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

SUNRISE MEDICAL HOLDINGS LIMITED

SUNRISE MEDICAL, THORNS ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 2LD,
Company Registration Number
04651691
Private Limited Company
Active

Company Overview

About Sunrise Medical Holdings Ltd
SUNRISE MEDICAL HOLDINGS LIMITED was founded on 2003-01-29 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Sunrise Medical Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUNRISE MEDICAL HOLDINGS LIMITED
 
Legal Registered Office
SUNRISE MEDICAL
THORNS ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 2LD
Other companies in DY5
 
Filing Information
Company Number 04651691
Company ID Number 04651691
Date formed 2003-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:06:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE MEDICAL HOLDINGS 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 MEDICAL HOLDINGS LIMITED
The following companies were found which have the same name as SUNRISE MEDICAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Sunrise Medical Holdings, Inc. Delaware Unknown
SUNRISE MEDICAL HOLDINGS INCORPORATED California Unknown
SUNRISE MEDICAL HOLDINGS LLC New Jersey Unknown

Company Officers of SUNRISE MEDICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER HASLING
Company Secretary 2017-06-21
BERND ARTUR KREBS
Director 2017-09-25
EAMONN TIMOTHY O'BRIEN
Director 2007-05-04
ADRIAN JOHN PLATT
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FORMAN SMITH
Director 2008-06-18 2017-09-25
PETER RILEY
Company Secretary 2003-04-09 2017-06-21
PETER RILEY
Director 2003-04-09 2017-06-21
THOMAS JULIUS ROSSNAGEL
Director 2008-06-18 2017-06-21
STEVEN ANDREW JAYE
Director 2003-04-09 2008-06-20
CHRISTOPHER JOHN FULLERTON
Director 2004-01-31 2007-04-27
SAM SINASHON
Director 2003-04-09 2004-01-30
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-01-29 2003-04-09
PINSENT MASONS DIRECTOR LIMITED
Director 2003-01-29 2003-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERND ARTUR KREBS SUNRISE MEDICAL (CHINA) NO 1 LIMITED Director 2017-09-25 CURRENT 2011-04-19 Active
EAMONN TIMOTHY O'BRIEN SUNRISE MEDICAL HCM LIMITED Director 2015-10-01 CURRENT 2000-11-15 Active - Proposal to Strike off
EAMONN TIMOTHY O'BRIEN SUNRISE MEDICAL (UK) NO.1 LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
EAMONN TIMOTHY O'BRIEN SUNRISE MEDICAL (CHINA) NO 1 LIMITED Director 2011-08-01 CURRENT 2011-04-19 Active
EAMONN TIMOTHY O'BRIEN LOMAX MOBILITY LIMITED Director 2011-02-04 CURRENT 1997-02-21 Active
EAMONN TIMOTHY O'BRIEN SUNRISE MEDICAL LIMITED Director 2007-05-04 CURRENT 1998-05-26 Active
ADRIAN JOHN PLATT SUNRISE MEDICAL HCM LIMITED Director 2017-06-21 CURRENT 2000-11-15 Active - Proposal to Strike off
ADRIAN JOHN PLATT RGK WHEELCHAIRS LIMITED Director 2017-06-21 CURRENT 2003-03-04 Active
ADRIAN JOHN PLATT SUNRISE MEDICAL (CHINA) NO 1 LIMITED Director 2017-06-21 CURRENT 2011-04-19 Active
ADRIAN JOHN PLATT SUNRISE MEDICAL (UK) NO.1 LIMITED Director 2017-06-21 CURRENT 2015-08-21 Active
ADRIAN JOHN PLATT JCM SEATING SOLUTIONS LIMITED Director 2017-06-21 CURRENT 1999-03-15 Active - Proposal to Strike off
ADRIAN JOHN PLATT LOMAX MOBILITY LIMITED Director 2017-06-21 CURRENT 1997-02-21 Active
ADRIAN JOHN PLATT SUNRISE MEDICAL LIMITED Director 2017-06-15 CURRENT 1998-05-26 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
2024-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MR JAMES LOUIS BARRATT
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN TIMOTHY O'BRIEN
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-24SH0116/04/18 STATEMENT OF CAPITAL GBP 30861005
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 046516910005
2018-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046516910004
2018-02-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MR BERND ARTUR KREBS
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORMAN SMITH
2017-06-21AP01DIRECTOR APPOINTED MR ADRIAN JOHN PLATT
2017-06-21AP03Appointment of Dr Peter Hasling as company secretary on 2017-06-21
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSSNAGEL
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER RILEY
2017-06-21TM02Termination of appointment of Peter Riley on 2017-06-21
