Company NameSovereign Health Care
Company StatusActive
Company Number00085588
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 1905(118 years, 9 months ago)
Previous NameHospital Fund Of Bradford (The)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Simon Rhys Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(110 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMrs Janet Christine Fortune
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(110 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Secretary NameMiss Nerissa Jordan Stewart
StatusCurrent
Appointed03 December 2018(113 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMs Nerissa Jordan Stewart
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(114 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMrs Susan Margaret Sedgwick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(114 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Keith Hinds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(114 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameDr Andrew David Dawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(114 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Richard Jonathan Craven
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(116 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr Neil Alexander Meason McCallum
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(118 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMrs Joan Clarke
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1999)
RoleRetired
Correspondence Address15 Furnace Grove
Oakenshaw
Bradford
West Yorkshire
BD12 7BN
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 May 2008)
RoleCloth Manufacturer
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameStephen Noel Johnson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 December 2008)
RoleDeputy Chief Executive
Correspondence AddressThree Nooks
Skirethorns Lane, Threshfield
Skipton
North Yorkshire
BD23 5PH
Director NameMiss Dorothy Marianne Blewitt
Date of BirthMay 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleRetired
Correspondence AddressFairbourne 9 Belmont Avenue
Baildon
Shipley
West Yorkshire
BD17 5AJ
Director NameMrs Olive Meryl McGhie
Date of BirthMarch 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1998)
RoleRetired
Correspondence Address182 Beacon Road
Wibsey
Bradford
West Yorkshire
BD6 3EJ
Director NameMr Gerald McGowan
Date of BirthJune 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2005)
RoleRetired
Correspondence Address1 Little Weighton Road
Skidby
Beverley
East Yorkshire
HU16 5TW
Director NameMr Frederick Leslie Morgan
Date of BirthMay 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 May 2002)
RoleRetired
Correspondence AddressRavendale 28 St Johns Road
Morecambe
Lancashire
LA3 1EX
Director NameMr Eric Bentham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 May 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameSydney Benson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 May 2003)
RoleManaging Director
Correspondence Address14 Glen Road
Eldwick
Bingley
BD16 3ET
Secretary NameMr Gerard Anthony Clarkson
NationalityBritish
StatusResigned
Appointed24 May 1992(86 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressChipchase House
9 Harthill Rise Gildersome
Leeds
LS27 7TT
Secretary NameDavid John Lewis
NationalityBritish
StatusResigned
Appointed20 November 1995(90 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF
Director NameMichael Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(92 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN
Director NameLinda Pollard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(92 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressWeavers 8 High Mill
Addingham
Ilkley
West Yorkshire
LS29 0PY
Director NameMr Dennis Child
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(93 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN
Director NameSally-Ann Arnold
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(93 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2000)
RoleSolicitor
Correspondence AddressRose Cottage 82 Henshaw Lane
Yeadon
Leeds
West Yorkshire
LS19 7RZ
Director NameDavid John Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(94 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2009)
RoleChief Executive Health Insuran
Correspondence Address16 Sandymoor
Cottingley Moor Road
Bradford
West Yorkshire
BD15 9LF
Secretary NameMrs Sarah Elizabeth Berry
NationalityBritish
StatusResigned
Appointed01 May 2000(94 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenhills
Rawdon
Leeds
West Yorkshire
LS19 6NP
Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(95 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2022)
RoleRetired Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Michael Stuart Bower
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(95 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMrs Sarah Elizabeth Berry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(96 years, 9 months after company formation)
Appointment Duration6 years (resigned 14 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Greenhills
Rawdon
Leeds
West Yorkshire
LS19 6NP
Director NameMr Russell Steven Piper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(101 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameDr Robert Eddy Dugdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(102 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN
Secretary NameMs Katherine Louise Robb-Webb
NationalityBritish
StatusResigned
Appointed08 May 2008(102 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN
Director NameMs Katherine Louise Robb-Webb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(102 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN
Director NameMr Stewart Michael Cummings
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(104 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2022)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Secretary NameMr Julian Scott Sellars
StatusResigned
Appointed25 November 2015(110 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressRoyal Standard House
26 Mannningham Lane
Bradford
BD1 3DN

Contact

Websitewww.sovereignhealthcare.co.uk/
Telephone0800 6785605
Telephone regionFreephone

Location

Registered AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£10,082,436
Net Worth£50,459,328
Cash£12,311,643
Current Liabilities£1,875,917

