26 Mannningham Lane
Bradford
BD1 3DN
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(95 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Retired Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | Mr Russell Steven Piper |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2007(101 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Stewart Michael Cummings |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2009(104 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | Mrs Janet Christine Fortune |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(110 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Simon Rhys Davies |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(110 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Secretary Name | Miss Nerissa Jordan Stewart |
---|---|
Status | Current |
Appointed | 03 December 2018(113 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Ms Nerissa Jordan Stewart |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(114 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Dr Andrew David Dawson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(114 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Keith Hinds |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(114 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mrs Susan Margaret Sedgwick |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(114 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr Richard Jonathan Craven |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Sydney Benson |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2003) |
Role | Managing Director |
Correspondence Address | 14 Glen Road Eldwick Bingley BD16 3ET |
Director Name | Mr Eric Bentham |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Manor Drive Cottingley Bingley West Yorkshire BD16 1PN |
Director Name | Miss Dorothy Marianne Blewitt |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 1999) |
Role | Retired |
Correspondence Address | Fairbourne 9 Belmont Avenue Baildon Shipley West Yorkshire BD17 5AJ |
Director Name | Mrs Joan Clarke |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1999) |
Role | Retired |
Correspondence Address | 15 Furnace Grove Oakenshaw Bradford West Yorkshire BD12 7BN |
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 May 2008) |
Role | Cloth Manufacturer |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 17 December 2008) |
Role | Deputy Chief Executive |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mrs Olive Meryl McGhie |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 May 1998) |
Role | Retired |
Correspondence Address | 182 Beacon Road Wibsey Bradford West Yorkshire BD6 3EJ |
Director Name | Mr Gerald McGowan |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 May 2005) |
Role | Retired |
Correspondence Address | 1 Little Weighton Road Skidby Beverley East Yorkshire HU16 5TW |
Director Name | Mr Frederick Leslie Morgan |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2002) |
Role | Retired |
Correspondence Address | Ravendale 28 St Johns Road Morecambe Lancashire LA3 1EX |
Director Name | Mr Eric Edgar Sunderland |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundial House 5 Manscombe Road Allerton Bradford West Yorkshire BD15 7AQ |
Secretary Name | Mr Gerard Anthony Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Chipchase House 9 Harthill Rise Gildersome Leeds LS27 7TT |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Director Name | Linda Pollard |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(92 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Weavers 8 High Mill Addingham Ilkley West Yorkshire LS29 0PY |
Director Name | Michael Austin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(92 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | Sally-Ann Arnold |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(93 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2000) |
Role | Solicitor |
Correspondence Address | Rose Cottage 82 Henshaw Lane Yeadon Leeds West Yorkshire LS19 7RZ |
Director Name | Mr Dennis Child |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(93 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | David John Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(94 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2009) |
Role | Chief Executive Health Insuran |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Secretary Name | Mrs Sarah Elizabeth Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(94 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenhills Rawdon Leeds West Yorkshire LS19 6NP |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(95 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2022) |
Role | Retired Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mr Michael Stuart Bower |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(95 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mrs Sarah Elizabeth Berry |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(96 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Greenhills Rawdon Leeds West Yorkshire LS19 6NP |
Director Name | Dr Robert Eddy Dugdale |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(102 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Secretary Name | Ms Katherine Louise Robb-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(102 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | Ms Katherine Louise Robb-Webb |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(102 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Director Name | Mr Stewart Michael Cummings |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(104 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2022) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mr Julian Scott Sellars |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(110 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Secretary Name | Mr Julian Scott Sellars |
---|---|
Status | Resigned |
