Background WavePink WaveYellow Wave

SOVEREIGN HEALTH CARE (00085588)

SOVEREIGN HEALTH CARE (00085588) is an active UK company. incorporated on 17 August 1905. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SOVEREIGN HEALTH CARE has been registered for 120 years. Current directors include CRAVEN, Richard Jonathan, DAWSON, Andrew David, Dr, HEFFRON, David Gerard and 5 others.

Company Number
00085588
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 August 1905
Age
120 years
Address
The Waterfront 2nd Floor, West Wing, Shipley, BD17 7EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CRAVEN, Richard Jonathan, DAWSON, Andrew David, Dr, HEFFRON, David Gerard, HINDS, Keith, MCCALLUM, Neil Alexander Meason, OLDFIELD, Paul, SEDGWICK, Susan Margaret, STEWART, Nerissa Jordan, Ms.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HEALTH CARE

SOVEREIGN HEALTH CARE is an active company incorporated on 17 August 1905 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SOVEREIGN HEALTH CARE was registered 120 years ago.(SIC: 65120)

Status

active

Active since 120 years ago

Company No

00085588

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

120 Years

Incorporated 17 August 1905

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HOSPITAL FUND OF BRADFORD (THE)
From: 17 August 1905To: 6 November 2007
Contact
Address

The Waterfront 2nd Floor, West Wing Salts Mill Road Shipley, BD17 7EZ,

Previous Addresses

The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England
From: 14 November 2022To: 25 November 2022
Royal Standard House 26 Manningham Lane Bradford West Yorkshire BD1 3DN England
From: 25 February 2022To: 14 November 2022
Royal Standard House 26 Mannningham Lane Bradford BD1 3DN
From: 17 August 1905To: 25 February 2022
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 15
Director Left
Feb 16
Director Left
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Dec 18
Director Joined
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

STEWART, Nerissa Jordan

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Secretary
Appointed 03 Dec 2018

CRAVEN, Richard Jonathan

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born June 1965
Director
Appointed 01 Jan 2022

DAWSON, Andrew David, Dr

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born November 1954
Director
Appointed 01 Jan 2020

HEFFRON, David Gerard

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born May 1965
Director
Appointed 01 Mar 2025

HINDS, Keith

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born May 1959
Director
Appointed 01 Jan 2020

MCCALLUM, Neil Alexander Meason

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born May 1979
Director
Appointed 01 Dec 2023

OLDFIELD, Paul

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born October 1964
Director
Appointed 01 Mar 2025

SEDGWICK, Susan Margaret

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born September 1954
Director
Appointed 01 Jan 2020

STEWART, Nerissa Jordan, Ms.

Active
2nd Floor, West Wing, ShipleyBD17 7EZ
Born March 1986
Director
Appointed 01 Oct 2019

BERRY, Sarah Elizabeth

Resigned
14 Greenhills, LeedsLS19 6NP
Secretary
Appointed 01 May 2000
Resigned 08 May 2008

CLARKSON, Gerard Anthony

Resigned
Chipchase House, LeedsLS27 7TT
Secretary
Appointed N/A
Resigned 20 Nov 1995

LEWIS, David John

Resigned
16 Sandymoor, BradfordBD15 9LF
Secretary
Appointed 20 Nov 1995
Resigned 01 May 2000

ROBB-WEBB, Katherine Louise

Resigned
Royal Standard House, BradfordBD1 3DN
Secretary
Appointed 08 May 2008
Resigned 25 Nov 2015

SELLARS, Julian Scott

Resigned
Royal Standard House, BradfordBD1 3DN
Secretary
Appointed 25 Nov 2015
Resigned 03 Dec 2018

ARNOLD, Sally-Ann

Resigned
Rose Cottage 82 Henshaw Lane, LeedsLS19 7RZ
Born December 1964
Director
Appointed 18 Nov 1998
Resigned 20 Sept 2000

AUSTIN, Michael

Resigned
Royal Standard House, BradfordBD1 3DN
Born May 1961
Director
Appointed 19 Nov 1997
Resigned 29 Feb 2016

