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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 All Saints Close, Glebe Park, Wokingham, RG40 1WE | Secretary | 27 August 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 21 May 2012 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 July 2017 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Secretary | 09 November 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 27 March 2009 | Active |
19 Ashburnham Gardens, Eastbourne, BN21 2NA | Director | 26 July 2006 | Active |
Cherry Tree Cottage, Preston Candover, RG25 2EQ | Director | 27 March 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 12 December 2017 | Active |
Becca House Becca Lane, Aberford, Leeds, LS25 3BD | Director | 09 March 1999 | Active |
16 Home Way, Petersfield, GU31 4EE | Director | 27 March 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 10 October 2011 | Active |
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6 | Director | 15 December 2010 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 27 March 2009 | Active |
Foxley, 17 Chalton Lane, Clanfield, PO8 0PP | Director | 27 August 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 31 October 2016 | Active |
Yew Tree House, West Felton, Oswestry, United Kingdom, SY11 4EQ | Director | 28 October 2009 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 08 February 2008 | Active |
12 Woodlands Park, Scarcroft, Leeds, LS14 3JU | Director | 09 March 1999 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 12 December 2017 | Active |
40 Millcroft, Lofthouse Gate, Wakefield, WF3 3TH | Director | 27 August 1996 | Active |
White Lion Court, Swan Street, Isleworth, United Kingdom, TW7 6RN | Director | 15 December 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 29 February 2012 | Active |
15 Whitmore Road, Beckenham, Kent, BR3 3NU | Director | 27 June 2007 | Active |
Tsala, 22a Hampstead Lane Highgate, London, N6 4SB | Director | 26 July 2006 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 27 March 2009 | Active |
36, Mildred Sylvester Way, Normanton Industrial Park, Normanton, United Kingdom, WF6 1TA | Director | 15 December 2010 | Active |
Old Stocks, The Green, Aston Rowant, Watlington, OX49 5ST | Director | 26 July 2006 | Active |
24 Birch Street, Wolverhampton, WV1 4HY | Corporate Director | 12 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 July 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-01-16 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-07-07 | Officers | Termination secretary company with name termination date. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-31 | Officers | Appoint person director company with name date. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-10-19 | Officers | Termination director company with name termination date. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.