Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNRISE HOME HELP SERVICES LIMITED
Company Information for

SUNRISE HOME HELP SERVICES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
03726160
Private Limited Company
Liquidation

Company Overview

About Sunrise Home Help Services Ltd
SUNRISE HOME HELP SERVICES LIMITED was founded on 1999-03-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Sunrise Home Help Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUNRISE HOME HELP SERVICES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC2Y
 
Filing Information
Company Number 03726160
Company ID Number 03726160
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2020-01-12 18:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE HOME HELP SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNRISE HOME HELP SERVICES LIMITED
The following companies were found which have the same name as SUNRISE HOME HELP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNRISE HOME HELP SERVICES V.W. LIMITED HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR Dissolved Company formed on the 2001-02-12

Company Officers of SUNRISE HOME HELP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
CAROLINE MARY ROBERTS
Director 2018-03-15
JUSTIN REYNOLDS SKIVER
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY GOODEY
Director 2016-04-01 2018-01-01
KEITH RUSSELL CROCKETT
Director 2016-04-01 2016-06-30
ERIN CAROL IBELE
Director 2013-01-09 2016-04-01
JEFFREY HERMAN MILLER
Director 2013-01-09 2016-04-01
EPS SECRETARIES LIMITED
Company Secretary 2013-01-22 2015-04-30
MICHAEL ANDREW CRABTREE
Director 2013-01-09 2015-03-31
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2009-02-17 2013-01-22
RACHEL DRYDEN
Director 2009-10-28 2013-01-09
GUY GELLER
Director 2011-09-06 2013-01-09
EDWARD A FRANTZ
Director 2009-01-05 2011-09-06
PAUL SCOTT MILSTEIN
Director 2005-12-28 2009-12-22
MARK JOHN CASH
Director 2005-10-11 2009-06-11
IAIN GORDON
Company Secretary 2008-08-29 2009-02-17
LISA-BETH BETH MAYR
Director 2008-10-02 2009-01-05
JAMES SULKIRK POPE
Director 2007-12-21 2008-10-02
ALISTAIR MILLIKEN
Company Secretary 2001-01-15 2008-08-29
CARL GEORGE ADAMS
Director 2005-12-28 2007-12-21
BRADLEY BURNETT RUSH
Director 2005-12-28 2007-05-02
TOMAS BRUCE NEWELL
Director 1999-03-18 2005-12-28
TIFFANY LYNN TOMASSO
Director 2003-05-21 2005-12-28
TOM MOAK
Director 1999-03-18 2003-05-21
THOMAS BRUCE NEWELL
Company Secretary 1999-03-18 2001-01-15
EXCELLET INVESTMENTS LIMITED
Company Secretary 1999-03-15 1999-03-18
QUICKNESS LIMITED
Director 1999-03-15 1999-03-18
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-03-03 1999-03-15
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-03-03 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCORIAN (UK) LIMITED STERLING MIDCO LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Liquidation
OCORIAN (UK) LIMITED REDWOOD TOWER UK OPCO 1 LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
OCORIAN (UK) LIMITED WR MIDCO LIMITED Company Secretary 2016-11-15 CURRENT 2016-11-15 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 1 LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
OCORIAN (UK) LIMITED 90 FL (GP) LIMITED Company Secretary 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
OCORIAN (UK) LIMITED RESTFUL HOMES (BIRMINGHAM) LIMITED Company Secretary 2015-04-30 CURRENT 2007-12-03 Liquidation
OCORIAN (UK) LIMITED WILLOW TOWER OPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 2005-03-23 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 2 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 1 LIMITED Company Secretary 2015-04-30 CURRENT 2011-04-13 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 4 LIMITED Company Secretary 2015-04-30 CURRENT 2012-09-12 Active
OCORIAN (UK) LIMITED GRACEWELL HEALTHCARE 4 LIMITED Company Secretary 2015-04-30 CURRENT 2013-05-08 Liquidation
OCORIAN (UK) LIMITED GRACEWELL (NEWMARKET) LIMITED Company Secretary 2015-04-30 CURRENT 2014-07-11 Liquidation
OCORIAN (UK) LIMITED GRACEWELL OPERATIONS HOLDING LIMITED Company Secretary 2015-04-30 CURRENT 2014-08-07 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS UK LIMITED Company Secretary 2015-04-30 CURRENT 1998-06-25 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ELSTREE LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-28 Liquidation
OCORIAN (UK) LIMITED SHELBOURNE SENIOR LIVING LIMITED Company Secretary 2015-04-30 CURRENT 2003-03-17 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS PURLEY LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS FLEET LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EDGBASTON LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WESTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2004-08-20 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS GUILDFORD LIMITED Company Secretary 2015-04-30 CURRENT 2004-09-06 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BASSETT LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-23 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOLIHULL LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED WELL CARDIFF OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS CHORLEYWOOD LIMITED Company Secretary 2015-04-30 CURRENT 