ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sonderwell Topco Limited

Sonderwell Topco Limited is an active company incorporated on 5 February 2021 with the registered office located in Wokingham, Berkshire. Sonderwell Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13181399
Private limited company
Age
4 years
Incorporated 5 February 2021
Size
Unreported
Confirmation
Submitted
Dated 4 February 2025 (9 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite A Ground Floor Trinity Court
Molly Millars Lane
Wokingham
RG41 2PY
United Kingdom
Address changed on 20 Dec 2024 (10 months ago)
Previous address was
Telephone
01752 546263
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
11
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1992
Director • Chartered Accountant • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Dec 1974
Director • English • Lives in England • Born in Aug 1983
Director • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Better Healthcare Services Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Enviva Complex Care Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Arrow Support Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Diversity Care Solutions Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Enviva Care Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Becc: Bespoke Complex Care Support Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Libertatem Healthcare Group Limited
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Libertatem Healthcare Holdings Ltd
David John Cole, John Michael Lee, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.57M
Increased by £364K (+17%)
Turnover
£40.12M
Decreased by £666K (-2%)
Employees
1.12K
Decreased by 178 (-14%)
Total Assets
£26.93M
Decreased by £28.64M (-52%)
Total Liabilities
-£80.86M
Increased by £6.51M (+9%)
Net Assets
-£53.93M
Decreased by £35.15M (+187%)
Debt Ratio (%)
300%
Increased by 166.48% (+124%)
Latest Activity
Mr Michael Thomas Biddulph Details Changed
1 Month Ago on 25 Sep 2025
Gregory Walsh Resigned
6 Months Ago on 30 Apr 2025
Group Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Inspection Address Changed
10 Months Ago on 20 Dec 2024
Alistair Miller Appointed
1 Year 4 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 3 May 2024
Group Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Feb 2024
Get Credit Report
Discover Sonderwell Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Thomas Biddulph on 25 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Gregory Walsh as a director on 30 April 2025
Submitted on 7 May 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 5 Feb 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 20 Dec 2024
Appointment of Alistair Miller as a director on 20 June 2024
Submitted on 20 Jun 2024
Registered office address changed from Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY United Kingdom to Suite a Ground Floor Trinity Court Molly Millars Lane Wokingham RG41 2PY on 3 May 2024
Submitted on 3 May 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Registered office address changed from PO Box RG41 2GY Indigo House Fishponds Road Wokingham RG41 2GY England to Suite a, Ground Floor Trinity Court Molly Millars Lane Wokingham RG14 2PY on 26 March 2024
Submitted on 26 Mar 2024
Confirmation statement made on 4 February 2024 with updates
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year