Company NameSonrise Services International Limited
Company StatusActive
Company Number08576520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAllen Richard Hawkins
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed19 June 2013(same day as company formation)
RoleCharity Worker
Country of ResidenceUnited States
Correspondence Address65-68 Leadenhall Street
London
EC3A 2AD
Director NameMrs Becky Denise Rowland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years after company formation)
Appointment Duration6 years, 10 months
RoleHomemaker
Country of ResidenceEngland
Correspondence Address65-68 Leadenhall Street
London
EC3A 2AD
Director NameMr Joel Todd Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2017(4 years after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address65-68 Leadenhall Street
London
EC3A 2AD
Director NameMr Ryan Michael Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCharity Worker
Country of ResidenceCzech Republic
Correspondence Address65-68 Leadenhall Street
London
EC3A 2AD
Director NameGary Charles Rowland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleLogistics Manager
Country of ResidenceFrance
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Director NameSusan Elizabeth Trumper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Director NameRobert Michael Rierson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR
Secretary NameSusan Elizabeth Trumper
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDixon House 72-75 Fenchurch Street
London
EC3M 4BR

Location

Registered Address65-68 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

24 September 2020Full accounts made up to 31 December 2019 (16 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Susan Elizabeth Trumper as a secretary on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Susan Elizabeth Trumper as a director on 28 February 2019 (1 page)
12 February 2019Registered office address changed from Dixon House 72-75 Fenchurch Street London EC3M 4BR to 65-68 Leadenhall Street London EC3A 2AD on 12 February 2019 (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Appointment of Mr Joel Todd Smith as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Joel Todd Smith as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mrs Becky Denise Rowland as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mrs Becky Denise Rowland as a director on 1 July 2017 (2 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
22 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
22 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
23 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
23 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 July 2014Annual return made up to 19 June 2014 no member list (5 pages)
8 July 2014Annual return made up to 19 June 2014 no member list (5 pages)
5 December 2013Termination of appointment of Gary Rowland as a director (1 page)
5 December 2013Termination of appointment of Gary Rowland as a director (1 page)
16 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 October 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
19 June 2013Incorporation (41 pages)
19 June 2013Incorporation (41 pages)