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

6 December 2023Appointment of Mr Neil Alexander Meason Mccallum as a director on 1 December 2023 (2 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 May 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
25 November 2022Registered 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 25 November 2022 (1 page)
14 November 2022Registered 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 14 November 2022 (1 page)
6 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 April 2022Group of companies' accounts made up to 31 December 2021 (49 pages)
6 April 2022Termination of appointment of Michael Stuart Bower as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Christopher Mark Hudson as a director on 31 March 2022 (1 page)
6 April 2022Termination of appointment of Stewart Michael Cummings as a director on 31 March 2022 (1 page)
25 February 2022Registered 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 25 February 2022 (1 page)
8 February 2022Appointment of Mr Richard Jonathan Craven as a director on 1 January 2022 (2 pages)
24 May 2021Director's details changed for Ms. Nerissa Jordan Stewart on 17 May 2021 (2 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
13 April 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
6 July 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Robert Eddy Dugdale as a director on 31 March 2020 (1 page)
15 January 2020Appointment of Mr Keith Hinds as a director on 1 January 2020 (2 pages)
15 January 2020Appointment of Dr Andrew David Dawson as a director on 1 January 2020 (2 pages)
15 January 2020Appointment of Mrs Susan Margaret Sedgwick as a director on 1 January 2020 (2 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 October 2019Appointment of Ms. Nerissa Jordan Stewart as a director on 1 October 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
14 December 2018Termination of appointment of Julian Scott Sellars as a director on 14 December 2018 (1 page)
7 December 2018Appointment of Miss Nerissa Jordan Stewart as a secretary on 3 December 2018 (2 pages)
7 December 2018Termination of appointment of Julian Scott Sellars as a secretary on 3 December 2018 (1 page)
25 June 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
22 May 2017Director's details changed for Mr Christopher Mark Hudson on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page)
22 May 2017Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page)
22 May 2017Director's details changed for Mr Christopher Mark Hudson on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page)
22 May 2017Termination of appointment of Dennis Child as a director on 22 March 2017 (1 page)
6 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
6 April 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
21 February 2017Director's details changed for Mr Simon Rhys Davies on 18 July 2016 (2 pages)
21 February 2017Director's details changed for Mrs Janet Christine Fortune on 18 July 2016 (2 pages)
21 February 2017Director's details changed for Mr Simon Rhys Davies on 18 July 2016 (2 pages)
21 February 2017Director's details changed for Mrs Janet Christine Fortune on 18 July 2016 (2 pages)
20 February 2017Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages)
20 February 2017Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages)
20 February 2017Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages)
20 February 2017Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages)
5 September 2016Auditor's resignation (1 page)
5 September 2016Auditor's resignation (1 page)
2 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
2 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 May 2016Annual return made up to 24 May 2016 no member list (5 pages)
26 May 2016Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page)
26 May 2016Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 no member list (5 pages)
2 February 2016Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page)
2 February 2016Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page)
1 December 2015Appointment of Mr Julian Scott Sellars as a secretary on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr Julian Scott Sellars as a secretary on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages)
1 December 2015Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages)
1 December 2015Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page)
3 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
3 June 2015Annual return made up to 24 May 2015 no member list (6 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
20 June 2014Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages)
20 June 2014Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages)
20 June 2014Director's details changed for Mr Stewart Michael Cummings on 1 January 2014 (2 pages)
20 June 2014Annual return made up to 24 May 2014 no member list (6 pages)
20 June 2014Annual return made up to 24 May 2014 no member list (6 pages)
19 June 2014Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Michael Austin on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Michael Austin on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Michael Austin on 1 January 2014 (2 pages)
19 June 2014Director's details changed for Dr Robert Eddy Dugdale on 1 January 2014 (2 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
3 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
3 June 2013Annual return made up to 24 May 2013 no member list (6 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (5 pages)
5 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
5 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
13 June 2011Annual return made up to 24 May 2011 no member list (5 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
14 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
14 June 2010Annual return made up to 24 May 2010 no member list (5 pages)
10 March 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 March 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
20 November 2009Appointment of Mr Stewart Michael Cummings as a director (2 pages)
20 November 2009Appointment of Mr Stewart Michael Cummings as a director (2 pages)
30 October 2009Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (1 page)
