ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sovereign Health Care

Sovereign Health Care is an active company incorporated on 17 August 1905 with the registered office located in Shipley, West Yorkshire. Sovereign Health Care was registered 120 years ago.
Status
Active
Active since incorporation
Company No
00085588
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
120 years
Incorporated 17 August 1905
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Waterfront 2nd Floor, West Wing
Salts Mill Road
Shipley
BD17 7EZ
England
Address changed on 25 Nov 2022 (2 years 11 months ago)
Previous address was The Waterfront Salts Mill Road Shipley West Yorkshire BD17 7EZ England
Telephone
01274841130
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Director • Non Executive Director • British • Lives in England • Born in May 1965
Secretary • Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • Consultant Anaesthetist • British • Lives in England • Born in Nov 1954
Director • Chief Executive • British • Lives in England • Born in May 1979
Director • Non-Executive Director • British • Lives in England • Born in Apr 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sovereign Health And Insurance Services Limited
Simon Rhys Davies, Janet Christine Fortune, and 8 more are mutual people.
Active
SHC Property Investments Limited
Janet Christine Fortune, Ms Nerissa Jordan Stewart, and 1 more are mutual people.
Active
Sovereign Assured Partners Limited
Ms Nerissa Jordan Stewart and Mr Neil Alexander Meason McCallum are mutual people.
Active
Halifax 900 Trust Limited
Mr Richard Jonathan Craven is a mutual person.
Active
Halifax Opportunities Trust
Mr Richard Jonathan Craven is a mutual person.
Active
Bradford Grammar School Trustee Limited
Simon Rhys Davies is a mutual person.
Active
Hot Enterprises Ltd
Mr Richard Jonathan Craven is a mutual person.
Active
Sleep Doctor Limited
Dr Andrew David Dawson is a mutual person.
Active
Brands
Sovereign Health Care
Sovereign Health Care is a cash plan provider in the UK, offering health care solutions to individuals and businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£11.12M
Increased by £4.13M (+59%)
Turnover
£10.98M
Increased by £997K (+10%)
Employees
47
Increased by 2 (+4%)
Total Assets
£83.04M
Increased by £2.75M (+3%)
Total Liabilities
-£2.83M
Decreased by £39K (-1%)
Net Assets
£80.21M
Increased by £2.79M (+4%)
Debt Ratio (%)
3%
Decreased by 0.17% (-5%)
Latest Activity
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Group Accounts Submitted
6 Months Ago on 14 Apr 2025
Janet Christine Fortune Resigned
6 Months Ago on 31 Mar 2025
Simon Rhys Davies Resigned
6 Months Ago on 31 Mar 2025
Mr David Gerard Heffron Appointed
7 Months Ago on 1 Mar 2025
Mr Paul Oldfield Appointed
7 Months Ago on 1 Mar 2025
Mrs Janet Christine Fortune Details Changed
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 May 2024
Group Accounts Submitted
1 Year 5 Months Ago on 9 May 2024
Russell Steven Piper Resigned
1 Year 6 Months Ago on 31 Mar 2024
Get Credit Report
Discover Sovereign Health Care's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 May 2025 with no updates
Submitted on 5 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 14 Apr 2025
Termination of appointment of Simon Rhys Davies as a director on 31 March 2025
Submitted on 2 Apr 2025
Termination of appointment of Janet Christine Fortune as a director on 31 March 2025
Submitted on 2 Apr 2025
Appointment of Mr David Gerard Heffron as a director on 1 March 2025
Submitted on 5 Mar 2025
Appointment of Mr Paul Oldfield as a director on 1 March 2025
Submitted on 3 Mar 2025
Director's details changed for Mrs Janet Christine Fortune on 9 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 23 May 2024 with no updates
Submitted on 30 May 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 9 May 2024
Termination of appointment of Russell Steven Piper as a director on 31 March 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year