Company Information for SUNRISE OPERATIONS SONNING LIMITED
HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
06349911
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SUNRISE OPERATIONS SONNING LIMITED | ||
Legal Registered Office | ||
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 06349911 | |
---|---|---|
Company ID Number | 06349911 | |
Date formed | 2007-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 13:20:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OCORIAN (UK) LIMITED |
||
CAROLINE MARY ROBERTS |
||
JUSTIN REYNOLDS SKIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY GOODEY |
Director | ||
KEITH RUSSELL CROCKETT |
Director | ||
ERIN CAROL IBELE |
Director | ||
JUSTIN SKIVER |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL ANDREW CRABTREE |
Director | ||
JEFFREY HERMAN MILLER |
Director | ||
JONATHAN MARK HARPER |
Director | ||
STATE STREET SECRETARIES (UK) LIMITED |
Company Secretary | ||
RACHEL DRYDEN |
Director | ||
JONATHAN MARK HARPER |
Director | ||
STEVEN ANTONY SCALLY |
Director | ||
PETER CLARKE HARNED |
Director | ||
JAMES RUFUS JONES |
Director | ||
THIERRY VAN DEN HENDE |
Director | ||
TUVI KEINAN |
Director | ||
VINCENT MICHAEL RAPLEY |
Director | ||
EDWARD A FRANTZ |
Director | ||
PAUL SCOTT MILSTEIN |
Director | ||
MARK JOHN CASH |
Director | ||
IAIN GORDON |
Company Secretary | ||
LISA-BETH BETH MAYR |
Director | ||
JAMES SULKIRK POPE |
Director | ||
ALISTAIR MILLIKEN |
Company Secretary | ||
SIMON LEE WEBSTER |
Director | ||
TIFFANY LYNN TOMASSO |
Director | ||
CARL GEORGE ADAMS |
Director | ||
MITRE SECRETARIES LIMITED |
Company Secretary | ||
MITRE DIRECTORS LIMITED |
Director | ||
MITRE SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING MIDCO LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2016-12-16 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Company Secretary | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WR MIDCO LIMITED | Company Secretary | 2016-11-15 | CURRENT | 2016-11-15 | Liquidation | |
WT UK OPCO 1 LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
90 FL (GP) LIMITED | Company Secretary | 2015-09-10 | CURRENT | 2015-09-10 | Active - Proposal to Strike off | |
RESTFUL HOMES (BIRMINGHAM) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-12-03 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-09-01 | Liquidation | |
RESTFUL HOMES (MILTON KEYNES) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2005-11-29 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-03-05 | Liquidation | |
RESTFUL HOMES DEVELOPMENTS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-03-29 | Liquidation | |
RESTFUL HOMES TILE CROSS LTD. | Company Secretary | 2015-04-30 | CURRENT | 2007-05-04 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Active | |
RESTFUL HOMES (WARWICKSHIRE) LTD. | Company Secretary | 2015-04-30 | CURRENT | 2012-12-06 | Dissolved 2018-07-04 | |
SAINTS INVESTMENTS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
AURORA PROPCO 2 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1979-09-14 | Liquidation | |
AURORA PROPCO 1 LIMITED | Company Secretary | 2015-04-30 | CURRENT | 1987-06-11 | Liquidation | |
DAWN OPCO LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2014-12-05 | Active | |
ROSEVILLE PROPERTIES LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2009-02-16 | Liquidation | |
CAMELIA CARE LTD. | Company Secretary | 2015-04-02 | CURRENT | 2000-02-15 | Liquidation | |
HAWTHORN FINANCE LIMITED | Company Secretary | 2014-12-31 | CURRENT | 2007-07-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-03-15 | CURRENT | 1999-03-03 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
WT UK OPCO 1 LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
DAWN OPCO LIMITED | Director | 2016-04-26 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2016-04-26 | CURRENT | 2010-01-12 | Liquidation | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2016-04-12 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2016-04-12 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2016-04-12 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2016-04-12 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2016-04-12 | CURRENT | 2014-08-07 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2016-04-12 | CURRENT | 2003-03-17 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2016-04-01 | CURRENT | 2005-03-23 | Active | |
