Company number 06385464
Status Active
Incorporation Date 1 October 2007
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SUNRISE OPERATIONS BAGSHOT II LIMITED are www.sunriseoperationsbagshotii.co.uk, and www.sunrise-operations-bagshot-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunrise Operations Bagshot Ii Limited is a Private Limited Company.
The company registration number is 06385464. Sunrise Operations Bagshot Ii Limited has been working since 01 October 2007.
The present status of the company is Active. The registered address of Sunrise Operations Bagshot Ii Limited is 2nd Floor 11 Old Jewry London Ec2r 8du. . OCORIAN (UK) LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. ROBERTS, Caroline Mary is a Director of the company. Secretary GORDON, Iain has been resigned. Secretary MILLIKEN, Alistair has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director ADAMS, Carl George has been resigned. Director CASH, Mark John has been resigned. Director CRABTREE, Michael Andrew has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DRYDEN, Rachel has been resigned. Director FRANTZ, Edward A has been resigned. Director HARPER, Jonathan Mark has been resigned. Director IBELE, Erin Carol has been resigned. Director MARSH, David has been resigned. Director MAYR, Lisa-Beth Beth has been resigned. Director MILLER, Jeffrey Herman has been resigned. Director MILSTEIN, Paul Scott has been resigned. Director POPE, James Sulkirk has been resigned. Director SKIVER, Justin has been resigned. Director TOMASSO, Tiffany Lynn has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Secretary
OCORIAN (UK) LIMITED
Appointed Date: 30 April 2015
Resigned Directors
Secretary
GORDON, Iain
Resigned: 17 February 2009
Appointed Date: 29 August 2008
Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 31 August 2012
Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 November 2007
Appointed Date: 01 October 2007
Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 31 August 2012
Appointed Date: 17 February 2009
Director
ADAMS, Carl George
Resigned: 21 December 2007
Appointed Date: 22 November 2007
56 years old
Director
CASH, Mark John
Resigned: 11 June 2009
Appointed Date: 22 November 2007
67 years old
Director
DRYDEN, Rachel
Resigned: 31 August 2012
Appointed Date: 27 May 2009
48 years old
Director
FRANTZ, Edward A
Resigned: 06 September 2011
Appointed Date: 05 January 2009
65 years old
Director
IBELE, Erin Carol
Resigned: 01 April 2016
Appointed Date: 09 January 2013
64 years old
Director
MARSH, David
Resigned: 11 June 2009
Appointed Date: 22 November 2007
61 years old
Director
SKIVER, Justin
Resigned: 01 April 2016
Appointed Date: 07 November 2013
48 years old
Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 22 November 2007
Appointed Date: 01 October 2007
Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 22 November 2007
Appointed Date: 01 October 2007
Persons With Significant Control
Welltower Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUNRISE OPERATIONS BAGSHOT II LIMITED Events
05 Dec 2016
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
14 Apr 2016
Appointment of Mr John Anthony Goodey as a director on 1 April 2016
...
... and 77 more events
30 Nov 2007
Accounting reference date extended from 31/10/08 to 31/12/08
30 Nov 2007
Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD
29 Nov 2007
Particulars of mortgage/charge
07 Nov 2007
Company name changed intercede 2221 LIMITED\certificate issued on 07/11/07
01 Oct 2007
Incorporation