UKBizDB.co.uk

SUNRISE UK OPERATIONS LIMITED

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

This company is commonly known as Sunrise Uk Operations Limited. The company was founded 19 years ago and was given the registration number 05401819. The firm's registered office is in LONDON. You can find them at 5 Churchill Place, 10th Floor, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SUNRISE UK OPERATIONS LIMITED
Company Number:05401819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Churchill Place, 10th Floor, London, England, E14 5HU

Corporate Secretary08 April 2020Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director31 May 2022Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director23 September 2022Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2021Active
34 Elwill Way, Beckenham, BR3 3AD

Secretary06 June 2005Active
125, London Wall, London, England, EC2Y 5AL

Corporate Secretary22 January 2013Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary23 March 2005Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Corporate Secretary30 April 2015Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Corporate Secretary31 December 2007Active
4746 Holly Ave, Fairfax, Usa, IRISH

Director10 July 2007Active
Woes Cottage, Church Street, Rudgwick, RH12 3EA

Director20 June 2006Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director09 January 2013Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
42, Elmthorpe Road, Wolvercote, Oxford, OX2 8PA

Director26 March 2009Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director01 April 2016Active
49, Melville Road, London, United Kingdom, SW13 9RH

Director16 April 2012Active
Sunrise Senior Living Suite C, 10 Penn Road, Beaconsfield, England, HP9 2PW

Director11 February 2013Active
Crofton House, 16 Warwick Road, Beaconsfield, United Kingdom, HP9 2PE

Director20 January 2012Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 December 2021Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director09 January 2013Active
26 Margaret Avenue, Shenfield, Brentwood, CM15 8RF

Director31 December 2007Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director09 January 2013Active
10916 Blue Roan Road, Oakton, Usa, IRISH

Director06 June 2005Active
10th Floor, 5 Churchill Place, London, England, E14 5HU

Director11 December 2020Active
1604 Montmorency Drive, Vienna, Usa,

Director06 June 2005Active
Flat 7, Paramount Building, 206-212 St John Street, London, United Kingdom, EC1V 4JY

Director27 March 2009Active
1st Floor, Phoenix House, 18 King William Street, London, EC4N 7BP

Director31 December 2007Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 April 2016Active
371 Church St. Ne, Vienna, Usa, IRISH

Director06 June 2005Active
Lacon House, 84 Theobalds Road, London, United Kingdom, WC1X 8RW

Director28 March 2012Active
5, Churchill Place, 10th Floor, London, England, E14 5HU

Director01 January 2018Active
2nd Floor, 11 Old Jewry, London, England, EC2R 8DU

Director07 November 2013Active
12834 Parapet Way, Oak Hill, Usa, IRISH

Director06 June 2005Active
Flat 1, 1 Roland Gardens, South Kensington, London, SW7 3PE

Director10 February 2009Active
Broad Reach, Warren Row, Wargrave, RG10 8QL

Director06 June 2005Active

People with Significant Control

Hcn Uk Investments Limited
Notified on:19 December 2023
Status:Active
Country of residence:Jersey
Address:22 Grenville Street, St. Helier, Jersey, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Dawn Opco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-21Resolution

Resolution.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-15Change of name

Certificate change of name company.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Capital

Capital allotment shares.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.