Company NameSUDI Care Services Limited
DirectorSunita Bista Bhatta
Company StatusActive
Company Number08822303
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Sunita Bista  Bhatta
Date of BirthMay 1977 (Born 47 years ago)
NationalityNepalese
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address809 Salisbury House, 29 Finsbury Circus
London
EC2M 5SQ

Location

Registered Address809 Salisbury House, 29 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sunita Bistabhatta
100.00%
Ordinary

Financials

Year2014
Net Worth£9,275
Current Liabilities£7,675

Accounts

Latest Accounts27 December 2023 (3 months, 4 weeks ago)
Next Accounts Due27 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 27 December 2023 (6 pages)
5 February 2024Previous accounting period extended from 28 June 2023 to 27 December 2023 (1 page)
20 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 28 June 2022 (7 pages)
5 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 28 June 2021 (7 pages)
29 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 28 June 2020 (7 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page)
26 March 2020Total exemption full accounts made up to 28 June 2019 (7 pages)
7 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
11 September 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 September 2019 (1 page)
6 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
25 February 2019Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN England to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 25 February 2019 (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
25 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 March 2018Registered office address changed from 5 Nigeria Road London SE7 7BP to 611 Cannon Wharf Pell Street London SE8 5EN on 21 March 2018 (1 page)
4 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
17 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 February 2015Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page)
1 February 2015Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page)
1 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
1 February 2015Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page)
1 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 1
(3 pages)
10 January 2014Director's details changed for Mrs Sunita Bistabhatta on 20 December 2013 (2 pages)
10 January 2014Director's details changed for Mrs Sunita Bistabhatta on 20 December 2013 (2 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)