Sunrise Medical Holdings Ltd was registered on 29 January 2003 with its registered office in West Midlands, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hasling, Peter, Dr, Krebs, Bernd Artur, Sinashon, Sam.
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 |
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 |
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 |