Appointed | 25 November 2015(110 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Royal Standard House 26 Mannningham Lane Bradford BD1 3DN |
Website | www.sovereignhealthcare.co.uk/ |
---|---|
Telephone | 0800 6785605 |
Telephone region | Freephone |
Registered Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,082,436 |
Net Worth | £50,459,328 |
Cash | £12,311,643 |
Current Liabilities | £1,875,917 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (1 week, 3 days ago) |
---|---|
Next Return Due | 6 June 2024 (1 year from now) |
8 February 2022 | Appointment of Mr Richard Jonathan Craven as a director on 1 January 2022 (2 pages) |
---|---|
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 May 2021 | Director's details changed for Ms. Nerissa Jordan Stewart on 17 May 2021 (2 pages) |
13 April 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
6 July 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Robert Eddy Dugdale as a director on 31 March 2020 (1 page) |
15 January 2020 | Appointment of Mr Keith Hinds as a director on 1 January 2020 (2 pages) |
15 January 2020 | Appointment of Dr Andrew David Dawson as a director on 1 January 2020 (2 pages) |
15 January 2020 | Appointment of Mrs Susan Margaret Sedgwick as a director on 1 January 2020 (2 pages) |
6 December 2019 | Resolutions
|
14 October 2019 | Appointment of Ms. Nerissa Jordan Stewart as a director on 1 October 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 May 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
14 December 2018 | Termination of appointment of Julian Scott Sellars as a director on 14 December 2018 (1 page) |
7 December 2018 | Appointment of Miss Nerissa Jordan Stewart as a secretary on 3 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Julian Scott Sellars as a secretary on 3 December 2018 (1 page) |
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
22 May 2017 | Director's details changed for Mr Christopher Mark Hudson on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page) |
22 May 2017 | Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Christopher Mark Hudson on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page) |
22 May 2017 | Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page) |
6 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
6 April 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
21 February 2017 | Director's details changed for Mrs Janet Christine Fortune on 18 July 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Simon Rhys Davies on 18 July 2016 (2 pages) |
21 February 2017 | Director's details changed for Mrs Janet Christine Fortune on 18 July 2016 (2 pages) |
21 February 2017 | Director's details changed for Mr Simon Rhys Davies on 18 July 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages) |
20 February 2017 | Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages) |
20 February 2017 | Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages) |
5 September 2016 | Auditor's resignation (1 page) |
5 September 2016 | Auditor's resignation (1 page) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
26 May 2016 | Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page) |
26 May 2016 | Annual return made up to 24 May 2016 no member list (5 pages) |
26 May 2016 | Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page) |
2 February 2016 | Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Julian Scott Sellars as a secretary on 25 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Julian Scott Sellars as a secretary on 25 November 2015 (2 pages) |
3 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
3 June 2015 | Annual return made up to 24 May 2015 no member list (6 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
17 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
20 June 2014 | Annual return made up to 24 May 2014 no member list (6 pages) |
20 June 2014 | Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages) |
20 June 2014 | Annual return made up to 24 May 2014 no member list (6 pages) |
20 June 2014 | Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Michael Austin on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Michael Austin on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Michael Austin on 1 January 2014 (2 pages) |
19 June 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
3 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
3 June 2013 | Annual return made up to 24 May 2013 no member list (6 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (5 pages) |
5 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
5 April 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
13 June 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
13 June 2011 | Annual return made up to 24 May 2011 no member list (5 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
7 April 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
14 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
14 June 2010 | Annual return made up to 24 May 2010 no member list (5 pages) |
10 March 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 March 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
20 November 2009 | Appointment of Mr Stewart Michael Cummings as a director (2 pages) |
20 November 2009 | Appointment of Mr Stewart Michael Cummings as a director (2 pages) |
30 October 2009 | Director's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Russell Steven Piper on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher Mark Hudson on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Robert Eddy Dugdale on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Dennis Child on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Stuart Bower on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Austin on 22 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (1 page) |
