Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOVEREIGN HEALTH CARE
Company Information for

SOVEREIGN HEALTH CARE

The Waterfront 2nd Floor, West Wing, Salts Mill Road, Shipley, BD17 7EZ,
Company Registration Number
00085588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sovereign Health Care
SOVEREIGN HEALTH CARE was founded on 1905-08-17 and has its registered office in Shipley. The organisation's status is listed as "Active". Sovereign Health Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOVEREIGN HEALTH CARE
 
Legal Registered Office
The Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
Other companies in BD1
 
Previous Names
HOSPITAL FUND OF BRADFORD (THE) 06/11/2007
Filing Information
Company Number 00085588
Company ID Number 00085588
Date formed 1905-08-17
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-23
Return next due 2024-06-06
Type of accounts GROUP
Last Datalog update: 2024-05-09 13:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOVEREIGN HEALTH CARE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOVEREIGN HEALTH CARE
The following companies were found which have the same name as SOVEREIGN HEALTH CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley BD17 7EZ Active Company formed on the 2010-10-08
SOVEREIGN HEALTHCARE DEVELOPMENT LIMITED INGRAM HOUSE, MOOR HILL HAWKHURST CRANBROOK KENT TN18 4PB Dissolved Company formed on the 2000-12-20
SOVEREIGN HEALTHCARE, INC. 2600 GRAND AVE STE 300 DES MOINES IA 503125300 Active Company formed on the 1998-03-02
SOVEREIGN HEALTH OF TEXAS, INC. 211 E. 7TH STREET SUITE 620 AUSTIN Texas 78701 Dissolved Company formed on the 2015-06-11
SOVEREIGN HEALTHCARE, INC 4807 OSAGE COURT ARLINGTON Texas 76018 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-07-13
SOVEREIGN HEALTH PTY. LTD. Active Company formed on the 1994-06-30
SOVEREIGN HEALTHCARE PTY. LTD. Active Company formed on the 2008-08-28
SOVEREIGN HEALTH CARE AUST (HOLDINGS) PTY. LTD. NT 0870 Active Company formed on the 1999-03-19
Sovereign Health Care LLC 35900 Bob Hope Drive Ste 275 Rancho Mirage CA 92270 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-03-26
SOVEREIGN HEALTH SERVICES INCORPOTATED 529 79 Street MIAMI BEACH FL 33141 Inactive Company formed on the 2012-01-04
SOVEREIGN HEALTH CARE, INC. 20533 BISCAYNE BOULEVARD AVENTURA FL 33180 Inactive Company formed on the 1996-09-11
SOVEREIGN HEALTHCARE SERVICES LIMITED 9 SALLOW CLOSE ST MARYS ISLAND CHATHAM KENT ME4 3HG Active - Proposal to Strike off Company formed on the 2017-05-26
SOVEREIGN HEALTH LIMITED 39 HIGH STREET WHEATON ASTON ST19 9NP Active Company formed on the 2018-02-22
SOVEREIGN HEALTH OF FLORIDA, INC. 1211 PUERTA DEL SOL STE 200 C/O FINANCE SAN CLEMENTE CA 92673 Forfeited Company formed on the 2015-05-05
SOVEREIGN HEALTH SERVICES INC Delaware Unknown
SOVEREIGN HEALTHCARE INC Delaware Unknown
SOVEREIGN HEALTHCARE OF TAMPA LLC Delaware Unknown
SOVEREIGN HEALTHCARE OF MEDICANA LLC Delaware Unknown
SOVEREIGN HEALTHCARE OF ST AUGUSTINE LLC Delaware Unknown
SOVEREIGN HEALTHCARE OF METRO WEST LLC Delaware Unknown