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 30231184
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-11CH01Director's details changed for Mr Eamonn Timothy O'brien on 2017-01-11
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046516910004
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046516910003
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 30231184
2015-02-23AR0129/01/15 FULL LIST
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 30231184
2014-04-17AR0129/01/14 FULL LIST
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 046516910003
2013-05-01AR0129/01/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 29/06/12
2013-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-23SH0120/12/12 STATEMENT OF CAPITAL GBP 30231184
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM SUNRISE BUSINESS PARK HIGH STREET, WOLLASTON WEST MIDLANDS DY8 4PS
2012-04-03AAFULL ACCOUNTS MADE UP TO 01/07/11
2012-03-14AR0129/01/12 FULL LIST
2011-07-01SH20STATEMENT BY DIRECTORS
2011-07-01SH1901/07/11 STATEMENT OF CAPITAL GBP 8285000
2011-07-01CAP-SSSOLVENCY STATEMENT DATED 27/06/11
2011-07-01RES06REDUCE ISSUED CAPITAL 27/06/2011
2011-04-04AAFULL ACCOUNTS MADE UP TO 02/07/10
2011-03-17AR0129/01/11 FULL LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN TIMOTHY O'BRIEN / 07/03/2011
2010-04-30AAFULL ACCOUNTS MADE UP TO 03/07/09
2010-04-15MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-02AR0129/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORMAN SMITH / 29/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JULIUS ROSSNAGEL / 29/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RILEY / 29/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN TIMOTHY O'BRIEN / 29/01/2010
2009-04-30AAFULL ACCOUNTS MADE UP TO 27/06/08
2009-01-29363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED ROBERT FORMAN SMITH
2008-09-17288aDIRECTOR APPOINTED THOMAS JULIUS ROSSNAGEL
2008-06-23288bAPPOINTMENT TERMINATE, DIRECTOR SAM SINASOHN LOGGED FORM
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR STEVEN JAYE
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-01-31363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-31363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-0788(2)RAD 23/11/05--------- £ SI 7000000@1=7000000 £ IC 16000000/23000000
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-24244DELIVERY EXT'D 3 MTH 30/06/04
2004-03-17288bDIRECTOR RESIGNED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-05-2188(2)RAD 13/05/03--------- £ SI 15999999@1=15999999 £ IC 1/16000000
2003-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-14123NC INC ALREADY ADJUSTED 09/04/03
2003-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-14RES04£ NC 1000/50000000 09/
2003-05-10MEM/ARTSARTICLES OF ASSOCIATION
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 1 PARK ROW LEEDS LS1 5AB
2003-04-29288bSECRETARY RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-24CERTNMCOMPANY NAME CHANGED PINCO 1871 LIMITED CERTIFICATE ISSUED ON 24/04/03
2003-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to SUNRISE MEDICAL HOLDINGS 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 MEDICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding NATIXIS AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
2013-12-30 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG
FIXED AND FLOATING SECURITY DOCUMENT 2013-01-03 Satisfied COMMERZBANK AKTIENGESELLSCHAFT, FILIALE LUXEMBURG
COMPOSITE DEBENTURE 2010-04-02 Satisfied DEUTSCHE BANK TRUST COMPANY AMERICAS
Intangible Assets
Patents
We have not found any records of SUNRISE MEDICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRISE MEDICAL HOLDINGS LIMITED
Trademarks
We have not found any records of SUNRISE MEDICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRISE MEDICAL HOLDINGS 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 (64202 - Activities of production holding companies) as SUNRISE MEDICAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE MEDICAL HOLDINGS 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 MEDICAL HOLDINGS 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 MEDICAL HOLDINGS 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.