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

SUNRISE OPERATIONS CHORLEYWOOD LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05551189
Private Limited Company
Liquidation

Company Overview

About Sunrise Operations Chorleywood Ltd
SUNRISE OPERATIONS CHORLEYWOOD LIMITED was founded on 2005-09-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Sunrise Operations Chorleywood 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 OPERATIONS CHORLEYWOOD LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in EC2Y
 
Previous Names
INTERCEDE 2061 LIMITED22/09/2005
Filing Information
Company Number 05551189
Company ID Number 05551189
Date formed 2005-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 13:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE OPERATIONS CHORLEYWOOD 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.

Company Officers of SUNRISE OPERATIONS CHORLEYWOOD LIMITED

Current Directors
Officer Role Date Appointed
OCORIAN (UK) LIMITED
Company Secretary 2015-04-30
CAROLINE MARY ROBERTS
Director 2016-04-01
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 2013-11-07 2016-06-30
ERIN CAROL IBELE
Director 2013-01-09 2016-04-01
JUSTIN SKIVER
Director 2013-11-07 2016-04-01
EPS SECRETARIES LIMITED
Company Secretary 2013-01-22 2015-04-30
MICHAEL ANDREW CRABTREE
Director 2013-01-09 2013-11-07
JEFFERY HERMAN MILLER
Director 2013-01-09 2013-11-07
JONATHAN MARK HARPER
Director 2013-02-11 2013-02-20
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2008-05-30 2013-01-22
RACHEL DRYDEN
Director 2009-03-26 2013-01-09
JONATHAN MARK HARPER
Director 2012-01-20 2013-01-09
STEVEN ANTONY SCALLY
Director 2012-03-28 2013-01-09
PETER CLARKE HARNED
Director 2012-04-16 2012-10-16
THIERRY VANDEN HENDE
Director 2009-02-10 2012-04-16
VINCENT MICHAEL RAPLEY
Director 2008-05-30 2012-01-31
MARK JOHN CASH
Director 2008-03-11 2009-06-11
IAN DAVID O'MEARA
Director 2009-03-27 2009-03-28
DAVID LOCKYER
Director 2008-05-30 2009-02-10
ALISTAIR MILLIKEN
Company Secretary 2005-09-28 2008-05-30
MOURANT & CO CAPITAL SECRETAIRES LIMITED
Company Secretary 2008-05-30 2008-05-30
PAUL SCOTT MILSTEIN
Director 2005-09-28 2008-05-30
JAMES SULKIRK POPE
Director 2007-12-21 2008-05-30
SIMON LEE WEBTSER
Director 2005-09-28 2008-01-31
TIFFANY LYNN TOMASSO
Director 2005-09-28 2007-12-31
CARL GEORGE ADAMS
Director 2007-07-10 2007-12-21
BRADLEY BURNETT RUSH
Director 2005-09-28 2007-05-02
THOMAS BRUCE NEWELL
Director 2005-09-28 2005-11-22
MITRE SECRETARIES LIMITED
Company Secretary 2005-09-01 2005-09-28
MITRE DIRECTORS LIMITED
Director 2005-09-01 2005-09-28
MITRE SECRETARIES LIMITED
Director 2005-09-01 2005-09-28