30 October 2009 | Director's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Russell Steven Piper on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Christopher Mark Hudson on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Dr Robert Eddy Dugdale on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Dennis Child on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Stuart Bower on 22 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Austin on 22 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (1 page) |
1 July 2009 | Appointment terminated director david lewis (1 page) |
1 July 2009 | Appointment terminated director david lewis (1 page) |
28 May 2009 | Annual return made up to 24/05/09 (4 pages) |
28 May 2009 | Annual return made up to 24/05/09 (4 pages) |
10 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
10 March 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
18 December 2008 | Appointment terminated director stephen johnson (1 page) |
18 December 2008 | Appointment terminated director stephen johnson (1 page) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
20 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
19 June 2008 | Annual return made up to 24/05/08 (5 pages) |
19 June 2008 | Director's change of particulars / robert dugdale / 21/04/2008 (2 pages) |
19 June 2008 | Annual return made up to 24/05/08 (5 pages) |
19 June 2008 | Director's change of particulars / robert dugdale / 21/04/2008 (2 pages) |
21 May 2008 | Director appointed dr robert dugdale (2 pages) |
21 May 2008 | Director appointed dr robert dugdale (2 pages) |
16 May 2008 | Director appointed ms katherine louise robb-webb (1 page) |
16 May 2008 | Appointment terminated director john hellawell (1 page) |
16 May 2008 | Appointment terminated director sarah berry (1 page) |
16 May 2008 | Director appointed ms katherine louise robb-webb (1 page) |
16 May 2008 | Appointment terminated director john hellawell (1 page) |
16 May 2008 | Appointment terminated director sarah berry (1 page) |
8 May 2008 | Secretary appointed ms katherine louise robb-webb (1 page) |
8 May 2008 | Appointment terminated secretary sarah berry (1 page) |
8 May 2008 | Secretary appointed ms katherine louise robb-webb (1 page) |
8 May 2008 | Appointment terminated secretary sarah berry (1 page) |
16 November 2007 | Memorandum and Articles of Association (18 pages) |
16 November 2007 | Memorandum and Articles of Association (18 pages) |
6 November 2007 | Company name changed hospital fund of bradford (the)\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed hospital fund of bradford (the)\certificate issued on 06/11/07 (2 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
4 June 2007 | Annual return made up to 24/05/07 (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Annual return made up to 24/05/07 (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
18 May 2007 | Memorandum and Articles of Association (6 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Memorandum and Articles of Association (6 pages) |
18 May 2007 | Resolutions
|
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 June 2006 | Annual return made up to 24/05/06 (3 pages) |
2 June 2006 | Annual return made up to 24/05/06 (3 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
23 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 June 2005 | Annual return made up to 24/05/05 (7 pages) |
2 June 2005 | Annual return made up to 24/05/05 (7 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
28 May 2004 | Annual return made up to 24/05/04
|
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
28 May 2004 | Annual return made up to 24/05/04
|
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 June 2003 | Annual return made up to 24/05/03 (8 pages) |
6 June 2003 | Annual return made up to 24/05/03 (8 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
2 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
2 April 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
18 June 2002 | Annual return made up to 24/05/02 (9 pages) |
18 June 2002 | Annual return made up to 24/05/02 (9 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
14 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
12 June 2001 | Annual return made up to 24/05/01
|
12 June 2001 | Annual return made up to 24/05/01
|
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
1 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
1 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
31 July 2000 | Annual return made up to 24/05/00
|
31 July 2000 | Annual return made up to 24/05/00
|
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 March 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
2 June 1999 | Annual return made up to 24/05/99 (8 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Annual return made up to 24/05/99 (8 pages) |
2 June 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 24/05/98
|
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Annual return made up to 24/05/98
|
22 May 1998 | Director resigned (1 page) |
27 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
27 April 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (18 pages) |
8 September 1997 | Accounts made up to 31 December 1996 (18 pages) |
22 May 1997 | Annual return made up to 24/05/97 (6 pages) |
22 May 1997 | Annual return made up to 24/05/97 (6 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
2 June 1996 | Annual return made up to 24/05/96
|
2 June 1996 | Annual return made up to 24/05/96
|
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Secretary resigned (2 pages) |
28 June 1995 | Accounts made up to 31 December 1994 (19 pages) |
28 June 1995 | Accounts made up to 31 December 1994 (19 pages) |
12 June 1995 | Annual return made up to 24/05/95
|
12 June 1995 | Annual return made up to 24/05/95
|
13 March 1995 | Registered office changed on 13/03/95 from: 72 vicar lane bradford west yorkshire BD1 5AL (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 72 vicar lane bradford west yorkshire BD1 5AL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Resolutions
|
24 December 1948 | Memorandum and Articles of Association (17 pages) |
24 December 1948 | Memorandum and Articles of Association (17 pages) |