Bradford
West Yorkshire
BD1 3DN
Director Name | Mr Russell Steven Piper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2009(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 04 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Secretary Name | Mr Julian Scott Sellars |
---|---|
Status | Closed |
Appointed | 25 November 2015(26 years, 8 months after company formation) |
Appointment Duration | 3 years (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Lester Hugh Christie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 358 Alwoodley Lane Leeds West Yorkshire LS17 7DN |
Director Name | Stephen Frederick Fox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Solicitor |
Correspondence Address | 1 Angel Place Lady Lane Bingley West Yorkshire BD16 4AA |
Director Name | Simon Julian Minton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Solicitor |
Correspondence Address | 2 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DG |
Secretary Name | Stephen Frederick Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(3 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Company Director |
Correspondence Address | 1 Angel Place Lady Lane Bingley West Yorkshire BD16 4AA |
Director Name | Mr Eric Bentham |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 90 Manor Drive Cottingley Bingley West Yorkshire BD16 1PN |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 17 December 2008) |
Role | Deputy Chief Executive Officer |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Director Name | Mr Eric Edgar Sunderland |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 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 | 06 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1995) |
Role | Secretary |
Correspondence Address | Chipchase House 9 Harthill Rise Gildersome Leeds LS27 7TT |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Secretary Name | Mrs Sarah Elizabeth Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(12 years after company formation) |
Appointment Duration | 7 years (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenhills Rawdon Leeds West Yorkshire LS19 6NP |
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | David John Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2009) |
Role | Chief Executive |
Correspondence Address | 16 Sandymoor Cottingley Moor Road Bradford West Yorkshire BD15 9LF |
Secretary Name | Ms Katherine Louise Robb-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 November 2015) |
Role | Finance Direcotr |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Website | sovereignhealthcare.co.uk |
---|---|
Telephone | 0800 6785605 |
Telephone region | Freephone |
Registered Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | Sovereign Health Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,002 |
Net Worth | -£1,071,468 |
Cash | £7,665 |
Current Liabilities | £1,754,780 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 1989 | Delivered on: 9 November 1989 Persons entitled: The Royal Bank of Scotlnd PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings known as the theatere royal picture house manningham lane, bradford fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
---|
6 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 March 2017 | Auditor's resignation (1 page) |
2 August 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
23 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 December 2015 | Appointment of Mr Julian Scott Sellars as a secretary 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) |
17 April 2015 | Accounts for a medium company made up to 31 December 2014 (13 pages) |
1 April 2015 | Registered office address changed from Royal Standard House 26 Manningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from Royal Standard House 26 Manningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on 1 April 2015 (1 page) |
8 April 2014 | Accounts for a medium company made up to 31 December 2013 (13 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 April 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Accounts for a small company made up to 31 December 2009 (6 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 | 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) |
21 May 2009 | Director appointed mr russell steven piper (1 page) |
16 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 January 2009 | Appointment terminated director john hellawell (1 page) |
18 December 2008 | Appointment terminated director stephen johnson (1 page) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 May 2008 | Director appointed christopher mark hudson (2 pages) |
19 May 2008 | Secretary appointed ms katherine louise robb-webb (1 page) |
19 May 2008 | Appointment terminated secretary sarah berry (1 page) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
14 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
1 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members
|
28 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 April 1998 | Return made up to 30/03/98; no change of members
|
7 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Return made up to 30/03/97; no change of members (8 pages) |
14 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
4 December 1995 | New secretary appointed (2 pages) |
4 December 1995 | Secretary resigned (2 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 72 vicar lane bradford BD1 5AL (1 page) |
30 March 1989 | Incorporation (10 pages) |