Company NameSOM Enterprises Limited
Company StatusActive
Company Number08248047
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nicholas James Pahl
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2 St Andrews Place St. Andrews Place
London
NW1 4LB
Director NameDr Sheetal Chavda
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2, St Andrews Place, London St. Andrews Place
London
NW1 4LB
Director NameDr Rae Chang
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2, St Andrews Place, London St. Andrews Place
London
NW1 4LB
Director NameProf Anne Harriss
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence Address2, St Andrews Place, London St. Andrews Place
London
NW1 4LB
Director NameHilary Alison Todd
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameDr Aubrey Stuart Allison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleImmediate Past Honorary Treasurer
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameDr Adrian Peter Massey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleHonorary Treasurer
Country of ResidenceEngland
Correspondence Address2 St Andrews Place St. Andrews Place
London
NW1 4LB
Director NameDr Mangala Patil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleDoctor Of Occupational Medicine
Country of ResidenceEngland
Correspondence Address2 St Andrews Place London St. Andrews Place
London
NW1 4LB

Location

Registered Address2, St Andrews Place, London
St. Andrews Place
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

10 at £1Hilary Todd
100.00%
Ordinary

Financials

Year2014
Turnover£169,495
Gross Profit£59,452
Net Worth£10
Cash£45,117
Current Liabilities£110,519

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 September 2023 (6 months ago)
Next Return Due9 October 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (13 pages)
28 April 2023Termination of appointment of Anne Harriss as a director on 14 April 2023 (1 page)
31 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
22 December 2021Appointment of Dr Rae Chang as a director on 9 December 2021 (2 pages)
22 December 2021Appointment of Professor Anne Harriss as a director on 9 December 2021 (2 pages)
12 November 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 July 2021Director's details changed for Dr Chavda Sheetal on 2 July 2021 (2 pages)
2 July 2021Appointment of Dr Chavda Sheetal as a director on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Mangala Patil as a director on 30 June 2021 (1 page)
2 July 2021Termination of appointment of Adrian Peter Massey as a director on 30 June 2021 (1 page)
19 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 September 2019Director's details changed for Dr Adrian Peter Massey on 18 September 2019 (2 pages)
18 September 2019Registered office address changed from 20 Little Britain London EC1A 7DH England to 2, St Andrews Place, London St. Andrews Place London NW1 4LB on 18 September 2019 (1 page)
18 September 2019Director's details changed for Mr Nicholas James Pahl on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Dr Mangala Patil on 18 September 2019 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 September 2017Second filing of Confirmation Statement dated 10/10/2016 (7 pages)
14 September 2017Second filing of Confirmation Statement dated 10/10/2016 (7 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Appointment of Dr Mangala Patil as a director on 28 June 2017 (2 pages)
11 July 2017Appointment of Dr Mangala Patil as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Aubrey Stuart Allison as a director on 27 June 2017 (1 page)
6 July 2017Termination of appointment of Aubrey Stuart Allison as a director on 27 June 2017 (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 201610/10/16 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 14/09/2017.
(6 pages)
24 October 201610/10/16 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change and shareholder information change) was registered on 14/09/2017.
(6 pages)
26 September 2016Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 20 Little Britain London EC1A 7DH on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 20 Little Britain London EC1A 7DH on 26 September 2016 (1 page)
14 September 2016Auditor's resignation (1 page)
14 September 2016Auditor's resignation (1 page)
5 September 2016Full accounts made up to 31 December 2015 (12 pages)
5 September 2016Full accounts made up to 31 December 2015 (12 pages)
13 May 2016Appointment of Mr Nicholas James Pahl as a director on 12 May 2016 (2 pages)
13 May 2016Appointment of Mr Nicholas James Pahl as a director on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Hilary Alison Todd as a director on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Hilary Alison Todd as a director on 12 May 2016 (1 page)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(5 pages)
17 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (11 pages)
11 November 2015Full accounts made up to 31 December 2014 (11 pages)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(5 pages)
26 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (8 pages)
11 July 2014Full accounts made up to 31 December 2013 (8 pages)
6 December 2013Director's details changed for Dr Aubrey Stuart Allison on 11 June 2013 (2 pages)
6 December 2013Director's details changed for Dr Aubrey Stuart Allison on 11 June 2013 (2 pages)
6 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(5 pages)
6 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10
(5 pages)
5 December 2013Director's details changed for Dr Adrian Massey on 11 June 2013 (2 pages)
5 December 2013Director's details changed for Dr Adrian Massey on 11 June 2013 (2 pages)
5 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
5 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
10 October 2012Incorporation (24 pages)
10 October 2012Incorporation (24 pages)