Soma Healthcare Limited LONDON


Soma Healthcare started in year 1992 as Private Limited Company with registration number 02754194. The Soma Healthcare company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at Unit 2, 7 Tarves Way. Postal code: SE10 9JP. Since 2012/09/19 Soma Healthcare Limited is no longer carrying the name Amonet.

There is a single director in the firm at the moment - Oluwayemisi G., appointed on 22 February 2012. In addition, a secretary was appointed - Oluwayemisi G., appointed on 24 February 1995. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Soma Healthcare Limited Address / Contact

Office Address Unit 2, 7 Tarves Way
Office Address2 Greenwich
Town London
Post code SE10 9JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02754194
Date of Incorporation Thu, 8th Oct 1992
Industry Social work activities without accommodation for the elderly and disabled
Industry Child day-care activities
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Oluwayemisi G.

Position: Director

Appointed: 22 February 2012

Oluwayemisi G.

Position: Secretary

Appointed: 24 February 1995

Amos A.

Position: Director

Appointed: 08 October 2016

Resigned: 20 October 2016

Yetunde A.

Position: Director

Appointed: 08 October 2008

Resigned: 22 February 2012

Oluwakayode A.

Position: Director

Appointed: 20 September 1999

Resigned: 22 February 2012

Janet A.

Position: Director

Appointed: 25 August 1998

Resigned: 22 February 2012

Abiola O.

Position: Director

Appointed: 27 January 1997

Resigned: 22 February 2012

Bobbie D.

Position: Secretary

Appointed: 10 December 1992

Resigned: 22 February 1995

Elk (nominees) Limited

Position: Nominee Director

Appointed: 08 October 1992

Resigned: 08 October 1992

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 08 October 1992

Resigned: 08 October 1992

Amos A.

Position: Director

Appointed: 08 October 1992

Resigned: 23 September 2015

Janet A.

Position: Secretary

Appointed: 08 October 1992

Resigned: 10 December 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Oluwayemisi G. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Amos A. This PSC has significiant influence or control over the company,.

Oluwayemisi G.

Notified on 20 October 2016
Nature of control: significiant influence or control

Amos A.

Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control: significiant influence or control

Company previous names

Amonet September 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 66562 80528 9632 350   
Current Assets977 205870 644789 354784 316896 086885 966911 552
Debtors952 540811 169760 391781 966   
Net Assets Liabilities887 793889 256909 604906 039995 3001 048 1051 052 576
Other Debtors707 224697 732     
Property Plant Equipment60 25176 359406 208384 427   
Other
Version Production Software    2 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  18 5114 0004 0004 0004 000
Accumulated Depreciation Impairment Property Plant Equipment179 714191 048209 184230 965   
Additions Other Than Through Business Combinations Property Plant Equipment 32 862     
Average Number Employees During Period22834949383666
Creditors145 51061 07751 19947 19737 06136 61031 776
Finance Lease Liabilities Present Value Total 18 572     
Fixed Assets 76 359406 208384 427365 684375 908378 176
Increase From Depreciation Charge For Year Property Plant Equipment 12 689 21 781   
Net Current Assets Liabilities831 695812 897738 155737 119878 971899 597879 776
Nominal Value Allotted Share Capital190 380190 380190 380190 380   
Number Shares Allotted 190 380 1   
Other Creditors82 43521 791     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 355     
Other Disposals Property Plant Equipment 5 420     
Other Provisions Balance Sheet Subtotal4 153      
Par Value Share 1 190 380   
Prepayments Accrued Income 3 330     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 330833  50 241 
Property Plant Equipment Gross Cost239 965267 407615 392615 392   
Taxation Social Security Payable63 07520 714     
Total Assets Less Current Liabilities891 946889 2561 162 8741 121 5461 244 6551 275 5051 257 952
Trade Debtors Trade Receivables245 316110 107     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, October 2023
Free Download (5 pages)

Company search