
    KT10 0AY Esher
    Surrey
    United KingdomBritish97061790001
    FULTON, Robert Paul Anthony
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Great BritainBritish156906220001
    GREGSON, David John
    Division Street
    S1 4GE Sheffield
    91
    England
    Director
    Division Street
    S1 4GE Sheffield
    91
    England
    EnglandBritish75087330007
    HAINES, John Courtney
    7 Friars Court
    Lenton Road The Park
    NG7 1EW Nottingham
    Director
    7 Friars Court
    Lenton Road The Park
    NG7 1EW Nottingham
    British61231430001
    HARMAN, John Charles
    3 Royston Close
    Walton
    S42 7NE Chesterfield
    Derbyshire
    Director
    3 Royston Close
    Walton
    S42 7NE Chesterfield
    Derbyshire
    British61231490001
    HOUGH, John Michael, Professor
    15 Cormont Road
    SE5 9RA London
    Director
    15 Cormont Road
    SE5 9RA London
    British84046620001
    JACKSON, Hilary May
    Division Street
    S1 4GE Sheffield
    91
    England
    Director
    Division Street
    S1 4GE Sheffield
    91
    England
    EnglandBritish131007050001
    JONES, Brian Moelwyn
    Christmas Cottage
    Chapel Hill
    HP27 0SP Speen
    Buckinghamshire
    Director
    Christmas Cottage
    Chapel Hill
    HP27 0SP Speen
    Buckinghamshire
    Great BritainBritish47080150001
    JOY, Henrietta Mary
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    United KingdomBritish41200700001
    KULAR, Randeep Kaur
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    United KingdomBritish193582900002
    LAFFAN, Martine
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    United KingdomBritish125527960001
    LEWIS, Jonathan Simon Oliver
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    EnglandBritish96777290003
    LOCKHART, Mark Robert
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    Director
    c/o Sova Head Office
    1-3 Brixton Road
    SW9 6DE London
    Unit 201 Lincoln House
    EnglandBritish61231290003
    LOUDON, Deborah Jane
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish188395070001
    PARKER, Gillian
    Division Street
    S1 4GE Sheffield
    91
    Director
    Division Street
    S1 4GE Sheffield
    91
    EnglandBritish178592670001
    PERKIN, Roger
    Division Street
    S1 4GE Sheffield
    91
    England
    Director
    Division Street
    S1 4GE Sheffield
    91
    England
    EnglandBritish176006010001

    Who are the persons with significant control of SOVA?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgl
    North Road
    BN1 1YR Brighton
    Tower Point
    England
    Apr 06, 2016
    North Road
    BN1 1YR Brighton
    Tower Point
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number3861209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SOVA have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rent deposit
    Created On Jun 11, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit sum of £4,285.00.
    Persons Entitled
    • Shabir Bhanji and Akbar Bhanji
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Deed of rent deposit
    Created On Jun 11, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit sum of £4,400.00.
    Persons Entitled
    • Shabir Bhanji and Akbar Bhanji
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Deed of rent deposit
    Created On Jun 11, 2002
    Delivered On Jun 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit sum of £4,000.00.
    Persons Entitled
    • Shabir Bhanji and Akbar Bhanji
    Transactions
    • Jun 14, 2002Registration of a charge (395)
    • Aug 27, 2015Satisfaction of a charge (MR04)

    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