SUNRISE OPERATIONS UK LIMITED | Director | 2016-04-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-28 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2016-04-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2016-04-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2016-04-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2016-04-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2016-04-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2016-04-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2016-04-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2016-04-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Active | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2016-04-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2016-04-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2016-04-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2016-04-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2016-04-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-12-05 | Active | |
WIMBLEDON OPCO LIMITED | Director | 2018-05-01 | CURRENT | 2015-09-11 | Liquidation | |
WILLOW TOWER OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2005-03-23 | Active | |
GRACEWELL HEALTHCARE 2 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
GRACEWELL HEALTHCARE 1 LIMITED | Director | 2018-01-01 | CURRENT | 2011-04-13 | Liquidation | |
WT UK OPCO 4 LIMITED | Director | 2018-01-01 | CURRENT | 2012-09-12 | Active | |
GRACEWELL HEALTHCARE 4 LIMITED | Director | 2018-01-01 | CURRENT | 2013-05-08 | Liquidation | |
GRACEWELL (NEWMARKET) LIMITED | Director | 2018-01-01 | CURRENT | 2014-07-11 | Liquidation | |
GRACEWELL OPERATIONS HOLDING LIMITED | Director | 2018-01-01 | CURRENT | 2014-08-07 | Liquidation | |
SUNRISE OPERATIONS UK LIMITED | Director | 2018-01-01 | CURRENT | 1998-06-25 | Liquidation | |
SUNRISE HOME HELP SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1999-03-03 | Liquidation | |
SUNRISE OPERATIONS ELSTREE LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-28 | Liquidation | |
SHELBOURNE SENIOR LIVING LIMITED | Director | 2018-01-01 | CURRENT | 2003-03-17 | Liquidation | |
SUNRISE OPERATIONS PURLEY LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS FLEET LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS EDGBASTON LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS WESTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2004-08-20 | Liquidation | |
SUNRISE OPERATIONS GUILDFORD LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-06 | Liquidation | |
SUNRISE OPERATIONS BASSETT LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-23 | Liquidation | |
SUNRISE OPERATIONS SOLIHULL LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
WELL CARDIFF OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Active | |
SUNRISE OPERATIONS CHORLEYWOOD LIMITED | Director | 2018-01-01 | CURRENT | 2005-09-01 | Liquidation | |
SUNRISE OPERATIONS TETTENHALL LIMITED | Director | 2018-01-01 | CURRENT | 2005-12-29 | Liquidation | |
SUNRISE OPERATIONS WEYBRIDGE LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-22 | Liquidation | |
SUNRISE OPERATIONS SOUTHBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-07-18 | Liquidation | |
SUNRISE OPERATIONS EASTBOURNE LIMITED | Director | 2018-01-01 | CURRENT | 2006-08-04 | Liquidation | |
SUNRISE OPERATIONS BRAMHALL II LIMITED | Director | 2018-01-01 | CURRENT | 2007-03-05 | Liquidation | |
SUNRISE OPERATIONS BEACONSFIELD LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Liquidation | |
WT UK OPCO 3 LIMITED | Director | 2018-01-01 | CURRENT | 2007-08-22 | Active | |
SUNRISE OPERATIONS BAGSHOT II LIMITED | Director | 2018-01-01 | CURRENT | 2007-10-01 | Liquidation | |
WT UK OPCO 2 LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Active | |
SAINTS INVESTMENTS LIMITED | Director | 2018-01-01 | CURRENT | 2013-07-03 | Liquidation | |
SUNRISE OPERATIONS WINCHESTER LIMITED | Director | 2018-01-01 | CURRENT | 2008-03-04 | Liquidation | |
MAIDS MORETON OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active | |
WT UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-08 | Active | |
WR MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-11-15 | Liquidation | |
REDWOOD TOWER UK OPCO 1 LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-14 | Active | |
STERLING MIDCO LIMITED | Director | 2018-01-01 | CURRENT | 2016-12-16 | Liquidation | |
