Company NameSovereign (George Potter) Limited
Company StatusActive
Company Number03889712
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 3 months ago)
Previous NameJoint Organisation Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(4 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed17 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Secretary NameMr Momin Sheikh
NationalityBritish
StatusResigned
Appointed04 February 2008(8 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshton Lodge Spelthorpe Grove
Sunbury On Thames
Middlesex
TW16 7DA
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.georgepottercare.org

Location

Registered AddressCastle House 69-70 Victoria Street
Englefield Green
Egham
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £500Sovereign Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 November 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2000Delivered on: 15 February 2000
Satisfied on: 26 November 2009
Persons entitled: Quercus (Nursing Homes) Limited and Quercus (Nursing Homes No 2) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at george potter house 130 battersea high street wandsworth london SW11. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Cessation of Momin Sheikh as a person with significant control on 21 September 2021 (1 page)
15 May 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
14 December 2021Termination of appointment of Momin Sheikh as a secretary on 29 September 2021 (1 page)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(5 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Registration of charge 038897120002, created on 10 November 2014 (8 pages)
21 November 2014Registration of charge 038897120002, created on 10 November 2014 (8 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,000
(5 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2012 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2012 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2012 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 January 2012Termination of appointment of Roy Hayfield as a director (1 page)
5 January 2012Termination of appointment of Roy Hayfield as a director (1 page)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
5 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 December 2008Registered office changed on 16/12/2008 from ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Return made up to 07/12/08; full list of members (4 pages)
16 December 2008Registered office changed on 16/12/2008 from ashton lodge spelthorne grove sunbury on thames middlesex TW16 7DA (1 page)
5 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
8 January 2008Return made up to 07/12/07; no change of members (7 pages)
8 January 2008Return made up to 07/12/07; no change of members (7 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
14 December 2006Return made up to 07/12/06; full list of members (7 pages)
14 December 2006Return made up to 07/12/06; full list of members (7 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
6 January 2006Return made up to 07/12/05; full list of members (7 pages)
6 January 2006Return made up to 07/12/05; full list of members (7 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 07/12/04; full list of members (7 pages)
17 March 2005Return made up to 07/12/04; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 January 2004Return made up to 07/12/03; full list of members (8 pages)
9 January 2004Return made up to 07/12/03; full list of members (8 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 February 2003Return made up to 07/12/02; full list of members (7 pages)
21 February 2003Return made up to 07/12/02; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 January 2000Registered office changed on 21/01/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 January 2000Company name changed joint organisation LIMITED\certificate issued on 18/01/00 (2 pages)
18 January 2000Company name changed joint organisation LIMITED\certificate issued on 18/01/00 (2 pages)
7 December 1999Incorporation (18 pages)
7 December 1999Incorporation (18 pages)