Company NameSovereign Health And Insurance Services Limited
Company StatusActive
Company Number07401863
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 5 months ago)
Previous NameGweco 485 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Russell Steven Piper
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(1 week, 5 days after company formation)
Appointment Duration13 years, 5 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Simon Rhys Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 8 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(5 years, 9 months after company formation)
Appointment Duration7 years, 8 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(8 years, 1 month after company formation)
Appointment Duration5 years, 3 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(8 years, 12 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 NameDr Andrew David Dawson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleConsultant Anaesthetist
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 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive 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(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleNon Executive Director
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(11 years, 2 months after company formation)
Appointment Duration2 years, 2 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 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
West Yorkshire
BD1 3QX
Director NameMs Katherine Louise Robb-Webb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2015)
RoleExecutive Director And Company Secretary
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Secretary NameMs Katherine Louise Robb-Webb
NationalityBritish
StatusResigned
Appointed20 October 2010(1 week, 5 days after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 2015)
RoleCompany Director
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Stewart Michael Cummings
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
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
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameDr Robert Eddy Dugdale
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2022)
RoleRetired Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Dennis Child
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMichael Austin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2016)
RoleVice Chairman
Country of ResidenceEngland
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameMr Julian Scott Sellars
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Secretary NameMr Julian Scott Sellars
StatusResigned
Appointed25 November 2015(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressRoyal Standard House 26 Manningham Lane
Bradford
West Yorkshire
BD1 3DN
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed08 October 2010(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

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£137,893
Net Worth£256,251
Cash£291,968
Current Liabilities£84,025

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Appointment of Mr Neil Alexander Meason Mccallum as a director on 1 December 2023 (2 pages)
19 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 31 December 2022 (15 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 to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 November 2022 (1 page)
19 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2021 (15 pages)
6 April 2022Termination of appointment of Stewart Michael Cummings as a director on 31 March 2022 (1 page)
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)
8 February 2022Appointment of Mr Richard Jonathan Craven as a director on 1 January 2022 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 31 December 2020 (15 pages)
20 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2019 (16 pages)
27 April 2020Termination of appointment of Robert Eddy Dugdale as a director on 31 March 2020 (1 page)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 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)
15 January 2020Appointment of Mr Keith Hinds as a director on 1 January 2020 (2 pages)
14 October 2019Appointment of Ms. Nerissa Jordan Stewart as a director on 1 October 2019 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (16 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)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 June 2018Full accounts made up to 31 December 2017 (18 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 October 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 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)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
21 February 2017Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages)
21 February 2017Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages)
21 February 2017Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages)
21 February 2017Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
16 November 2016Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page)
16 November 2016Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page)
5 September 2016Auditor's resignation (1 page)
5 September 2016Auditor's resignation (1 page)
2 August 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
2 August 2016Audited abridged accounts made up to 31 December 2015 (10 pages)
2 February 2016Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages)
2 February 2016Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page)
2 February 2016Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages)
2 February 2016Termination of appointment of Katherine Louise Robb-Webb as a director 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 2015Termination of appointment of Katherine Louise Robb-Webb as a secretary 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)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(11 pages)
16 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(11 pages)
17 April 2015Accounts for a medium company made up to 31 December 2014 (12 pages)
17 April 2015Accounts for a medium company made up to 31 December 2014 (12 pages)
20 October 2014Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Michael Austin on 1 June 2013 (2 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(11 pages)
20 October 2014Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Michael Austin on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Michael Austin on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages)
20 October 2014Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(11 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(11 pages)
8 April 2014Accounts for a medium company made up to 31 December 2013 (12 pages)
8 April 2014Accounts for a medium company made up to 31 December 2013 (12 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(11 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(11 pages)
24 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10,000
(11 pages)
10 April 2013Accounts for a medium company made up to 31 December 2012 (12 pages)
10 April 2013Accounts for a medium company made up to 31 December 2012 (12 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (11 pages)
11 April 2012Accounts for a medium company made up to 31 December 2011 (10 pages)
11 April 2012Accounts for a medium company made up to 31 December 2011 (10 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (11 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 November 2010Appointment of Robert Eddy Dugdale as a director (3 pages)
22 November 2010Appointment of Michael Stuart Bower as a director (3 pages)
22 November 2010Appointment of Michael Austin as a director (3 pages)
22 November 2010Appointment of Mr Stewart Michael Cummings as a director (3 pages)
22 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
22 November 2010Appointment of Robert Eddy Dugdale as a director (3 pages)
22 November 2010Appointment of Christopher Mark Hudson as a director (3 pages)
22 November 2010Appointment of Mr Dennis Child as a director (3 pages)
22 November 2010Appointment of Mr Stewart Michael Cummings as a director (3 pages)
22 November 2010Appointment of Mr Dennis Child as a director (3 pages)
22 November 2010Appointment of Christopher Mark Hudson as a director (3 pages)
22 November 2010Appointment of Michael Austin as a director (3 pages)
22 November 2010Appointment of Michael Stuart Bower as a director (3 pages)
22 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 10,000
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 17 November 2010
  • GBP 10,000
(4 pages)
11 November 2010Company name changed gweco 485 LIMITED\certificate issued on 11/11/10
  • NM06 ‐
(3 pages)
11 November 2010Company name changed gweco 485 LIMITED\certificate issued on 11/11/10
  • NM06 ‐
(3 pages)
1 November 2010Termination of appointment of Gweco Directors Limited as a director (2 pages)
1 November 2010Termination of appointment of Gweco Directors Limited as a director (2 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
29 October 2010Change of name notice (2 pages)
29 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-14
(1 page)
21 October 2010Appointment of Ms Katherine Louise Robb-Webb as a secretary (3 pages)
21 October 2010Appointment of Ms Katherine Louise Robb-Webb as a secretary (3 pages)
21 October 2010Appointment of Ms Katherine Louise Robb-Webb as a director (3 pages)
21 October 2010Termination of appointment of John Holden as a director (4 pages)
21 October 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 21 October 2010 (2 pages)
21 October 2010Termination of appointment of John Holden as a director (4 pages)
21 October 2010Appointment of Mr Russell Steven Piper as a director (3 pages)
21 October 2010Appointment of Mr Russell Steven Piper as a director (3 pages)
21 October 2010Appointment of Ms Katherine Louise Robb-Webb as a director (3 pages)
21 October 2010Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 21 October 2010 (2 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)