About

Registered Number: 02754194
Date of Incorporation: 08/10/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, 7 Tarves Way, Greenwich, London, SE10 9JP,

 

Established in 1992, Soma Healthcare Ltd have registered office in London, it's status at Companies House is "Active". The current directors of the organisation are listed as D Tettey, Bobbie, Akinola, Amos Alabi, Dr in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINOLA, Amos Alabi, Dr 08 October 2016 20 October 2016 1
Secretary Name Appointed Resigned Total Appointments
D TETTEY, Bobbie 10 December 1992 22 February 1995 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 July 2019
MR01 - N/A 05 March 2019
MR01 - N/A 27 September 2018
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 20 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 November 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 20 October 2016
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 19 October 2016
SH01 - Return of Allotment of shares 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 02 November 2013
TM01 - Termination of appointment of director 02 November 2013
TM01 - Termination of appointment of director 02 November 2013
TM01 - Termination of appointment of director 02 November 2013
TM01 - Termination of appointment of director 02 November 2013
TM01 - Termination of appointment of director 02 November 2013
CH01 - Change of particulars for director 22 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 20 November 2012
CERTNM - Change of name certificate 19 September 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AR01 - Annual Return 19 October 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 29 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AAMD - Amended Accounts 05 April 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 25 January 2006
363a - Annual Return 03 November 2005
353 - Register of members 03 November 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 29 October 2002
395 - Particulars of a mortgage or charge 01 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 04 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 22 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 04 February 1999
395 - Particulars of a mortgage or charge 12 November 1998
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 31 March 1998
288a - Notice of appointment of directors or secretaries 07 February 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 20 November 1996
RESOLUTIONS - N/A 11 November 1996
123 - Notice of increase in nominal capital 11 November 1996
MEM/ARTS - N/A 06 November 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 17 October 1995
288 - N/A 08 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1993
288 - N/A 28 January 1993
288 - N/A 22 October 1992
287 - Change in situation or address of Registered Office 22 October 1992
NEWINC - New incorporation documents 08 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2019 Outstanding

N/A

A registered charge 26 September 2018 Outstanding

N/A

Rent deposit deed 17 January 2011 Fully Satisfied

N/A

Rent deposit deed 28 May 2002 Fully Satisfied

N/A

Debenture 15 December 1999 Fully Satisfied

N/A

Debenture 05 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.