Liquidation
Company Information for SUNRISE HOME HELP SERVICES LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
03726160
Private Limited Company
Liquidation |
Company Name | |
---|---|
SUNRISE HOME HELP SERVICES LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2Y | |
Company Number | 03726160 | |
---|---|---|
Company ID Number | 03726160 | |
Date formed | 1999-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-12 17:04:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUNRISE HOME HELP SERVICES V.W. LIMITED | HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR | Dissolved | Company formed on the 2001-02-12 |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN (UK) LIMITED |
||
CAROLINE MARY ROBERTS |
||
JUSTIN REYNOLDS SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY GOODEY |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
ERIN CAROL IBELE |
Director | ||
JEFFREY HERMAN MILLER |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ANDREW CRABTREE |
Director | ||
STATE STREET SECRETARIES (UK) LIMITED |
Company Secretary | ||
RACHEL DRYDEN |
Director | ||
GUY GELLER |
Director | ||
EDWARD A FRANTZ |
Director | ||
PAUL SCOTT MILSTEIN |
Director | ||
MARK JOHN CASH |
Director | ||
IAIN GORDON |
Company Secretary | ||
LISA-BETH BETH MAYR |
Director | ||
JAMES SULKIRK POPE |
Director | ||
ALISTAIR MILLIKEN |
Company Secretary | ||
CARL GEORGE ADAMS |
Director | ||
BRADLEY BURNETT RUSH |
Director | ||
TOMAS BRUCE NEWELL |
Director | ||
TIFFANY LYNN TOMASSO |
Director | ||
TOM MOAK |
Director | ||
THOMAS BRUCE NEWELL |
Company Secretary | ||
EXCELLET INVESTMENTS LIMITED |
Company Secretary | ||
QUICKNESS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
DAWN OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2016-04-26 | CURRENT | 2010-01-12 | Liquidation | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2016-04-01 | CURRENT | 2005-03-23 | Active | |
SUNRISE OPERATIONS UK LIMITED | Director | 2016-04-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-28 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2016-04-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Active | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2018-01-01 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2018-01-01 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2018-01-01 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2018-01-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active | |
WT UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-08 | Active | |
WR MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-15 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-14 | Active | |
STERLING MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-16 | Liquidation | |
DAWN OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2018-01-01 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS SONNING LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2018-01-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-27 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD02 | Register inspection address changed to 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM 2nd Floor 11 Old Jewry London EC2R 8DU England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MR KEITH RUSSELL CROCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU | |
AD04 | Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Eps Secretaries Limited on 2015-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 30/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY HERMAN MILLER | |
AP01 | DIRECTOR APPOINTED MS ERIN CAROL IBELE | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY GELLER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANTZ | |
AP01 | DIRECTOR APPOINTED GUY GELLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010 | |
AR01 | 03/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILSTEIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED RACHEL DRYDEN | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK CASH | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE | |
288b | APPOINTMENT TERMINATED SECRETARY IAIN GORDON | |
288a | SECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED EDWARD A FRANTZ | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA MAYR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED LISA MAYR | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES POPE | |
288a | SECRETARY APPOINTED IAIN SCOTT GORDON | |
288b | APPOINTMENT TERMINATED SECRETARY ALISTAIR MILLIKEN | |
363s | RETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER BENEFICIARIES) (THE SECURITY AGENT) | |
DEED OF DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SUNRISE HOME HELP SERVICES LIMITED are:
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. |