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 HOME HELP SERVICES LIMITED Company Secretary 2015-04-30 CURRENT 1999-03-03 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 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 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 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 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 SUNRISE HOME HELP SERVICES LIMITED Director 2018-03-15 CURRENT 1999-03-03 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 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 HOME HELP SERVICES LIMITED Director 2018-01-01 CURRENT 1999-03-03 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 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
2020-04-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-27
2018-04-26AD03Registers 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
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/18 FROM , 2nd Floor 11 Old Jewry, London, EC2R 8DU
2018-04-19600Appointment of a voluntary liquidator
2018-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-28
2018-04-19LIQ01Voluntary liquidation declaration of solvency
2018-03-26CAP-SSSolvency Statement dated 23/03/18
2018-03-26SH20Statement by Directors
2018-03-26RES06REDUCE ISSUED CAPITAL 23/03/2018
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-26SH19Statement of capital on 2018-03-26 GBP 1
2018-03-26RES13Resolutions passed:
  • Cancellation of share premium account 23/03/2018
  • Resolution of reduction in issued share capital
2018-01-09AP01DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-08-03AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2016-12-06CH04SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 78511
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT
2016-04-19AP01DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY
2016-04-14AP01DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 78511
2015-09-25AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-25AD04Register(s) moved to registered office address 2nd Floor 11 Old Jewry London EC2R 8DU
2015-09-25AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY ENGLAND
2015-08-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AP04CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM, 125 LONDON WALL, LONDON, EC2Y 5AL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 78511
2014-10-23AR0101/09/14 FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW UNITED KINGDOM
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, LACON HOUSE, 84 THEOBALDS ROAD, LONDON, WC1X 8RW, UNITED KINGDOM
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27RES01ADOPT ARTICLES 11/11/2013
2013-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-27CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-27SH0111/11/13 STATEMENT OF CAPITAL GBP 78511
2013-11-08AP01DIRECTOR APPOINTED MR JUSTIN SKIVER
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY MILLER
2013-11-08AP01DIRECTOR APPOINTED MR KEITH CROCKETT
2013-09-24AR0101/09/13 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AD02SAIL ADDRESS CREATED
2013-06-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2013-02-25AP01DIRECTOR APPOINTED MR JONATHAN MARK HARPER
2013-02-06AP01DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE
2013-02-06AP01DIRECTOR APPOINTED MR JEFFERY HERMAN MILLER
2013-02-06AP01DIRECTOR APPOINTED MS ERIN CAROL IBELE
2013-02-06AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM, 1ST FLOOR PHOENIX HOUSE, 18 KING WILLIAM STREET, LONDON, EC4N 7BP
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARNED
2012-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-28AR0101/09/12 FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY VANDEN HENDE
2012-05-01AP01DIRECTOR APPOINTED MR PETER CLARKE HARNED
2012-04-04AP01DIRECTOR APPOINTED DR STEVEN ANTONY SCALLY
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2012-02-03AP01DIRECTOR APPOINTED MR JONATHAN MARK HARPER
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DRYDEN / 28/10/2011
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0101/09/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AR0101/09/10 FULL LIST
2010-09-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MARK CASH
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR IAN O'MEARA
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-04-29288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2009-04-23288aDIRECTOR APPOINTED RACHEL DRYDEN
2009-04-07288aDIRECTOR APPOINTED IAN DAVID O'MEARA
2009-04-07288bAPPOINTMENT TERMINATE, DIRECTOR IAN O'MEARA LOGGED FORM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID LOCKYER
2009-02-20288aDIRECTOR APPOINTED THIERRY VANDEN HENDE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY MOURANT & CO CAPITAL SECRETAIRES LIMITED
