Background WavePink WaveYellow Wave

SONNET CARE HOMES MIDCO LIMITED (08760597)

SONNET CARE HOMES MIDCO LIMITED (08760597) is an active UK company. incorporated on 4 November 2013. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SONNET CARE HOMES MIDCO LIMITED has been registered for 12 years.

Company Number
08760597
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONNET CARE HOMES MIDCO LIMITED

SONNET CARE HOMES MIDCO LIMITED is an active company incorporated on 4 November 2013 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SONNET CARE HOMES MIDCO LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08760597

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 29/3

Up to Date

4 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RAVELSTONE CARE HOMES MIDCO LIMITED
From: 4 November 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
From: 1 December 2015To: 14 March 2023
The Old Deanery Deanery Hill Braintree Essex CM7 5SR
From: 21 August 2014To: 1 December 2015
10 Slingsby Place First Floor St Martins Courtyard London WC2E 9AB United Kingdom
From: 4 November 2013To: 21 August 2014
Timeline

38 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 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
Nov 14
Loan Secured
Nov 14
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Oct 17
Director Left
Nov 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Nov 23
Director Left
Jan 24
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2023
MR04Satisfaction of Charge
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
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
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 Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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 Of Name Notice
24 March 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
29 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
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
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
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
7 July 2014
AA01Change of Accounting Reference Date
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
Termination Director Company
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
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Incorporation Company
4 November 2013
NEWINCIncorporation