Company Officers of SOVEREIGN HEALTH CARE

Current Directors
Officer Role Date Appointed
JULIAN SCOTT SELLARS
Company Secretary 2015-11-25
MICHAEL STUART BOWER
Director 2001-07-18
STEWART MICHAEL CUMMINGS
Director 2009-11-19
SIMON RHYS DAVIES
Director 2016-07-18
ROBERT EDDY DUGDALE
Director 2008-04-21
JANET CHRISTINE FORTUNE
Director 2016-07-18
CHRISTOPHER MARK HUDSON
Director 2001-07-18
RUSSELL STEVEN PIPER
Director 2007-01-04
JULIAN SCOTT SELLARS
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS CHILD
Director 1998-11-18 2017-03-22
MICHAEL AUSTIN
Director 1997-11-19 2016-02-29
KATHERINE LOUISE ROBB-WEBB
Company Secretary 2008-05-08 2015-11-25
KATHERINE LOUISE ROBB-WEBB
Director 2008-05-14 2015-11-25
DAVID JOHN LEWIS
Director 2000-05-01 2009-06-30
STEPHEN NOEL JOHNSON
Director 1992-05-24 2008-12-17
SARAH ELIZABETH BERRY
Director 2002-05-08 2008-05-14
JOHN LEONARD HELLAWELL
Director 1992-05-24 2008-05-14
SARAH ELIZABETH BERRY
Company Secretary 2000-05-01 2008-05-08
GERALD MCGOWAN
Director 1992-05-24 2005-05-11
SYDNEY BENSON
Director 1992-05-24 2003-05-14
ERIC BENTHAM
Director 1992-05-24 2002-05-08
FREDERICK LESLIE MORGAN
Director 1992-05-24 2002-05-08
ERIC EDGAR SUNDERLAND
Director 1992-05-24 2002-05-08
LINDA POLLARD
Director 1997-11-19 2001-03-19
SALLY-ANN ARNOLD
Director 1998-11-18 2000-09-20
DAVID JOHN LEWIS
Company Secretary 1995-11-20 2000-05-01
JOAN CLARKE
Director 1992-05-24 1999-05-12
DOROTHY MARIANNE BLEWITT
Director 1992-05-24 1999-01-31
OLIVE MERYL MCGHIE
Director 1992-05-24 1998-05-13
MARGARET TAYLOR
Director 1992-05-24 1997-04-16
GERARD ANTHONY CLARKSON
Company Secretary 1992-05-24 1995-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STUART BOWER TURNER & WALL (KEIGHLEY) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2016-11-29
MICHAEL STUART BOWER SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2010-11-17 CURRENT 2010-10-08 Active
STEWART MICHAEL CUMMINGS SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2010-11-17 CURRENT 2010-10-08 Active
ROBERT EDDY DUGDALE SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2010-11-17 CURRENT 2010-10-08 Active
CHRISTOPHER MARK HUDSON SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2010-11-17 CURRENT 2010-10-08 Active
RUSSELL STEVEN PIPER BRENTSERVE LIMITED Director 2009-05-14 CURRENT 1989-03-30 Active
JULIAN SCOTT SELLARS SOVEREIGN ASSURED PARTNERS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
JULIAN SCOTT SELLARS SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED Director 2015-11-25 CURRENT 2010-10-08 Active
JULIAN SCOTT SELLARS UGLY DUCKLING IDEAS LIMITED Director 2014-03-10 CURRENT 2014-03-10 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-03APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEVEN PIPER
2023-12-06AP01DIRECTOR APPOINTED MR NEIL ALEXANDER MEASON MCCALLUM
2023-05-31CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART BOWER
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM Royal Standard House 26 Mannningham Lane Bradford BD1 3DN
2022-02-08DIRECTOR APPOINTED MR RICHARD JONATHAN CRAVEN
2022-02-08AP01DIRECTOR APPOINTED MR RICHARD JONATHAN CRAVEN
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-24CH01Director's details changed for Ms. Nerissa Jordan Stewart on 2021-05-17
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDDY DUGDALE
2020-01-15AP01DIRECTOR APPOINTED MRS SUSAN MARGARET SEDGWICK
2019-12-06RES01ADOPT ARTICLES 06/12/19
2019-10-14AP01DIRECTOR APPOINTED MS. NERISSA JORDAN STEWART
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SCOTT SELLARS
2018-12-07AP03Appointment of Miss Nerissa Jordan Stewart as company secretary on 2018-12-03
2018-12-07TM02Termination of appointment of Julian Scott Sellars on 2018-12-03
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH NO UPDATES
2017-05-22CH01Director's details changed for Mr Christopher Mark Hudson on 2017-05-22
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CHILD
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS CHILD
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE FORTUNE / 18/07/2016
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RHYS DAVIES / 18/07/2016
2017-02-20AP01DIRECTOR APPOINTED MRS JANET CHRISTINE FORTUNE
2017-02-20AP01DIRECTOR APPOINTED MR SIMON RHYS DAVIES
2016-09-05AUDAUDITOR'S RESIGNATION
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-26AR0124/05/16 ANNUAL RETURN FULL LIST
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUSTIN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOUISE ROBB-WEBB
2015-12-01AP01DIRECTOR APPOINTED MR JULIAN SCOTT SELLARS
2015-12-01TM02Termination of appointment of Katherine Louise Robb-Webb on 2015-11-25
2015-12-01AP03Appointment of Mr Julian Scott Sellars as company secretary on 2015-11-25
2015-06-03AR0124/05/15 NO MEMBER LIST
2015-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-20AR0124/05/14 NO MEMBER LIST
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MICHAEL CUMMINGS / 01/01/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDDY DUGDALE / 01/01/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN / 01/01/2014
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-03AR0124/05/13 NO MEMBER LIST
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-05-29AR0124/05/12 NO MEMBER LIST
2012-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-07RES01ADOPT ARTICLES 28/09/2011
2011-06-13AR0124/05/11 NO MEMBER LIST
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-14AR0124/05/10 NO MEMBER LIST
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-20AP01DIRECTOR APPOINTED MR STEWART MICHAEL CUMMINGS
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE ROBB-WEBB / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN PIPER / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK HUDSON / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT EDDY DUGDALE / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CHILD / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART BOWER / 22/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AUSTIN / 22/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LOUISE ROBB-WEBB / 22/10/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEWIS
2009-05-28363aANNUAL RETURN MADE UP TO 24/05/09
2009-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JOHNSON
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aANNUAL RETURN MADE UP TO 24/05/08
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUGDALE / 21/04/2008
2008-05-21288aDIRECTOR APPOINTED DR ROBERT DUGDALE
2008-05-16288aDIRECTOR APPOINTED MS KATHERINE LOUISE ROBB-WEBB
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN HELLAWELL
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR SARAH BERRY
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY SARAH BERRY
2008-05-08288aSECRETARY APPOINTED MS KATHERINE LOUISE ROBB-WEBB
2007-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-06CERTNMCOMPANY NAME CHANGED HOSPITAL FUND OF BRADFORD (THE) CERTIFICATE ISSUED ON 06/11/07
2007-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aANNUAL RETURN MADE UP TO 24/05/07
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-16288aNEW DIRECTOR APPOINTED
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-02363aANNUAL RETURN MADE UP TO 24/05/06
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-02363sANNUAL RETURN MADE UP TO 24/05/05
2005-05-23288bDIRECTOR RESIGNED
2004-05-28363sANNUAL RETURN MADE UP TO 24/05/04
2004-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sANNUAL RETURN MADE UP TO 24/05/03
2003-05-29288bDIRECTOR RESIGNED
2003-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-06-18363sANNUAL RETURN MADE UP TO 24/05/02
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SOVEREIGN HEALTH CARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOVEREIGN HEALTH CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOVEREIGN HEALTH CARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOVEREIGN HEALTH CARE

