Sovereign Health And Insurance Services Limited SHIPLEY


Founded in 2010, Sovereign Health And Insurance Services, classified under reg no. 07401863 is an active company. Currently registered at The Waterfront 2nd Floor, West Wing BD17 7EZ, Shipley the company has been in the business for 14 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2010/11/11 Sovereign Health And Insurance Services Limited is no longer carrying the name Gweco 485.

Currently there are 8 directors in the the firm, namely Neil M., Richard C. and Susan S. and others. In addition one secretary - Nerissa S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sovereign Health And Insurance Services Limited Address / Contact

Office Address The Waterfront 2nd Floor, West Wing
Office Address2 Salts Mill Road
Town Shipley
Post code BD17 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07401863
Date of Incorporation Fri, 8th Oct 2010
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Neil M.

Position: Director

Appointed: 01 December 2023

Richard C.

Position: Director

Appointed: 01 January 2022

Susan S.

Position: Director

Appointed: 01 January 2020

Keith H.

Position: Director

Appointed: 01 January 2020

Andrew D.

Position: Director

Appointed: 01 January 2020

Nerissa S.

Position: Director

Appointed: 01 October 2019

Nerissa S.

Position: Secretary

Appointed: 03 December 2018

Janet F.

Position: Director

Appointed: 18 July 2016

Simon D.

Position: Director

Appointed: 18 July 2016

Julian S.

Position: Director

Appointed: 25 November 2015

Resigned: 14 December 2018

Julian S.

Position: Secretary

Appointed: 25 November 2015

Resigned: 03 December 2018

Christopher H.

Position: Director

Appointed: 17 November 2010

Resigned: 31 March 2022

Stewart C.

Position: Director

Appointed: 17 November 2010

Resigned: 31 March 2022

Michael A.

Position: Director

Appointed: 17 November 2010

Resigned: 29 February 2016

Michael B.

Position: Director

Appointed: 17 November 2010

Resigned: 31 March 2022

Dennis C.

Position: Director

Appointed: 17 November 2010

Resigned: 22 March 2017

Robert D.

Position: Director

Appointed: 17 November 2010

Resigned: 31 March 2020

Russell P.

Position: Director

Appointed: 20 October 2010

Resigned: 31 March 2024

Katherine R.

Position: Secretary

Appointed: 20 October 2010

Resigned: 25 November 2015

Katherine R.

Position: Director

Appointed: 20 October 2010

Resigned: 25 November 2015

Gweco Directors Limited

Position: Corporate Director

Appointed: 08 October 2010

Resigned: 20 October 2010

John H.

Position: Director

Appointed: 08 October 2010

Resigned: 20 October 2010

Company previous names

Gweco 485 November 11, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on 2023/12/01.
filed on: 6th, December 2023
Free Download (2 pages)

Company search