2005-09-01 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES (MILTON KEYNES) LTD. Company Secretary 2015-04-30 CURRENT 2005-11-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS TETTENHALL LIMITED Company Secretary 2015-04-30 CURRENT 2005-12-29 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WEYBRIDGE LIMITED Company Secretary 2015-04-30 CURRENT 2006-06-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SOUTHBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-07-18 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS EASTBOURNE LIMITED Company Secretary 2015-04-30 CURRENT 2006-08-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BRAMHALL II LIMITED Company Secretary 2015-04-30 CURRENT 2007-03-05 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES DEVELOPMENTS LTD. Company Secretary 2015-04-30 CURRENT 2007-03-29 Liquidation
OCORIAN (UK) LIMITED RESTFUL HOMES TILE CROSS LTD. Company Secretary 2015-04-30 CURRENT 2007-05-04 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BEACONSFIELD LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 3 LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Active
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BAGSHOT II LIMITED Company Secretary 2015-04-30 CURRENT 2007-10-01 Liquidation
OCORIAN (UK) LIMITED WT UK OPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Active
OCORIAN (UK) LIMITED RESTFUL HOMES (WARWICKSHIRE) LTD. Company Secretary 2015-04-30 CURRENT 2012-12-06 Dissolved 2018-07-04
OCORIAN (UK) LIMITED SAINTS INVESTMENTS LIMITED Company Secretary 2015-04-30 CURRENT 2013-07-03 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS WINCHESTER LIMITED Company Secretary 2015-04-30 CURRENT 2008-03-04 Liquidation
OCORIAN (UK) LIMITED MAIDS MORETON OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED DAWN OPCO LIMITED Company Secretary 2015-04-30 CURRENT 2007-07-03 Liquidation
OCORIAN (UK) LIMITED DAWN OPCO II LIMITED Company Secretary 2015-04-30 CURRENT 2010-01-12 Liquidation
OCORIAN (UK) LIMITED HCN UK MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 2013-03-07 Active
OCORIAN (UK) LIMITED AURORA PROPCO 2 LIMITED Company Secretary 2015-04-30 CURRENT 1979-09-14 Liquidation
OCORIAN (UK) LIMITED AURORA PROPCO 1 LIMITED Company Secretary 2015-04-30 CURRENT 1987-06-11 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS V.W. LIMITED Company Secretary 2015-04-30 CURRENT 2001-02-12 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS BANSTEAD LIMITED Company Secretary 2015-04-30 CURRENT 2003-10-21 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS ESHER LIMITED Company Secretary 2015-04-30 CURRENT 2004-11-30 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS SONNING LIMITED Company Secretary 2015-04-30 CURRENT 2007-08-22 Liquidation
OCORIAN (UK) LIMITED SUNRISE OPERATIONS HALE BARNS LIMITED Company Secretary 2015-04-30 CURRENT 2007-11-23 Liquidation
OCORIAN (UK) LIMITED BAYFIELD COURT OPERATIONS LIMITED Company Secretary 2015-04-30 CURRENT 2014-12-05 Active
OCORIAN (UK) LIMITED ROSEVILLE PROPERTIES LIMITED Company Secretary 2015-04-02 CURRENT 2009-02-16 Liquidation
OCORIAN (UK) LIMITED CAMELIA CARE LTD. Company Secretary 2015-04-02 CURRENT 2000-02-15 Liquidation
OCORIAN (UK) LIMITED HAWTHORN FINANCE LIMITED Company Secretary 2014-12-31 CURRENT 2007-07-05 Active
CAROLINE MARY ROBERTS WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
CAROLINE MARY ROBERTS REDWOOD TOWER UK OPCO 1 LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
CAROLINE MARY ROBERTS WT UK OPCO 1 LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CAROLINE MARY ROBERTS DAWN OPCO LIMITED Director 2016-04-26 CURRENT 2007-07-03 Liquidation
CAROLINE MARY ROBERTS DAWN OPCO II LIMITED Director 2016-04-26 CURRENT 2010-01-12 Liquidation
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 2 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 1 LIMITED Director 2016-04-12 CURRENT 2011-04-13 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 4 LIMITED Director 2016-04-12 CURRENT 2012-09-12 Active
CAROLINE MARY ROBERTS GRACEWELL HEALTHCARE 4 LIMITED Director 2016-04-12 CURRENT 2013-05-08 Liquidation
CAROLINE MARY ROBERTS GRACEWELL (NEWMARKET) LIMITED Director 2016-04-12 CURRENT 2014-07-11 Liquidation
CAROLINE MARY ROBERTS GRACEWELL OPERATIONS HOLDING LIMITED Director 2016-04-12 CURRENT 2014-08-07 Liquidation
CAROLINE MARY ROBERTS SHELBOURNE SENIOR LIVING LIMITED Director 2016-04-12 CURRENT 2003-03-17 Liquidation
CAROLINE MARY ROBERTS WILLOW TOWER OPCO 1 LIMITED Director 2016-04-01 CURRENT 2005-03-23 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS UK LIMITED Director 2016-04-01 CURRENT 1998-06-25 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ELSTREE LIMITED Director 2016-04-01 CURRENT 2001-02-28 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS PURLEY LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS FLEET LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EDGBASTON LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2016-04-01 CURRENT 2004-08-20 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS GUILDFORD LIMITED Director 2016-04-01 CURRENT 2004-09-06 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BASSETT LIMITED Director 2016-04-01 CURRENT 