Advanced company searchLink opens in new window

SOVEREIGN HEALTH CARE

Company number 00085588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2009 CH01 Director's details changed for Michael Austin on 22 October 2009
30 Oct 2009 CH03 Secretary's details changed for Ms Katherine Louise Robb-Webb on 22 October 2009
01 Jul 2009 288b Appointment terminated director david lewis
28 May 2009 363a Annual return made up to 24/05/09
10 Mar 2009 AA Group of companies' accounts made up to 31 December 2008
18 Dec 2008 288b Appointment terminated director stephen johnson
20 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
19 Jun 2008 363a Annual return made up to 24/05/08
19 Jun 2008 288c Director's change of particulars / robert dugdale / 21/04/2008
21 May 2008 288a Director appointed dr robert dugdale
16 May 2008 288a Director appointed ms katherine louise robb-webb
16 May 2008 288b Appointment terminated director john hellawell
16 May 2008 288b Appointment terminated director sarah berry
08 May 2008 288a Secretary appointed ms katherine louise robb-webb
08 May 2008 288b Appointment terminated secretary sarah berry
16 Nov 2007 MEM/ARTS Memorandum and Articles of Association
06 Nov 2007 CERTNM Company name changed hospital fund of bradford (the)\certificate issued on 06/11/07
26 Oct 2007 AA Group of companies' accounts made up to 31 December 2006
04 Jun 2007 363a Annual return made up to 24/05/07
04 Jun 2007 288c Director's particulars changed
18 May 2007 MEM/ARTS Memorandum and Articles of Association
18 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2007 288a New director appointed
09 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
02 Jun 2006 363a Annual return made up to 24/05/06