Background WavePink WaveYellow Wave

SUNNISIDE HEALTHCARE LIMITED (07593597)

SUNNISIDE HEALTHCARE LIMITED (07593597) is an active UK company. incorporated on 6 April 2011. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). SUNNISIDE HEALTHCARE LIMITED has been registered for 14 years. Current directors include ARDEN, Marisa Jane.

Company Number
07593597
Status
active
Type
ltd
Incorporated
6 April 2011
Age
14 years
Address
9 Dewhurst Terrace, Newcastle Upon Tyne, NE16 5LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ARDEN, Marisa Jane
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNISIDE HEALTHCARE LIMITED

SUNNISIDE HEALTHCARE LIMITED is an active company incorporated on 6 April 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). SUNNISIDE HEALTHCARE LIMITED was registered 14 years ago.(SIC: 46460)

Status

active

Active since 14 years ago

Company No

07593597

LTD Company

Age

14 Years

Incorporated 6 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 8 August 2024 - 31 July 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

M.R. CROWDER LTD
From: 6 April 2011To: 3 October 2018
Contact
Address

9 Dewhurst Terrace Sunniside Newcastle Upon Tyne, NE16 5LP,

Previous Addresses

Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB England
From: 16 August 2017To: 9 August 2024
9 Dewhurst Terrace Sunniside Newcastle upon Tyne Tyne and Wear NE16 5LP
From: 6 April 2011To: 16 August 2017
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Mar 12
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 22
Director Left
Aug 24
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Owner Exit
Mar 26
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARDEN, Marisa Jane

Active
Belle Vue Park, SunderlandSR2 7SA
Born February 1977
Director
Appointed 02 Aug 2017

CROWDER, Malcolm Ralph

Resigned
Rowland Burn Way, Rowlands GillNE39 2PU
Born June 1960
Director
Appointed 06 Apr 2011
Resigned 02 Aug 2017

JARVIS, David Graham

Resigned
Church Drive, MiddlesbroughTS5 7DU
Born March 1966
Director
Appointed 02 Aug 2017
Resigned 07 Aug 2024

SIMPSON, Kevin Alan

Resigned
Kingfisher Way, Stockton-On-TeesTS18 3NB
Born September 1958
Director
Appointed 02 Aug 2017
Resigned 07 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Dewhurst Terrace, Newcastle Upon TyneNE16 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2024
Dewhurst Terrace, Newcastle Upon TyneNE16 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2017
Ceased 07 Aug 2024

Mr David Graham Jarvis

Ceased
Church Drive, MiddlesbroughTS5 7DU
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Aug 2017
Ceased 13 Apr 2022

Mrs Ann Crowder

Ceased
Rowlands GillNE39 2PU
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2017

Mr Malcolm Ralph Crowder

Ceased
Rowlands GillNE39 2PU
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 July 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
2 April 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 April 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
2 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 June 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 April 2011
NEWINCIncorporation