About

Registered Number: 07401863
Date of Incorporation: 08/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Royal Standard House, 26 Manningham Lane, Bradford, West Yorkshire, BD1 3DN

 

Founded in 2010, Sovereign Health & Insurance Services Ltd are based in Bradford, it's status is listed as "Active". This business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Russell Steven 20 October 2010 - 1
GWECO DIRECTORS LIMITED 08 October 2010 20 October 2010 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Nerissa Jordan 03 December 2018 - 1
ROBB-WEBB, Katherine Louise 20 October 2010 25 November 2015 1
SELLARS, Julian Scott 25 November 2015 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
TM01 - Termination of appointment of director 27 April 2020
RESOLUTIONS - N/A 18 February 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 14 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 14 December 2018
AP03 - Appointment of secretary 07 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 22 May 2017
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 05 April 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AUD - Auditor's letter of resignation 05 September 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
TM02 - Termination of appointment of secretary 01 December 2015
AP03 - Appointment of secretary 01 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 18 October 2011
RESOLUTIONS - N/A 07 October 2011
AA01 - Change of accounting reference date 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
CERTNM - Change of name certificate 11 November 2010
TM01 - Termination of appointment of director 01 November 2010
RESOLUTIONS - N/A 29 October 2010
CONNOT - N/A 29 October 2010
AD01 - Change of registered office address 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AP03 - Appointment of secretary 21 October 2010
AP01 - Appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.