Background WavePink WaveYellow Wave

SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED (07401863)

SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED (07401863) is an active UK company. incorporated on 8 October 2010. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED has been registered for 15 years. Current directors include CRAVEN, Richard Jonathan, DAWSON, Andrew David, Dr, HEFFRON, David Gerard and 5 others.

Company Number
07401863
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
The Waterfront 2nd Floor, West Wing, Shipley, BD17 7EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
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
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED

SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED is an active company incorporated on 8 October 2010 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SOVEREIGN HEALTH AND INSURANCE SERVICES LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07401863

LTD Company

Age

15 Years

Incorporated 8 October 2010

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

GWECO 485 LIMITED
From: 8 October 2010To: 11 November 2010
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
From: 21 October 2010To: 14 November 2022
, Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom
From: 8 October 2010To: 21 October 2010
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 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
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 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

ROBB-WEBB, Katherine Louise

Resigned
26 Manningham Lane, BradfordBD1 3DN
Secretary
Appointed 20 Oct 2010
Resigned 25 Nov 2015

SELLARS, Julian Scott

Resigned
26 Manningham Lane, BradfordBD1 3DN
Secretary
Appointed 25 Nov 2015
Resigned 03 Dec 2018

AUSTIN, Michael

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born May 1961
Director
Appointed 17 Nov 2010
Resigned 29 Feb 2016

BOWER, Michael Stuart

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born September 1960
Director
Appointed 17 Nov 2010
Resigned 31 Mar 2022

CHILD, Dennis

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born December 1946
Director
Appointed 17 Nov 2010
Resigned 22 Mar 2017

CUMMINGS, Stewart Michael

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born March 1977
Director
Appointed 17 Nov 2010
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
26 Manningham Lane, BradfordBD1 3DN
Born July 1949
Director
Appointed 17 Nov 2010
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

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 08 Oct 2010
Resigned 20 Oct 2010

HUDSON, Christopher Mark

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born November 1957
Director
Appointed 17 Nov 2010
Resigned 31 Mar 2022

PIPER, Russell Steven

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born November 1959
Director
Appointed 20 Oct 2010
Resigned 31 Mar 2024

ROBB-WEBB, Katherine Louise

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born December 1964
Director
Appointed 20 Oct 2010
Resigned 25 Nov 2015

SELLARS, Julian Scott

Resigned
26 Manningham Lane, BradfordBD1 3DN
Born October 1973
Director
Appointed 25 Nov 2015
Resigned 14 Dec 2018

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 08 Oct 2010
Resigned 20 Oct 2010

Persons with significant control

1

Salts Mill Road, ShipleyBD17 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
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
5 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 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
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 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
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 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
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Resolution
18 February 2020
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 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
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Auditors Resignation Company
5 September 2016
AUDAUD
Accounts With Accounts Type Audited Abridged
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination 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 Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Medium
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Medium
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Medium
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Certificate Change Of Name Company
11 November 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Resolution
29 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Incorporation Company
8 October 2010
NEWINCIncorporation