2004-11-23 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOLIHULL LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS WELL CARDIFF OPCO LIMITED Director 2016-04-01 CURRENT 2005-09-01 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2016-04-01 CURRENT 2005-09-01 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS TETTENHALL LIMITED Director 2016-04-01 CURRENT 2005-12-29 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2016-04-01 CURRENT 2006-06-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2016-04-01 CURRENT 2006-07-18 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2016-04-01 CURRENT 2006-08-04 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2016-04-01 CURRENT 2007-03-05 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 3 LIMITED Director 2016-04-01 CURRENT 2007-08-22 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2016-04-01 CURRENT 2007-10-01 Liquidation
CAROLINE MARY ROBERTS WT UK OPCO 2 LIMITED Director 2016-04-01 CURRENT 2008-03-04 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS WINCHESTER LIMITED Director 2016-04-01 CURRENT 2008-03-04 Liquidation
CAROLINE MARY ROBERTS MAIDS MORETON OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
CAROLINE MARY ROBERTS SUNRISE OPERATIONS V.W. LIMITED Director 2016-04-01 CURRENT 2001-02-12 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS BANSTEAD LIMITED Director 2016-04-01 CURRENT 2003-10-21 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS ESHER LIMITED Director 2016-04-01 CURRENT 2004-11-30 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS SONNING LIMITED Director 2016-04-01 CURRENT 2007-08-22 Liquidation
CAROLINE MARY ROBERTS SUNRISE OPERATIONS HALE BARNS LIMITED Director 2016-04-01 CURRENT 2007-11-23 Liquidation
CAROLINE MARY ROBERTS BAYFIELD COURT OPERATIONS LIMITED Director 2016-04-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WIMBLEDON OPCO LIMITED Director 2018-05-01 CURRENT 2015-09-11 Liquidation
JUSTIN REYNOLDS SKIVER WILLOW TOWER OPCO 1 LIMITED Director 2018-01-01 CURRENT 2005-03-23 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 2 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 1 LIMITED Director 2018-01-01 CURRENT 2011-04-13 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 4 LIMITED Director 2018-01-01 CURRENT 2012-09-12 Active
JUSTIN REYNOLDS SKIVER GRACEWELL HEALTHCARE 4 LIMITED Director 2018-01-01 CURRENT 2013-05-08 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL (NEWMARKET) LIMITED Director 2018-01-01 CURRENT 2014-07-11 Liquidation
JUSTIN REYNOLDS SKIVER GRACEWELL OPERATIONS HOLDING LIMITED Director 2018-01-01 CURRENT 2014-08-07 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS UK LIMITED Director 2018-01-01 CURRENT 1998-06-25 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ELSTREE LIMITED Director 2018-01-01 CURRENT 2001-02-28 Liquidation
JUSTIN REYNOLDS SKIVER SHELBOURNE SENIOR LIVING LIMITED Director 2018-01-01 CURRENT 2003-03-17 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS PURLEY LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS FLEET LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EDGBASTON LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WESTBOURNE LIMITED Director 2018-01-01 CURRENT 2004-08-20 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS GUILDFORD LIMITED Director 2018-01-01 CURRENT 2004-09-06 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BASSETT LIMITED Director 2018-01-01 CURRENT 2004-11-23 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOLIHULL LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER WELL CARDIFF OPCO LIMITED Director 2018-01-01 CURRENT 2005-09-01 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS CHORLEYWOOD LIMITED Director 2018-01-01 CURRENT 2005-09-01 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS TETTENHALL LIMITED Director 2018-01-01 CURRENT 2005-12-29 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WEYBRIDGE LIMITED Director 2018-01-01 CURRENT 2006-06-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SOUTHBOURNE LIMITED Director 2018-01-01 CURRENT 2006-07-18 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS EASTBOURNE LIMITED Director 2018-01-01 CURRENT 2006-08-04 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BRAMHALL II LIMITED Director 2018-01-01 CURRENT 2007-03-05 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BEACONSFIELD LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 3 LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BAGSHOT II LIMITED Director 2018-01-01 CURRENT 2007-10-01 Liquidation
JUSTIN REYNOLDS SKIVER WT UK OPCO 2 LIMITED Director 2018-01-01 CURRENT 2008-03-04 Active
JUSTIN REYNOLDS SKIVER SAINTS INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2013-07-03 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS WINCHESTER LIMITED Director 2018-01-01 CURRENT 2008-03-04 Liquidation
JUSTIN REYNOLDS SKIVER MAIDS MORETON OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active
JUSTIN REYNOLDS SKIVER WT UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-11-08 Active
JUSTIN REYNOLDS SKIVER WR MIDCO LIMITED Director 2018-01-01 CURRENT 2016-11-15 Liquidation
JUSTIN REYNOLDS SKIVER REDWOOD TOWER UK OPCO 1 LIMITED Director 2018-01-01 CURRENT 2016-12-14 Active
