SUNRISE HOME HELP SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SUNRISE HOME HELP SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SUNRISE HOME HELP SERVICES LIMITED was incorporated 25 years ago on 03/03/1999 and has the registered number: 03726160. The accounts status is FULL.
SUNRISE HOME HELP SERVICES LIMITED was incorporated 25 years ago on 03/03/1999 and has the registered number: 03726160. The accounts status is FULL.
SUNRISE HOME HELP SERVICES LIMITED - LONDON
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2015 |
Registered Office
HILL HOUSE
LONDON
EC4A 3TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OCORIAN (UK) LIMITED | Corporate Secretary | 2015-04-30 | CURRENT | ||
MR JUSTIN REYNOLDS SKIVER | Mar 1977 | American | Director | 2018-01-01 | CURRENT |
MRS CAROLINE MARY ROBERTS | Aug 1967 | British | Director | 2018-03-15 | CURRENT |
EXCELLET INVESTMENTS LIMITED | Secretary | 1999-03-15 UNTIL 1999-03-18 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-03-03 UNTIL 1999-03-15 | RESIGNED | ||
MR IAIN GORDON | Oct 1976 | Secretary | 2008-08-29 UNTIL 2009-02-17 | RESIGNED | |
ALISTAIR MILLIKEN | Aug 1946 | Secretary | 2001-01-15 UNTIL 2008-08-29 | RESIGNED | |
THOMAS BRUCE NEWELL | May 1957 | American | Secretary | 1999-03-18 UNTIL 2001-01-15 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1999-03-03 UNTIL 1999-03-15 | RESIGNED | ||
TIFFANY LYNN TOMASSO | Jun 1962 | American | Director | 2003-05-21 UNTIL 2005-12-28 | RESIGNED |
MR JOHN ANTHONY GOODEY | Dec 1972 | British | Director | 2016-04-01 UNTIL 2018-01-01 | RESIGNED |
BRADLEY BURNETT RUSH | Nov 1959 | American | Director | 2005-12-28 UNTIL 2007-05-02 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1999-03-15 UNTIL 1999-03-18 | RESIGNED | |
JAMES SULKIRK POPE | Jul 1949 | United States | Director | 2007-12-21 UNTIL 2008-10-02 | RESIGNED |
TOMAS BRUCE NEWELL | May 1957 | American | Director | 1999-03-18 UNTIL 2005-12-28 | RESIGNED |
TOM MOAK | Mar 1956 | American | Director | 1999-03-18 UNTIL 2003-05-21 | RESIGNED |
PAUL SCOTT MILSTEIN | Mar 1957 | United States | Director | 2005-12-28 UNTIL 2009-12-22 | RESIGNED |
MR JEFFREY HERMAN MILLER | Jan 1960 | Us Citizen | Director | 2013-01-09 UNTIL 2016-04-01 | RESIGNED |
MS LISA-BETH BETH MAYR | Oct 1967 | American | Director | 2008-10-02 UNTIL 2009-01-05 | RESIGNED |
MS ERIN CAROL IBELE | Dec 1961 | American | Director | 2013-01-09 UNTIL 2016-04-01 | RESIGNED |
MRS RACHEL DRYDEN | Apr 1977 | British | Director | 2009-10-28 UNTIL 2013-01-09 | RESIGNED |
GUY GELLER | Mar 1975 | British | Director | 2011-09-06 UNTIL 2013-01-09 | RESIGNED |
EDWARD A FRANTZ | Aug 1960 | United States | Director | 2009-01-05 UNTIL 2011-09-06 | RESIGNED |
MR KEITH RUSSELL CROCKETT | May 1972 | British,American | Director | 2016-04-01 UNTIL 2016-06-30 | RESIGNED |
MR MICHAEL ANDREW CRABTREE | Dec 1956 | Us Citizen | Director | 2013-01-09 UNTIL 2015-03-31 | RESIGNED |
MARK JOHN CASH | Feb 1959 | British | Director | 2005-10-11 UNTIL 2009-06-11 | RESIGNED |
CARL GEORGE ADAMS | Apr 1969 | American | Director | 2005-12-28 UNTIL 2007-12-21 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2013-01-22 UNTIL 2015-04-30 | RESIGNED | ||
STATE STREET SECRETARIES (UK) LIMITED | Corporate Secretary | 2009-02-17 UNTIL 2013-01-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Welltower Inc. | 2016-04-06 | Toledo Ohio 43615-4040 | Ownership of shares 75 to 100 percent |