Intangible Assets
Patents
We have not found any records of SOVEREIGN HEALTH CARE registering or being granted any patents
Domain Names

SOVEREIGN HEALTH CARE owns 7 domain names.

shisl.co.uk   sovereign-insurance.co.uk   sovereignhealth.co.uk   sovereignhealthcare.co.uk   sovereignhealthcareinsurance.co.uk   sovereignhealthinsurance.co.uk   sovereignhealthinsuranceservices.co.uk  

Trademarks

Trademark applications by SOVEREIGN HEALTH CARE

SOVEREIGN HEALTH CARE is the Original Applicant for the trademark Image for mark UK00003042820 Sovereign Health Care ™ (UK00003042820) through the UKIPO on the 2014-02-17
Trademark classes: Insurance and insurance brokerage services; advice, consultancy and information services relating to all the aforesaid services. Telecommunication services; transmission of messages by telephone and facsimile;interactive telecommunications services;communications by telegram, telex, telephones and mobile transceivers; transmission of voice, video and data by analog and/or digital means; by satellite, wire, microwave, light or cable; leasing and rental services in connection with telecommunications apparatus and equipment. Healthcare services; hospital services; nursing care centre services; retirement, rest and convalescent home services; medical, dental, surgical, ophthalmic, psychological and psychiatric services; chiropody and physiotherapy;medical and dental information services; healthcare information and advisory services transmitted by telephone or computer networks.
SOVEREIGN HEALTH CARE is the Original Applicant for the trademark Image for mark UK00003042824 Sovereign Health Care ™ (UK00003042824) through the UKIPO on the 2014-02-17
Trademark classes: Insurance and insurance brokerage services; advice, consultancy and information services relating to all the aforesaid services. Telecommunication services; transmission of messages by telephone and facsimile;interactive telecommunications services;communications by telegram, telex, telephones and mobile transceivers; transmission of voice, video and data by analog and/or digital means; by satellite, wire, microwave, light or cable; leasing and rental services in connection with telecommunications apparatus and equipment. Healthcare services; hospital services; nursing care centre services; retirement, rest and convalescent home services; medical, dental, surgical, ophthalmic, psychological and psychiatric services; chiropody and physiotherapy;medical and dental information services; healthcare information and advisory services transmitted by telephone or computer networks.
Income
Government Income
We have not found government income sources for SOVEREIGN HEALTH CARE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SOVEREIGN HEALTH CARE are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SOVEREIGN HEALTH CARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOVEREIGN HEALTH CARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOVEREIGN HEALTH CARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.