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE
2008-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PF1067247 Active Licenced property: CHORLEYWOOD HIGH VIEW RICKMANSWORTH GB WD3 5TQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 OPERATIONS CHORLEYWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-16 Satisfied BANK OF SCOTLAND PLC (UPLIFT PARTICIPANT)
OPCO DEBENTURE 2008-05-30 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2005-10-04 Satisfied NATIONAL AUSTRALIA BANK LIMITED (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SUNRISE OPERATIONS CHORLEYWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRISE OPERATIONS CHORLEYWOOD LIMITED
Trademarks
We have not found any records of SUNRISE OPERATIONS CHORLEYWOOD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUNRISE OPERATIONS CHORLEYWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-12 GBP £3,252 Residential Placements
London Borough of Harrow 2014-11 GBP £3,147 Fees and Charges
London Borough of Harrow 2014-10 GBP £3,252 Fees and Charges
London Borough of Harrow 2014-9 GBP £3,147 Fees and Charges
London Borough of Harrow 2014-8 GBP £3,203 Residential Placements
London Borough of Harrow 2014-7 GBP £3,303 Fees and Charges
London Borough of Brent 2014-6 GBP £9,805
London Borough of Harrow 2014-6 GBP £3,147 Fees and Charges
London Borough of Harrow 2014-5 GBP £3,243 Residential Placements
London Borough of Brent 2014-5 GBP £9,489
London Borough of Harrow 2014-4 GBP £3,157 Fees and Charges
London Borough of Brent 2014-4 GBP £9,805
London Borough of Brent 2014-3 GBP £8,856
Harrow Council 2014-3 GBP £3,263
London Borough of Brent 2014-2 GBP £9,805
Harrow Council 2014-2 GBP £4,100
London Borough of Brent 2014-1 GBP £9,805
Harrow Council 2014-1 GBP £3,263
London Borough of Brent 2013-12 GBP £4,744
London Borough of Brent 2013-11 GBP £9,805
London Borough of Brent 2013-10 GBP £4,744
London Borough of Brent 2013-9 GBP £4,902
London Borough of Brent 2013-8 GBP £4,902
London Borough of Brent 2013-7 GBP £4,744
London Borough of Brent 2013-6 GBP £4,902
London Borough of Brent 2013-5 GBP £4,744
London Borough of Brent 2013-4 GBP £4,902
London Borough of Brent 2013-3 GBP £4,428
London Borough of Brent 2013-2 GBP £4,902
London Borough of Brent 2013-1 GBP £4,902
London Borough of Brent 2012-12 GBP £4,744
London Borough of Brent 2012-11 GBP £19,452
London Borough of Brent 2012-7 GBP £4,744
London Borough of Brent 2012-6 GBP £4,902
London Borough of Brent 2012-5 GBP £4,744
Nottinghamshire County Council 2012-5 GBP £8,848
London Borough of Brent 2012-3 GBP £4,902
Nottinghamshire County Council 2012-3 GBP £8,848
London Borough of Brent 2012-2 GBP £4,586
Nottinghamshire County Council 2012-2 GBP £4,424
London Borough of Brent 2012-1 GBP £4,902
Nottinghamshire County Council 2012-1 GBP £4,424
Nottinghamshire County Council 2011-12 GBP £4,424
London Borough of Brent 2011-12 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2011-11 GBP £4,424
London Borough of Brent 2011-11 GBP £6,976 Residential - Long Term Private
Nottinghamshire County Council 2011-10 GBP £4,424
London Borough of Brent 2011-10 GBP £2,198 Residential - Long Term Private
Nottinghamshire County Council 2011-9 GBP £4,424
London Borough of Brent 2011-9 GBP £4,744 Residential - Long Term Private
Nottinghamshire County Council 2011-8 GBP £4,424
London Borough of Brent 2011-8 GBP £4,902 Residential - Long Term Private
London Borough of Brent 2011-7 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2011-6 GBP £4,424
London Borough of Brent 2011-6 GBP £4,744 Residential - Long Term Private
Nottinghamshire County Council 2011-5 GBP £4,424
London Borough of Brent 2011-5 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2011-4 GBP £4,424
London Borough of Brent 2011-4 GBP £4,744 Residential - Long Term Private
London Borough of Brent 2011-3 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2011-3 GBP £8,848
Nottinghamshire County Council 2011-2 GBP £4,424
London Borough of Brent 2011-2 GBP £4,428 Residential - Long Term Private
London Borough of Brent 2011-1 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2011-1 GBP £4,424
Nottinghamshire County Council 2010-12 GBP £4,424
London Borough of Brent 2010-12 GBP £4,902 Residential - Long Term Private
Nottinghamshire County Council 2010-11 GBP £4,424 Total Care
London Borough of Brent 2010-11 GBP £4,744 Residential - Long Term Private

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE OPERATIONS CHORLEYWOOD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partySUNRISE OPERATIONS CHORLEYWOOD LIMITEDEvent Date2018-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNRISE OPERATIONS CHORLEYWOOD 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 OPERATIONS CHORLEYWOOD 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.