- Company Overview for SOVEREIGN HEALTH CARE (00085588)
- Filing history for SOVEREIGN HEALTH CARE (00085588)
- People for SOVEREIGN HEALTH CARE (00085588)
- More for SOVEREIGN HEALTH CARE (00085588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2025 | CS01 | Confirmation statement made on 23 May 2025 with no updates | |
14 Apr 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
02 Apr 2025 | TM01 | Termination of appointment of Janet Christine Fortune as a director on 31 March 2025 | |
02 Apr 2025 | TM01 | Termination of appointment of Simon Rhys Davies as a director on 31 March 2025 | |
05 Mar 2025 | AP01 | Appointment of Mr David Gerard Heffron as a director on 1 March 2025 | |
03 Mar 2025 | AP01 | Appointment of Mr Paul Oldfield as a director on 1 March 2025 | |
16 Sep 2024 | CH01 | Director's details changed for Mrs Janet Christine Fortune on 9 September 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
09 May 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
03 Apr 2024 | TM01 | Termination of appointment of Russell Steven Piper as a director on 31 March 2024 | |
06 Dec 2023 | AP01 | Appointment of Mr Neil Alexander Meason Mccallum as a director on 1 December 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
27 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
25 Nov 2022 | AD01 | 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 | |
14 Nov 2022 | AD01 | Registered office address changed from Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England to The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ on 14 November 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
26 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
06 Apr 2022 | TM01 | Termination of appointment of Christopher Mark Hudson as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Stewart Michael Cummings as a director on 31 March 2022 | |
06 Apr 2022 | TM01 | Termination of appointment of Michael Stuart Bower as a director on 31 March 2022 | |
25 Feb 2022 | AD01 | Registered office address changed from Royal Standard House 26 Mannningham Lane Bradford BD1 3DN to Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN on 25 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Richard Jonathan Craven as a director on 1 January 2022 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
24 May 2021 | CH01 | Director's details changed for Ms. Nerissa Jordan Stewart on 17 May 2021 | |
13 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2020 |