DAWN OPCO LIMITED | Director | 2018-01-01 | CURRENT | 2007-07-03 | Liquidation | |
DAWN OPCO II LIMITED | Director | 2018-01-01 | CURRENT | 2010-01-12 | Liquidation | |
HCN UK MANAGEMENT SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2013-03-07 | Active | |
SUNRISE OPERATIONS V.W. LIMITED | Director | 2018-01-01 | CURRENT | 2001-02-12 | Liquidation | |
SUNRISE OPERATIONS BANSTEAD LIMITED | Director | 2018-01-01 | CURRENT | 2003-10-21 | Liquidation | |
SUNRISE OPERATIONS ESHER LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-30 | Liquidation | |
SUNRISE OPERATIONS HALE BARNS LIMITED | Director | 2018-01-01 | CURRENT | 2007-11-23 | Liquidation | |
BAYFIELD COURT OPERATIONS LIMITED | Director | 2018-01-01 | CURRENT | 2014-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-27 | |
AD03 | Registers moved to registered inspection location of 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD02 | Register inspection address changed to 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM 2nd Floor 11 Old Jewry London EC2R 8DU | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH20 | Statement by Directors | |
LATEST SOC | 26/03/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-03-26 GBP 2 | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 23/03/18 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GOODEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BEDELL TRUST UK LIMITED on 2016-11-15 | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUSSELL CROCKETT | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 Limited 2nd Floor 11 Old Jewry London EC2R 8DU | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP04 | CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EPS SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRABTREE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLER | |
AP01 | DIRECTOR APPOINTED MR KEITH CROCKETT | |
AP01 | DIRECTOR APPOINTED MR JUSTIN SKIVER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/08/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK HARPER | |
AP01 | DIRECTOR APPOINTED MS ERIN CAROL IBELE | |
AP01 | DIRECTOR APPOINTED MR JEFFREY HERMAN MILLER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW CRABTREE | |
AP04 | CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SCALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HARNED | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JONES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUVI KEINAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY VAN DEN HENDE | |
AP01 | DIRECTOR APPOINTED MR PETER CLARKE HARNED | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR JAMES RUFUS JONES | |
AP01 | DIRECTOR APPOINTED DR STEVEN ANTONY SCALLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK HARPER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK HARPER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK HARPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED THIERRY VAN DEN HENDE | |
AP01 | DIRECTOR APPOINTED VINCENT MICHAEL RAPLEY | |
AP01 | DIRECTOR APPOINTED TUVI KEINAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILSTEIN | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK CASH | |
288a | DIRECTOR APPOINTED RACHEL DRYDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM CROFTON HOUSE 16 WARWICK ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PE | |
288b | APPOINTMENT TERMINATED SECRETARY IAIN GORDON | |
288a | SECRETARY APPOINTED MOURANT & CO CAPITAL SECRETARIES LIMITED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PH1086450 | Active | Licenced property: OLD BATH ROAD SUNRISE OF SONNING SONNING READING SONNING GB RG4 6TQ. Correspondance address: SONNING OLD BATH ROAD READING GB RG4 6TQ |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Windsor and Maidenhead Council | |
|
|
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Windsor and Maidenhead Council | |
|
|
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Leeds City Council | |
|
Residential |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUNRISE OPERATIONS SONNING LIMITED | Event Date | 2018-04-06 |
Name of Company: SUNRISE OPERATIONS GUILDFORD LIMITED Company Number: 05222846 Previous Name of Company: Intercede 1972 Limited Name of Company: SUNRISE OPERATIONS HALE BARNS LIMITED Company Number: 0… | |||
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. |