SUNRISE OPERATIONS SOUTHBOURNE LIMITED
LONDON INTERCEDE 2137 LIMITED

Hellopages » City of London » City of London » EC2R 8DU
Company number 05879183
Status Active
Incorporation Date 18 July 2006
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 one hundred and two events have happened. The last three records are Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of SUNRISE OPERATIONS SOUTHBOURNE LIMITED are www.sunriseoperationssouthbourne.co.uk, and www.sunrise-operations-southbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven 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 Southbourne Limited is a Private Limited Company. The company registration number is 05879183. Sunrise Operations Southbourne Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Sunrise Operations Southbourne 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. 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 HARPER, Jonathan Mark has been resigned. Director HARPER, Jonathan Mark has been resigned. Director IBELE, Erin Carol has been resigned. Director JONES, James Rufus has been resigned. Director KEINAN, Tuvi 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 RAPLEY, Vincent Michael has been resigned. Director RUSH, Bradley Burnett has been resigned. Director SCALLY, Steven Antony has been resigned. Director SKIVER, Justin has been resigned. Director TOMASSO, Tiffany Lynn has been resigned. Director WEBSTER, Simon Lee has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. 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

Director
GOODEY, John Anthony
Appointed Date: 01 April 2016
53 years old

Director
ROBERTS, Caroline Mary
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Secretary
GORDON, Iain
Resigned: 02 January 2009
Appointed Date: 29 August 2008

Secretary
MILLIKEN, Alistair
Resigned: 29 August 2008
Appointed Date: 25 September 2006

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 22 January 2013

Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 September 2006
Appointed Date: 18 July 2006

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 22 January 2013
Appointed Date: 02 January 2009

Director
ADAMS, Carl George
Resigned: 21 December 2007
Appointed Date: 10 July 2007
56 years old

Director
CASH, Mark John
Resigned: 11 June 2009
Appointed Date: 25 September 2006
67 years old

Director
CRABTREE, Michael Andrew
Resigned: 07 November 2013
Appointed Date: 09 January 2013
69 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 07 November 2013
53 years old

Director
DRYDEN, Rachel
Resigned: 09 January 2013
Appointed Date: 26 March 2009
48 years old

Director
HARPER, Jonathan Mark
Resigned: 20 February 2013
Appointed Date: 11 February 2013
51 years old

Director
HARPER, Jonathan Mark
Resigned: 09 January 2013
Appointed Date: 20 January 2012
51 years old

Director
IBELE, Erin Carol
Resigned: 01 April 2016
Appointed Date: 09 January 2013
64 years old

Director
JONES, James Rufus
Resigned: 16 October 2012
Appointed Date: 28 March 2012
61 years old

Director
KEINAN, Tuvi
Resigned: 28 March 2012
Appointed Date: 02 January 2009
50 years old

Director
MAYR, Lisa-Beth Beth
Resigned: 02 January 2009
Appointed Date: 02 October 2008
58 years old

Director
MILLER, Jeffrey Herman
Resigned: 07 November 2013
Appointed Date: 09 January 2013
66 years old

Director
MILSTEIN, Paul Scott
Resigned: 02 January 2009
Appointed Date: 25 September 2006
68 years old

Director
POPE, James Sulkirk
Resigned: 02 October 2008
Appointed Date: 21 December 2007
76 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 02 January 2009
65 years old

Director
RUSH, Bradley Burnett
Resigned: 02 May 2007
Appointed Date: 25 September 2006
66 years old

Director
SCALLY, Steven Antony
Resigned: 09 January 2013
Appointed Date: 28 March 2012
54 years old

Director
SKIVER, Justin
Resigned: 01 April 2016
Appointed Date: 07 November 2013
48 years old

Director
TOMASSO, Tiffany Lynn
Resigned: 31 December 2007
Appointed Date: 25 September 2006
63 years old

Director
WEBSTER, Simon Lee
Resigned: 31 January 2008
Appointed Date: 25 September 2006
65 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 25 September 2006
Appointed Date: 18 July 2006

Director
MITRE SECRETARIES LIMITED
Resigned: 25 September 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Dawn Opco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNRISE OPERATIONS SOUTHBOURNE LIMITED Events

07 Dec 2016
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
02 Aug 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 18 July 2016 with updates
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
...
... and 92 more events
04 Oct 2006
New director appointed
04 Oct 2006
New director appointed
04 Oct 2006
New secretary appointed
13 Sep 2006
Company name changed intercede 2137 LIMITED\certificate issued on 13/09/06
18 Jul 2006
Incorporation

SUNRISE OPERATIONS SOUTHBOURNE LIMITED Charges

16 October 2012
Debenture
Delivered: 26 October 2012
Status: Satisfied on 15 January 2013
Persons entitled: Bank of Scotland PLC (Uplift Participant)
Description: Fixed and floating charge over the undertaking and all…
2 January 2009
Opco debenture
Delivered: 9 January 2009
Status: Satisfied on 15 January 2013
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: Land at 42 belle vue road southbourne bournemouth t/no…
28 September 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 12 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Any f/h or l/h property,all of its right,title and interest…