JUSTIN REYNOLDS SKIVER STERLING MIDCO LIMITED Director 2018-01-01 CURRENT 2016-12-16 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO LIMITED Director 2018-01-01 CURRENT 2007-07-03 Liquidation
JUSTIN REYNOLDS SKIVER DAWN OPCO II LIMITED Director 2018-01-01 CURRENT 2010-01-12 Liquidation
JUSTIN REYNOLDS SKIVER HCN UK MANAGEMENT SERVICES LIMITED Director 2018-01-01 CURRENT 2013-03-07 Active
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS V.W. LIMITED Director 2018-01-01 CURRENT 2001-02-12 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS BANSTEAD LIMITED Director 2018-01-01 CURRENT 2003-10-21 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS ESHER LIMITED Director 2018-01-01 CURRENT 2004-11-30 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS SONNING LIMITED Director 2018-01-01 CURRENT 2007-08-22 Liquidation
JUSTIN REYNOLDS SKIVER SUNRISE OPERATIONS HALE BARNS LIMITED Director 2018-01-01 CURRENT 2007-11-23 Liquidation
JUSTIN REYNOLDS SKIVER BAYFIELD COURT OPERATIONS LIMITED Director 2018-01-01 CURRENT 2014-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-27
2018-04-25AD03Registers moved to registered inspection location of 2nd Floor 11 Old Jewry London EC2R 8DU
2018-04-25AD02Register inspection address changed to 2nd Floor 11 Old Jewry London EC2R 8DU
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 2nd Floor 11 Old Jewry London EC2R 8DU England
2018-04-18600Appointment of a voluntary liquidator
2018-04-18LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-28
2018-04-18LIQ01Voluntary liquidation declaration of solvency
2018-03-15AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2017-08-03AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-06CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT
2016-04-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2016-04-20AP01DIRECTOR APPOINTED MR KEITH RUSSELL CROCKETT
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-15AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Ltd 11 Old Jewry 2nd Floor London EC2R 8DU
2016-03-14AD04Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP04Appointment of Bedell Trust Uk Limited as company secretary on 2015-04-30
2015-04-30TM02Termination of appointment of Eps Secretaries Limited on 2015-04-30
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0103/03/15 FULL LIST
2015-03-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 30/09/2014
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0103/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0103/03/13 FULL LIST
2013-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-04-19AD02SAIL ADDRESS CREATED
2013-02-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-05AP01DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE
2013-02-05AP01DIRECTOR APPOINTED MR JEFFREY HERMAN MILLER
2013-02-05AP01DIRECTOR APPOINTED MS ERIN CAROL IBELE
2013-02-04AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED
2013-02-04TM02APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GUY GELLER
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ UNITED KINGDOM
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0103/03/12 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2011
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANTZ
2011-09-22AP01DIRECTOR APPOINTED GUY GELLER
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AR0103/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2010-03-08AR0103/03/10 FULL LIST
2010-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILSTEIN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30AP01DIRECTOR APPOINTED RACHEL DRYDEN
2009-07-10288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARK CASH
2009-03-13363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY IAIN GORDON
2009-03-04288aSECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED
2009-01-20288aDIRECTOR APPOINTED EDWARD A FRANTZ
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR LISA MAYR
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED LISA MAYR
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES POPE
2008-09-02288aSECRETARY APPOINTED IAIN SCOTT GORDON
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR MILLIKEN
2008-04-01363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288bDIRECTOR RESIGNED
2007-03-31363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to SUNRISE HOME HELP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNRISE HOME HELP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2003-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER BENEFICIARIES) (THE SECURITY AGENT)
DEED OF DEBENTURE 1999-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SUNRISE HOME HELP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRISE HOME HELP SERVICES LIMITED
Trademarks
We have not found any records of SUNRISE HOME HELP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRISE HOME HELP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as SUNRISE HOME HELP SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE HOME HELP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNRISE HOME HELP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNRISE HOME HELP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.