Background WavePink WaveYellow Wave

SONIA CARE LIMITED (11418859)

SONIA CARE LIMITED (11418859) is an active UK company. incorporated on 18 June 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SONIA CARE LIMITED has been registered for 7 years. Current directors include THAPA, Ansuya, THAPA, Jay.

Company Number
11418859
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
392 Lee High Road, London, SE12 8RW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
THAPA, Ansuya, THAPA, Jay
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONIA CARE LIMITED

SONIA CARE LIMITED is an active company incorporated on 18 June 2018 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SONIA CARE LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11418859

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

392 Lee High Road London, SE12 8RW,

Previous Addresses

Unit 1, the Gateway 2a Rathmore Road London SE7 7QW England
From: 15 March 2022To: 11 September 2023
36 Guild Road London SE7 8HW England
From: 22 October 2021To: 15 March 2022
Unit 5, the Gateway 2a Rathomore Road London SE7 7QW England
From: 30 November 2019To: 22 October 2021
Unit 7 - the Gateway 2a Rathmore Road London SE7 7QW United Kingdom
From: 18 June 2018To: 30 November 2019
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THAPA, Ansuya

Active
Lee High Road, LondonSE12 8RW
Born July 1978
Director
Appointed 26 Jun 2024

THAPA, Jay

Active
Lee High Road, LondonSE12 8RW
Born May 2002
Director
Appointed 19 Jul 2024

THAPA, Ansuya

Resigned
2a Rathmore Road, LondonSE7 7QW
Born July 1978
Director
Appointed 18 Jun 2018
Resigned 14 Aug 2022

THAPA, Fatta Bahadur

Resigned
Lee High Road, LondonSE12 8RW
Born January 1972
Director
Appointed 22 Oct 2021
Resigned 01 Jul 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Ansuya Thapa

Active
Lee High Road, LondonSE12 8RW
Born July 1978

Nature of Control

Significant influence or control
Notified 31 Dec 2024
Bellegrove Road, WellingDA16 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2023

Mr Fatta Bahadur Thapa

Ceased
Lee High Road, LondonSE12 8RW
Born January 1971

Nature of Control

Significant influence or control
Notified 22 Oct 2021
Ceased 01 Jul 2024

Mrs Ansuya Thapa

Ceased
2a Rathmore Road, LondonSE7 7QW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 14 Aug 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 June 2018
NEWINCIncorporation