About

Registered Number: 04651691
Date of Incorporation: 29/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Sunrise Medical, Thorns Road, Brierley Hill, West Midlands, DY5 2LD

 

Having been setup in 2003, Sunrise Medical Holdings Ltd has its registered office in Brierley Hill, West Midlands, it's status is listed as "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KREBS, Bernd Artur 25 September 2017 - 1
SINASHON, Sam 09 April 2003 30 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HASLING, Peter, Dr 21 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 March 2020
PARENT_ACC - N/A 06 March 2020
AGREEMENT2 - N/A 06 March 2020
GUARANTEE2 - N/A 06 March 2020
CS01 - N/A 29 January 2020
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 22 October 2018
SH01 - Return of Allotment of shares 24 August 2018
SH01 - Return of Allotment of shares 24 August 2018
MR01 - N/A 15 August 2018
MR04 - N/A 06 July 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 29 January 2018
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 21 June 2017
AP03 - Appointment of secretary 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
TM02 - Termination of appointment of secretary 21 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 February 2016
MR01 - N/A 02 November 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 13 March 2014
MR01 - N/A 30 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 29 January 2013
SH01 - Return of Allotment of shares 23 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AD01 - Change of registered office address 30 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 March 2012
RESOLUTIONS - N/A 01 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2011
CAP-SS - N/A 01 July 2011
SH19 - Statement of capital 01 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 30 April 2010
MEM/ARTS - N/A 15 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 31 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 November 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
123 - Notice of increase in nominal capital 14 May 2003
MEM/ARTS - N/A 10 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
225 - Change of Accounting Reference Date 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
CERTNM - Change of name certificate 24 April 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2018 Outstanding

N/A

A registered charge 28 October 2015 Fully Satisfied

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Fixed and floating security document 18 December 2012 Fully Satisfied

N/A

Composite debenture 02 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.