Company number 08760597
Status Active
Incorporation Date 4 November 2013
Company Type Private Limited Company
Address THE NEW DEANERY, DEANERY HILL, BRAINTREE, ESSEX, CM7 5SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Full accounts made up to 29 March 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SONNET CARE HOMES MIDCO LIMITED are www.sonnetcarehomesmidco.co.uk, and www.sonnet-care-homes-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Sonnet Care Homes Midco Limited is a Private Limited Company.
The company registration number is 08760597. Sonnet Care Homes Midco Limited has been working since 04 November 2013.
The present status of the company is Active. The registered address of Sonnet Care Homes Midco Limited is The New Deanery Deanery Hill Braintree Essex 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 QUIN, Stuart James has been resigned. Director RATTLE, Philip Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
QUIN, Stuart James
Resigned: 14 January 2014
Appointed Date: 04 November 2013
50 years old
Persons With Significant Control
Sonnet Care Homes Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SONNET CARE HOMES MIDCO LIMITED Events
13 Dec 2016
Full accounts made up to 29 March 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
17 Dec 2015
Full accounts made up to 31 March 2015
01 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
01 Dec 2015
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 1 December 2015
...
... and 20 more events
05 Jan 2014
Appointment of Mr Charles Cairns Auld as a director
05 Jan 2014
Statement of capital following an allotment of shares on 11 November 2013
05 Jan 2014
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Guarantee and debenture 11/11/2013
13 Nov 2013
Registration of charge 087605970001
04 Nov 2013
Incorporation
6 November 2014
Charge code 0876 0597 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0876 0597 0003
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0876 0597 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 0876 0597 0001
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: August Equity Partners Iii a LP
Description: Notification of addition to or amendment of charge…