30 October 2009Director's details changed for Mr Dennis Child on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Stuart Bower on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Dennis Child on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Robert Eddy Dugdale on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher Mark Hudson on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (2 pages)
30 October 2009Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (1 page)
30 October 2009Director's details changed for Michael Austin on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Austin on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Russell Steven Piper on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Stuart Bower on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Robert Eddy Dugdale on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Russell Steven Piper on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Christopher Mark Hudson on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009 (2 pages)
1 July 2009Appointment terminated director david lewis (1 page)
1 July 2009Appointment terminated director david lewis (1 page)
28 May 2009Annual return made up to 24/05/09 (4 pages)
28 May 2009Annual return made up to 24/05/09 (4 pages)
10 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
10 March 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
18 December 2008Appointment terminated director stephen johnson (1 page)
18 December 2008Appointment terminated director stephen johnson (1 page)
20 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
19 June 2008Annual return made up to 24/05/08 (5 pages)
19 June 2008Annual return made up to 24/05/08 (5 pages)
19 June 2008Director's change of particulars / robert dugdale / 21/04/2008 (2 pages)
19 June 2008Director's change of particulars / robert dugdale / 21/04/2008 (2 pages)
21 May 2008Director appointed dr robert dugdale (2 pages)
21 May 2008Director appointed dr robert dugdale (2 pages)
16 May 2008Appointment terminated director sarah berry (1 page)
16 May 2008Appointment terminated director sarah berry (1 page)
16 May 2008Director appointed ms katherine louise robb-webb (1 page)
16 May 2008Appointment terminated director john hellawell (1 page)
16 May 2008Appointment terminated director john hellawell (1 page)
16 May 2008Director appointed ms katherine louise robb-webb (1 page)
8 May 2008Appointment terminated secretary sarah berry (1 page)
8 May 2008Secretary appointed ms katherine louise robb-webb (1 page)
8 May 2008Appointment terminated secretary sarah berry (1 page)
8 May 2008Secretary appointed ms katherine louise robb-webb (1 page)
16 November 2007Memorandum and Articles of Association (18 pages)
16 November 2007Memorandum and Articles of Association (18 pages)
6 November 2007Company name changed hospital fund of bradford (the)\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed hospital fund of bradford (the)\certificate issued on 06/11/07 (2 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
26 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
4 June 2007Annual return made up to 24/05/07 (3 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Annual return made up to 24/05/07 (3 pages)
4 June 2007Director's particulars changed (1 page)
18 May 2007Memorandum and Articles of Association (6 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2007Memorandum and Articles of Association (6 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
9 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
2 June 2006Annual return made up to 24/05/06 (3 pages)
2 June 2006Annual return made up to 24/05/06 (3 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
23 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 June 2005Annual return made up to 24/05/05 (7 pages)
2 June 2005Annual return made up to 24/05/05 (7 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
28 May 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 June 2003Annual return made up to 24/05/03 (8 pages)
6 June 2003Annual return made up to 24/05/03 (8 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
2 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
2 April 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
18 June 2002Annual return made up to 24/05/02 (9 pages)
18 June 2002Annual return made up to 24/05/02 (9 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
14 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
12 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
1 May 2001Full group accounts made up to 31 December 2000 (21 pages)
1 May 2001Full group accounts made up to 31 December 2000 (21 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
31 July 2000Annual return made up to 24/05/00
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Annual return made up to 24/05/00
  • 363(287) ‐ Registered office changed on 31/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
28 March 2000Full group accounts made up to 31 December 1999 (21 pages)
28 March 2000Full group accounts made up to 31 December 1999 (21 pages)
2 June 1999Annual return made up to 24/05/99 (8 pages)
2 June 1999Annual return made up to 24/05/99 (8 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Annual return made up to 24/05/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 1998Annual return made up to 24/05/98
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 1998Director resigned (1 page)
27 April 1998Full group accounts made up to 31 December 1997 (20 pages)
27 April 1998Full group accounts made up to 31 December 1997 (20 pages)
8 September 1997Accounts made up to 31 December 1996 (18 pages)
8 September 1997Accounts made up to 31 December 1996 (18 pages)
22 May 1997Annual return made up to 24/05/97 (6 pages)
22 May 1997Annual return made up to 24/05/97 (6 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
2 June 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 June 1995Accounts made up to 31 December 1994 (19 pages)
28 June 1995Accounts made up to 31 December 1994 (19 pages)
12 June 1995Annual return made up to 24/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Annual return made up to 24/05/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Registered office changed on 13/03/95 from: 72 vicar lane bradford west yorkshire BD1 5AL (1 page)
13 March 1995Registered office changed on 13/03/95 from: 72 vicar lane bradford west yorkshire BD1 5AL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1948Memorandum and Articles of Association (17 pages)
24 December 1948Memorandum and Articles of Association (17 pages)