About

Registered Number: 01319160
Date of Incorporation: 28/06/1977 (46 years and 9 months ago)
Company Status: Liquidation
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Sonet Scholl Healthcare International Ltd was setup in 1977, it's status is listed as "Liquidation". The companies directors are Logan, Christine Anne-marie, Richardson, Elizabeth Anne, Mundey, Dennis James, Perkin, Jonathan Goodwin. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDEY, Dennis James N/A 29 January 2003 1
PERKIN, Jonathan Goodwin N/A 31 August 1992 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Christine Anne-Marie 16 December 2014 08 June 2020 1
RICHARDSON, Elizabeth Anne 01 November 2010 16 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
TM02 - Termination of appointment of secretary 15 June 2020
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 07 January 2020
LIQ01 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 30 August 2019
AP01 - Appointment of director 20 August 2019
CS01 - N/A 12 August 2019
CH01 - Change of particulars for director 17 January 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 August 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 August 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 09 May 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 12 August 2015
AP03 - Appointment of secretary 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 20 August 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 10 June 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 17 August 2011
RESOLUTIONS - N/A 05 August 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 10 February 2011
AD01 - Change of registered office address 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP03 - Appointment of secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AA01 - Change of accounting reference date 12 November 2010
RESOLUTIONS - N/A 28 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
RESOLUTIONS - N/A 21 January 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 21 November 2009
CH01 - Change of particulars for director 21 November 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 19 January 2009
RESOLUTIONS - N/A 24 October 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
363a - Annual Return 12 September 2005
CERTNM - Change of name certificate 10 February 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 01 October 2004
363a - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363a - Annual Return 13 October 2000
AA - Annual Accounts 29 December 1999
225 - Change of Accounting Reference Date 05 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
CERTNM - Change of name certificate 16 March 1999
AA - Annual Accounts 23 December 1998
287 - Change in situation or address of Registered Office 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
363s - Annual Return 24 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
AA - Annual Accounts 18 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
363s - Annual Return 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 29 June 1997
AA - Annual Accounts 29 September 1996
363s - Annual Return 25 September 1996
288 - N/A 07 December 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 13 September 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
RESOLUTIONS - N/A 04 August 1995
363s - Annual Return 22 September 1994
AA - Annual Accounts 22 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1993
363s - Annual Return 20 September 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 02 October 1992
363s - Annual Return 02 October 1992
288 - N/A 21 September 1992
288 - N/A 10 October 1991
AA - Annual Accounts 19 September 1991
363b - Annual Return 19 September 1991
288 - N/A 03 March 1991
288 - N/A 03 January 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
CERTNM - Change of name certificate 22 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1990
288 - N/A 02 May 1990
RESOLUTIONS - N/A 29 March 1990
288 - N/A 09 March 1990
288 - N/A 22 September 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
288 - N/A 12 June 1989
288 - N/A 06 June 1989
288 - N/A 04 May 1989
395 - Particulars of a mortgage or charge 27 October 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
288 - N/A 14 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1987
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
395 - Particulars of a mortgage or charge 18 February 1987
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986
AA - Annual Accounts 22 November 1985
AA - Annual Accounts 13 October 1984
AA - Annual Accounts 02 September 1983
AA - Annual Accounts 27 September 1982

Mortgages & Charges

Description Date Status Charge by
Gurantee & debenture 21 October 1988 Fully Satisfied

N/A

Mortgage debenture 09 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.