SONNET CARE HOMES FINANCE LIMITED
BRAINTREE RAVELSTONE CARE HOMES FINANCE LIMITED

Hellopages » Essex » Braintree » CM7 5SR

Company number 08622536
Status Active
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address THE NEW DEANERY, DEANERY HILL, BRAINTREE, ESSEX, ENGLAND, CM7 5SR
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 29 March 2016; Confirmation statement made on 24 July 2016 with updates; Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 21 March 2016. The most likely internet sites of SONNET CARE HOMES FINANCE LIMITED are www.sonnetcarehomesfinance.co.uk, and www.sonnet-care-homes-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Sonnet Care Homes Finance Limited is a Private Limited Company. The company registration number is 08622536. Sonnet Care Homes Finance Limited has been working since 24 July 2013. The present status of the company is Active. The registered address of Sonnet Care Homes Finance Limited is The New Deanery Deanery Hill Braintree Essex England Cm7 5sr. . CLINTON, Julia Mary is a Director of the company. HASSAN, Aatif Naveed is a Director of the company. MOORE, Joanne is a Director of the company. Director AULD, Charles Cairns has been resigned. Director BELLAU, Anthony Simon has been resigned. Director HASSAN, Aatif Naveed has been resigned. Director QUIN, Stuart James has been resigned. Director RATTLE, Philip Michael has been resigned. The company operates in "Financial management".


Current Directors

Director
CLINTON, Julia Mary
Appointed Date: 11 November 2013
61 years old

Director
HASSAN, Aatif Naveed
Appointed Date: 24 July 2014
46 years old

Director
MOORE, Joanne
Appointed Date: 28 April 2014
52 years old

Resigned Directors

Director
AULD, Charles Cairns
Resigned: 26 September 2014
Appointed Date: 11 November 2013
82 years old

Director
BELLAU, Anthony Simon
Resigned: 16 September 2014
Appointed Date: 14 January 2014
50 years old

Director
HASSAN, Aatif Naveed
Resigned: 11 November 2013
Appointed Date: 24 July 2013
46 years old

Director
QUIN, Stuart James
Resigned: 14 January 2014
Appointed Date: 11 November 2013
50 years old

Director
RATTLE, Philip Michael
Resigned: 17 July 2014
Appointed Date: 24 July 2013
60 years old

Persons With Significant Control

Sonet Care Homes Midco Limited
Notified on: 24 July 2016
Nature of control: Ownership of shares – 75% or more

SONNET CARE HOMES FINANCE LIMITED Events

13 Dec 2016
Full accounts made up to 29 March 2016
08 Aug 2016
Confirmation statement made on 24 July 2016 with updates
21 Mar 2016
Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 21 March 2016
17 Dec 2015
Full accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 455,000

...
... and 19 more events
05 Jan 2014
Statement of capital following an allotment of shares on 11 November 2013
  • GBP 455,000.00

05 Jan 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Guarantee and debenture 11/11/2013

05 Jan 2014
Termination of appointment of Aatif Hassan as a director
13 Nov 2013
Registration of charge 086225360001
24 Jul 2013
Incorporation

SONNET CARE HOMES FINANCE LIMITED Charges

6 November 2014
Charge code 0862 2536 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0862 2536 0002
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: August Equity Partners Iii a LP Acting by Its General Partner August Equity Partners Iii Gp LP Acting by Its General Partner August Equity Partners Iii Gp Limited
Description: Contains fixed charge…
11 November 2013
Charge code 0862 2536 0001
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: August Equity Partners Iii a LP
Description: Notification of addition to or amendment of charge…