SOVA
Overview
| Company Name | SOVA |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03645143 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SOVA?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SOVA?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Parker as a director on Sep 24, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 39 pages | AA | ||
Termination of appointment of Wilfred John Bardsley as a director on Jun 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 49 pages | AA | ||
Termination of appointment of Hilary May Jackson as a director on Jun 19, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Howard Harris as a director on Sep 19, 2017 | 2 pages | AP01 | ||
Termination of appointment of Paul Michael Fallon as a director on Sep 19, 2017 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2017 | 37 pages | AA | ||
Appointment of Ms Jean Margaret Daintith as a director on Jun 13, 2017 | 2 pages | AP01 | ||
Appointment of Ms Sheena Nadine Marie Asthana as a director on Jun 13, 2017 | 2 pages | AP01 | ||
Appointment of Ms Rachel Atkinson as a director on Jun 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Roger Perkin as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Termination of appointment of Deborah Jane Loudon as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2016 with updates | 4 pages | CS01 | ||
Who are the officers of SOVA?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTHANA, Sheena Nadine Marie | Director | Division Street S1 4GE Sheffield 91 | England | British | 168190420001 | |||||
| ATKINSON, Rachel | Director | Division Street S1 4GE Sheffield 91 | England | British | 234871780001 | |||||
| BURSTIN, Nicholas Ernest | Director | Division Street S1 4GE Sheffield 91 | England | British | 201066350001 | |||||
| DAINTITH, Jean Margaret | Director | Division Street S1 4GE Sheffield 91 | England | British | 234872570001 | |||||
| HARRIS, John Howard | Director | Division Street S1 4GE Sheffield 91 | England | British | 165632930001 | |||||
| MCMINNIES, Stuart Russell | Director | Division Street S1 4GE Sheffield 91 | England | British | 154233330001 | |||||
| PRINGLE, Mike | Director | Division Street S1 4GE Sheffield 91 | England | British | 203905540001 | |||||
| RAFFEL, Andreas, Dr | Director | Division Street S1 4GE Sheffield 91 | England | German,British | 173980760001 | |||||
| HENSON, Gillian Ailsa Hamilton | Secretary | 28 Hencroft St North SL1 1RD Slough Berkshire | British | 59280380001 | ||||||
| LOWRIE, Sharon Teresa | Secretary | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | 153281740001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ADAMS, John Michael | Director | Curbridge Road OX28 5JR Witney 2a Oxfordshire | United Kingdom | British | 94818460001 | |||||
| BARDSLEY, Wilfred John | Director | Division Street S1 4GE Sheffield 91 | England | British | 203229050001 | |||||
| BARNARD, Hilary John | Director | 24 Leighton Grove NW5 2QP London | England | British | 35246380002 | |||||
| BOSWELL, Gwyneth Rosemary, Professor | Director | Glebe House Stocks Hill Bawburgh NR9 3LL Norwich | British | 51722610001 | ||||||
| CROWE, Janet | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | United Kingdom | British | 163819670001 | |||||
| DOLPHIN, Christopher Michael | Director | 34 Camberley Avenue Raynes Park SW20 0BQ London | United Kingdom | British | 109438660001 | |||||
| FALLON, Paul Michael | Director | Division Street S1 4GE Sheffield 91 | England | British | 126327560001 | |||||
| FULLER, Anne Rosemary | Director | White Ridge Ruxley Crescent, Claygate KT10 0TX Esher Surrey | British | 72086210001 | ||||||
| FULTON, Paul Robert Anthony | Director | 1 Meadow Close KT10 0AY Esher Surrey | United Kingdom | British | 97061790001 | |||||
| FULTON, Robert Paul Anthony | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | Great Britain | British | 156906220001 | |||||
| GREGSON, David John | Director | Division Street S1 4GE Sheffield 91 England | England | British | 75087330007 | |||||
| HAINES, John Courtney | Director | 7 Friars Court Lenton Road The Park NG7 1EW Nottingham | British | 61231430001 | ||||||
| HARMAN, John Charles | Director | 3 Royston Close Walton S42 7NE Chesterfield Derbyshire | British | 61231490001 | ||||||
| HOUGH, John Michael, Professor | Director | 15 Cormont Road SE5 9RA London | British | 84046620001 | ||||||
| JACKSON, Hilary May | Director | Division Street S1 4GE Sheffield 91 England | England | British | 131007050001 | |||||
| JONES, Brian Moelwyn | Director | Christmas Cottage Chapel Hill HP27 0SP Speen Buckinghamshire | Great Britain | British | 47080150001 | |||||
| JOY, Henrietta Mary | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | United Kingdom | British | 41200700001 | |||||
| KULAR, Randeep Kaur | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | United Kingdom | British | 193582900002 | |||||
| LAFFAN, Martine | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | United Kingdom | British | 125527960001 | |||||
| LEWIS, Jonathan Simon Oliver | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | England | British | 96777290003 | |||||
| LOCKHART, Mark Robert | Director | c/o Sova Head Office 1-3 Brixton Road SW9 6DE London Unit 201 Lincoln House | England | British | 61231290003 | |||||
| LOUDON, Deborah Jane | Director | Division Street S1 4GE Sheffield 91 | England | British | 188395070001 | |||||
| PARKER, Gillian | Director | Division Street S1 4GE Sheffield 91 | England | British | 178592670001 | |||||
| PERKIN, Roger | Director | Division Street S1 4GE Sheffield 91 England | England | British | 176006010001 |
Who are the persons with significant control of SOVA?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgl | Apr 06, 2016 | North Road BN1 1YR Brighton Tower Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SOVA have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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