UKBizDB.co.uk

SOVEREIGN HOSPITAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sovereign Hospital Services Limited. The company was founded 27 years ago and was given the registration number 03232308. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:SOVEREIGN HOSPITAL SERVICES LIMITED
Company Number:03232308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 1996
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE

Secretary27 August 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 May 2012Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary09 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director27 March 2009Active
19 Ashburnham Gardens, Eastbourne, BN21 2NA

Director26 July 2006Active
Cherry Tree Cottage, Preston Candover, RG25 2EQ

Director27 March 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 December 2017Active
Becca House Becca Lane, Aberford, Leeds, LS25 3BD

Director09 March 1999Active
16 Home Way, Petersfield, GU31 4EE

Director27 March 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 October 2011Active
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6

Director15 December 2010Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director27 March 2009Active
Foxley, 17 Chalton Lane, Clanfield, PO8 0PP

Director27 August 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Yew Tree House, West Felton, Oswestry, United Kingdom, SY11 4EQ

Director28 October 2009Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director08 February 2008Active
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director09 March 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director12 December 2017Active
40 Millcroft, Lofthouse Gate, Wakefield, WF3 3TH

Director27 August 1996Active
White Lion Court, Swan Street, Isleworth, United Kingdom, TW7 6RN

Director15 December 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director29 February 2012Active
15 Whitmore Road, Beckenham, Kent, BR3 3NU

Director27 June 2007Active
Tsala, 22a Hampstead Lane Highgate, London, N6 4SB

Director26 July 2006Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director27 March 2009Active
36, Mildred Sylvester Way, Normanton Industrial Park, Normanton, United Kingdom, WF6 1TA

Director15 December 2010Active
Old Stocks, The Green, Aston Rowant, Watlington, OX49 5ST

Director26 July 2006Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director12 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 1996Active

People with Significant Control

Carillion Managed Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-07-23Address

Change registered office address company with date old address new address.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-02-15Insolvency

Liquidation compulsory winding up order.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.