SOVEREIGN HOSPITAL SERVICES LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Old address: Crown House Birch Street Wolverhampton WV1 4JX United Kingdom. Change date: 2019-07-23. 2019-07-23 View Report
Address. Old address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. New address: Crown House Birch Street Wolverhampton WV1 4JX. Change date: 2018-10-01. 2018-10-01 View Report
Persons with significant control. Psc name: Carillion Managed Services Limited. Change date: 2018-10-01. 2018-10-01 View Report
Officers. Officer name: Westley Maffei. Termination date: 2018-06-04. 2018-06-07 View Report
Officers. Officer name: Emma Louise Mercer. Termination date: 2018-06-01. 2018-06-07 View Report
Officers. Officer name: Keith Robertson Cochrane. Termination date: 2018-02-14. 2018-03-21 View Report
Insolvency. Liquidation compulsory winding up order. 2018-02-15 View Report
Officers. Termination date: 2018-01-15. Officer name: Richard John Howson. 2018-01-16 View Report
Officers. Appointment date: 2017-12-12. Officer name: Emma Louise Mercer. 2017-12-12 View Report
Officers. Appointment date: 2017-12-12. Officer name: Keith Robertson Cochrane. 2017-12-12 View Report
Officers. Termination date: 2017-09-11. Officer name: Zafar Iqbal Khan. 2017-09-25 View Report
Officers. Officer name: Westley Maffei. Appointment date: 2017-07-01. 2017-07-10 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Officers. Officer name: Timothy Francis George. Termination date: 2017-06-30. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Carillion Managed Services Limited. 2017-07-05 View Report
Officers. Officer name: John Christopher Platt. Termination date: 2017-03-08. 2017-04-04 View Report
Officers. Change date: 2017-01-01. Officer name: Mr Zafar Iqbal Khan. 2017-01-03 View Report
Mortgage. Charge number: 032323080002. Charge creation date: 2016-12-09. 2016-12-16 View Report
Officers. Officer name: Zafar Iqbal Khan. Appointment date: 2016-10-31. 2016-10-31 View Report
Officers. Termination date: 2016-10-31. Officer name: Richard John Adam. 2016-10-31 View Report
Officers. Termination date: 2016-10-14. Officer name: Colin Macpherson. 2016-10-19 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Officers. Officer name: Michael Kasher. Termination date: 2016-06-30. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Change date: 2015-10-16. Officer name: Michael Kasher. 2015-10-16 View Report
Officers. Officer name: Mr John Christopher Platt. Change date: 2015-10-16. 2015-10-16 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type full. 2015-05-08 View Report
Officers. Change date: 2015-03-02. Officer name: Mr Timothy Francis George. 2015-03-09 View Report
Officers. Officer name: Mr Richard John Howson. Change date: 2015-03-02. 2015-03-06 View Report
Officers. Change date: 2015-03-02. Officer name: Mr Colin Macpherson. 2015-03-05 View Report
Officers. Change date: 2015-03-02. Officer name: Mr Richard John Adam. 2015-03-04 View Report
Address. Old address: 24 Birch Street Wolverhampton West Midlands WV1 4HY. New address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. Change date: 2015-03-02. 2015-03-02 View Report
Auditors. Auditors resignation company. 2014-12-19 View Report
Auditors. Auditors resignation company. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type full. 2014-07-30 View Report
Annual return. With made up date full list shareholders. 2013-08-05 View Report
Accounts. Accounts type full. 2013-07-24 View Report
Officers. Officer name: Tim Parsons. 2013-07-19 View Report
Officers. Officer name: Paul Thompson. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Officers. Officer name: Mr Timothy Francis George. 2012-05-21 View Report
Officers. Officer name: Carillion Secretariat Limited. 2012-05-21 View Report
Accounts. Accounts type full. 2012-04-25 View Report
Officers. Officer name: Mr John Christopher Platt. 2012-03-15 View Report
Officers. Officer name: Philip Shepley. 2012-03-15 View Report
Officers. Officer name: Mr Paul Martin Thompson. Change date: 2011-12-31. 2012-01-25 View Report
Officers. Officer name: Mr Tim Parsons. 2011-12-16 View Report