Background WavePink WaveYellow Wave

SONNET CARE HOMES HOLDCO LIMITED (08621705)

SONNET CARE HOMES HOLDCO LIMITED (08621705) is an active UK company. incorporated on 23 July 2013. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SONNET CARE HOMES HOLDCO LIMITED has been registered for 12 years.

Company Number
08621705
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONNET CARE HOMES HOLDCO LIMITED

SONNET CARE HOMES HOLDCO LIMITED is an active company incorporated on 23 July 2013 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SONNET CARE HOMES HOLDCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08621705

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

RAVELSTONE CARE HOMES HOLDCO LIMITED
From: 23 July 2013To: 24 March 2015
Contact
Address

2 Vine Street First Floor Uxbridge, UB8 1QE,

Previous Addresses

The New Deanery Deanery Hill Braintree Essex CM7 5SR England
From: 21 March 2016To: 14 March 2023
The Old Deanery Deanery Hill Braintree Essex CM7 5SR
From: 21 August 2014To: 21 March 2016
10 Slingsby Place St Martins Courtyard London WC2E 9AB
From: 23 July 2013To: 21 August 2014
Timeline

45 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Nov 14
Loan Secured
Apr 17
Funding Round
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Oct 17
Director Left
Nov 17
Share Issue
Aug 18
Capital Update
Jun 19
Loan Secured
Jul 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Sept 23
Director Left
Jan 24
10
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Memorandum Articles
20 May 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Capital Cancellation Shares
15 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Capital Cancellation Shares
7 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Legacy
28 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2019
SH19Statement of Capital
Legacy
28 June 2019
CAP-SSCAP-SS
Resolution
28 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
23 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Resolution
7 June 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 May 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 May 2017
AAAnnual Accounts
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Second Filing Of Form With Form Type
18 September 2014
RP04RP04
Second Filing Of Form With Form Type
17 September 2014
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2014
AP01Appointment of Director
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
5 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Incorporation Company
23 July 2013
NEWINCIncorporation