Company number 05855066
Status Active
Incorporation Date 22 June 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 nine 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; Termination of appointment of Keith Russell Crockett as a director on 30 June 2016. The most likely internet sites of SUNRISE OPERATIONS WEYBRIDGE LIMITED are www.sunriseoperationsweybridge.co.uk, and www.sunrise-operations-weybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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 Weybridge Limited is a Private Limited Company.
The company registration number is 05855066. Sunrise Operations Weybridge Limited has been working since 22 June 2006.
The present status of the company is Active. The registered address of Sunrise Operations Weybridge 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 HARNED, Peter Clarke 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 VANDEN HENDE, Thierry has been resigned. Director WEBSTER, Simon Lee 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: 22 January 2013
Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 22 June 2006
Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 22 January 2013
Appointed Date: 17 February 2009
Director
CASH, Mark John
Resigned: 11 June 2009
Appointed Date: 25 July 2006
67 years old
Director
DRYDEN, Rachel
Resigned: 09 January 2013
Appointed Date: 27 May 2009
48 years old
Director
FRANTZ, Edward A
Resigned: 31 March 2009
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
KEINAN, Tuvi
Resigned: 28 March 2012
Appointed Date: 31 March 2009
50 years old
Director
SKIVER, Justin
Resigned: 01 April 2016
Appointed Date: 07 November 2013
48 years old
Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 25 July 2006
Appointed Date: 22 June 2006
Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 22 June 2006
SUNRISE OPERATIONS WEYBRIDGE 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
06 Jul 2016
Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
05 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
19 Apr 2016
Appointment of Mr John Anthony Goodey as a director on 1 April 2016
...
... and 99 more events
14 Aug 2006
New director appointed
14 Aug 2006
New director appointed
14 Aug 2006
New director appointed
19 Jul 2006
Company name changed intercede 2125 LIMITED\certificate issued on 19/07/06
22 Jun 2006
Incorporation
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…
31 March 2009
Opco debenture
Delivered: 8 April 2009
Status: Satisfied
on 15 January 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied
on 18 October 2011
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land on the east side of ellesmere…
30 August 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied
on 18 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…