BENSON, Sydney

Resigned
14 Glen Road, BingleyBD16 3ET
Born August 1932
Director
Appointed N/A
Resigned 14 May 2003

BENTHAM, Eric

Resigned
90 Manor Drive, BingleyBD16 1PN
Born September 1928
Director
Appointed N/A
Resigned 08 May 2002

BERRY, Sarah Elizabeth

Resigned
14 Greenhills, LeedsLS19 6NP
Born September 1965
Director
Appointed 08 May 2002
Resigned 14 May 2008

BLEWITT, Dorothy Marianne

Resigned
Fairbourne 9 Belmont Avenue, ShipleyBD17 5AJ
Born May 1915
Director
Appointed N/A
Resigned 31 Jan 1999

BOWER, Michael Stuart

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born September 1960
Director
Appointed 18 Jul 2001
Resigned 31 Mar 2022

CHILD, Dennis

Resigned
Royal Standard House, BradfordBD1 3DN
Born December 1946
Director
Appointed 18 Nov 1998
Resigned 22 Mar 2017

CLARKE, Joan

Resigned
15 Furnace Grove, BradfordBD12 7BN
Born January 1919
Director
Appointed N/A
Resigned 12 May 1999

CUMMINGS, Stewart Michael

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born March 1977
Director
Appointed 19 Nov 2009
Resigned 31 Mar 2022

DAVIES, Simon Rhys

Resigned
2nd Floor, West Wing, ShipleyBD17 7EZ
Born January 1958
Director
Appointed 18 Jul 2016
Resigned 31 Mar 2025

DUGDALE, Robert Eddy, Dr

Resigned
Royal Standard House, BradfordBD1 3DN
Born July 1949
Director
Appointed 21 Apr 2008
Resigned 31 Mar 2020

FORTUNE, Janet Christine

Resigned
2nd Floor, West Wing, ShipleyBD17 7EZ
Born April 1958
Director
Appointed 18 Jul 2016
Resigned 31 Mar 2025

HELLAWELL, John Leonard

Resigned
Ardoe House Greenfield Lane, LeedsLS20 8HF
Born March 1938
Director
Appointed N/A
Resigned 14 May 2008

HUDSON, Christopher Mark

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born November 1957
Director
Appointed 18 Jul 2001
Resigned 31 Mar 2022

JOHNSON, Stephen Noel

Resigned
Three Nooks, SkiptonBD23 5PH
Born December 1950
Director
Appointed N/A
Resigned 17 Dec 2008

LEWIS, David John

Resigned
16 Sandymoor, BradfordBD15 9LF
Born June 1944
Director
Appointed 01 May 2000
Resigned 30 Jun 2009

MCGHIE, Olive Meryl

Resigned
182 Beacon Road, BradfordBD6 3EJ
Born March 1927
Director
Appointed N/A
Resigned 13 May 1998

MCGOWAN, Gerald

Resigned
1 Little Weighton Road, BeverleyHU16 5TW
Born June 1934
Director
Appointed N/A
Resigned 11 May 2005

MORGAN, Frederick Leslie

Resigned
Ravendale 28 St Johns Road, MorecambeLA3 1EX
Born May 1929
Director
Appointed N/A
Resigned 08 May 2002

PIPER, Russell Steven

Resigned
2nd Floor, West Wing, ShipleyBD17 7EZ
Born November 1959
Director
Appointed 04 Jan 2007
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
6 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Accounts With Accounts Type Group
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Group
5 April 2012
AAAnnual Accounts
Resolution
7 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Group
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1999
AAAnnual Accounts
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 September 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
8 August 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Accounts With Made Up Date
28 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Resolution
3 August 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
23 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
10 March 1992
288288
Accounts With Made Up Date
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Legacy
3 June 1991
363(287)363(287)
Accounts With Made Up Date
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
25 May 1989
288288
Accounts With Made Up Date
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
11 May 1989
288288
Legacy
30 March 1989
288288
Accounts With Made Up Date
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
25 October 1987
288288
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Accounts With Made Up Date
4 June 1986
AAAnnual Accounts
Legacy
4 June 1986
363363
Memorandum Articles
24 December 1948
MEM/ARTSMEM/ARTS