Bradford
West Yorkshire
BD1 3DN
Director Name | Mr Simon Rhys Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 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 Janet Christine Fortune |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 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(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 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 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 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 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 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(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 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 Neil Alexander Meason McCallum |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Forward House 8 Duke Street, Moor Lane Bradford West Yorkshire BD1 3QX |
Director Name | Ms Katherine Louise Robb-Webb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2015) |
Role | Executive Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Secretary Name | Ms Katherine Louise Robb-Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 November 2015) |
Role | Company Director |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mr Stewart Michael Cummings |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Dr Robert Eddy Dugdale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2022) |
Role | Retired Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Mr Dennis Child |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Michael Austin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 February 2016) |
Role | Vice Chairman |
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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(5 years, 1 month 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 Manningham Lane Bradford West Yorkshire BD1 3DN |
Secretary Name | Mr Julian Scott Sellars |
---|---|
Status | Resigned |
Appointed | 25 November 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Correspondence Address | Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX |
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 | £137,893 |
Net Worth | £256,251 |
Cash | £291,968 |
Current Liabilities | £84,025 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
6 December 2023 | Appointment of Mr Neil Alexander Meason Mccallum as a director on 1 December 2023 (2 pages) |
---|---|
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
22 April 2023 | Full accounts made up to 31 December 2022 (15 pages) |
25 November 2022 | Registered 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 2022 | Registered 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 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 December 2021 (15 pages) |
6 April 2022 | Termination of appointment of Stewart Michael Cummings as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Michael Stuart Bower as a director on 31 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Christopher Mark Hudson as a director on 31 March 2022 (1 page) |
8 February 2022 | Appointment of Mr Richard Jonathan Craven as a director on 1 January 2022 (2 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2020 (15 pages) |
20 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 April 2020 | Termination of appointment of Robert Eddy Dugdale as a director on 31 March 2020 (1 page) |
18 February 2020 | Resolutions
|
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) |
15 January 2020 | Appointment of Mr Keith Hinds as a director on 1 January 2020 (2 pages) |
14 October 2019 | Appointment of Ms. Nerissa Jordan Stewart as a director on 1 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (16 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) |
9 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 8 October 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 | 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) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 February 2017 | Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages) |
21 February 2017 | Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages) |
21 February 2017 | Appointment of Mrs Janet Christine Fortune as a director on 18 July 2016 (2 pages) |
21 February 2017 | Appointment of Mr Simon Rhys Davies as a director on 18 July 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 November 2016 | Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page) |
16 November 2016 | Termination of appointment of Michael Austin as a director on 29 February 2016 (1 page) |
5 September 2016 | Auditor's resignation (1 page) |
5 September 2016 | Auditor's resignation (1 page) |
2 August 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
2 August 2016 | Audited abridged accounts made up to 31 December 2015 (10 pages) |
2 February 2016 | Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages) |
2 February 2016 | Termination of appointment of Katherine Louise Robb-Webb as a director on 25 November 2015 (1 page) |
2 February 2016 | Appointment of Mr Julian Scott Sellars as a director on 25 November 2015 (2 pages) |
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 secretary on 25 November 2015 (2 pages) |
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) |
1 December 2015 | Termination of appointment of Katherine Louise Robb-Webb as a secretary on 25 November 2015 (1 page) |
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
17 April 2015 | Accounts for a medium company made up to 31 December 2014 (12 pages) |
17 April 2015 | Accounts for a medium company made up to 31 December 2014 (12 pages) |
20 October 2014 | Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Michael Austin on 1 June 2013 (2 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Mr Michael Stuart Bower on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Michael Austin on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Michael Austin on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages) |
20 October 2014 | Director's details changed for Dr Robert Eddy Dugdale on 1 June 2013 (2 pages) |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 April 2014 | Accounts for a medium company made up to 31 December 2013 (12 pages) |
8 April 2014 | Accounts for a medium company made up to 31 December 2013 (12 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 April 2013 | Accounts for a medium company made up to 31 December 2012 (12 pages) |
10 April 2013 | Accounts for a medium company made up to 31 December 2012 (12 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
12 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Accounts for a medium company made up to 31 December 2011 (10 pages) |
11 April 2012 | Accounts for a medium company made up to 31 December 2011 (10 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (11 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
22 November 2010 | Appointment of Robert Eddy Dugdale as a director (3 pages) |
22 November 2010 | Appointment of Michael Stuart Bower as a director (3 pages) |
22 November 2010 | Appointment of Michael Austin as a director (3 pages) |
22 November 2010 | Appointment of Mr Stewart Michael Cummings as a director (3 pages) |
22 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
22 November 2010 | Appointment of Robert Eddy Dugdale as a director (3 pages) |
22 November 2010 | Appointment of Christopher Mark Hudson as a director (3 pages) |
22 November 2010 | Appointment of Mr Dennis Child as a director (3 pages) |
22 November 2010 | Appointment of Mr Stewart Michael Cummings as a director (3 pages) |
22 November 2010 | Appointment of Mr Dennis Child as a director (3 pages) |
22 November 2010 | Appointment of Christopher Mark Hudson as a director (3 pages) |
22 November 2010 | Appointment of Michael Austin as a director (3 pages) |
22 November 2010 | Appointment of Michael Stuart Bower as a director (3 pages) |
22 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
11 November 2010 | Company name changed gweco 485 LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Company name changed gweco 485 LIMITED\certificate issued on 11/11/10
|
1 November 2010 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
1 November 2010 | Termination of appointment of Gweco Directors Limited as a director (2 pages) |
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Change of name notice (2 pages) |
29 October 2010 | Resolutions
|
21 October 2010 | Appointment of Ms Katherine Louise Robb-Webb as a secretary (3 pages) |
21 October 2010 | Appointment of Ms Katherine Louise Robb-Webb as a secretary (3 pages) |
21 October 2010 | Appointment of Ms Katherine Louise Robb-Webb as a director (3 pages) |
21 October 2010 | Termination of appointment of John Holden as a director (4 pages) |
21 October 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 21 October 2010 (2 pages) |
21 October 2010 | Termination of appointment of John Holden as a director (4 pages) |
21 October 2010 | Appointment of Mr Russell Steven Piper as a director (3 pages) |
21 October 2010 | Appointment of Mr Russell Steven Piper as a director (3 pages) |
21 October 2010 | Appointment of Ms Katherine Louise Robb-Webb as a director (3 pages) |
21 October 2010 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 21 October 2010 (2 pages) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|