Background WavePink WaveYellow Wave

SUNNYMEDE LIMITED (07641814)

SUNNYMEDE LIMITED (07641814) is an active UK company. incorporated on 20 May 2011. with registered office in Wakefield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SUNNYMEDE LIMITED has been registered for 14 years. Current directors include DAVIES, Jeremy William, JACKSON, Pearl Lorraine.

Company Number
07641814
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Wakefield, WF4 2LN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
DAVIES, Jeremy William, JACKSON, Pearl Lorraine
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNYMEDE LIMITED

SUNNYMEDE LIMITED is an active company incorporated on 20 May 2011 with the registered office located in Wakefield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SUNNYMEDE LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07641814

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BIDEAWHILE 675 LIMITED
From: 20 May 2011To: 7 June 2011
Contact
Address

Woodlands Of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield, WF4 2LN,

Previous Addresses

Woolley Low Moor Lane Woolley Low Moor Lane Woolley Wakefield WF4 2LN United Kingdom
From: 15 December 2017To: 27 August 2019
Corbie Steps 89 Harehills Lane Leeds LS7 4HA
From: 8 September 2011To: 15 December 2017
Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB
From: 20 May 2011To: 8 September 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Apr 13
Loan Secured
May 13
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIES, Jeremy William

Active
Woolley Low Moor Lane, WakefieldWF4 2LN
Born June 1947
Director
Appointed 08 Jun 2011

JACKSON, Pearl Lorraine

Active
Woolley Low Moor Lane, WakefieldWF4 2LN
Born August 1958
Director
Appointed 08 Jun 2011

BIRKETTS SECRETARIES LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 20 May 2011
Resigned 08 Jun 2011

ALLAN, Gregory Sanderson

Resigned
Kingfisher House, NorwichNR3 1UB
Born July 1980
Director
Appointed 20 May 2011
Resigned 08 Jun 2011

BIRKETTS DIRECTORS LIMITED

Resigned
Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 20 May 2011
Resigned 08 Jun 2011

Persons with significant control

1

Woodland Healthcare Limited

Active
Woolley Low Moor Lane, WakefieldWF4 2LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Capital Allotment Shares
10 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2011
NEWINCIncorporation