UKBizDB.co.uk

SAGE CARE HOMES (JASMIN COURT) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sage Care Homes (jasmin Court) Ltd. The company was founded 22 years ago and was given the registration number 04351365. The firm's registered office is in LONDON. You can find them at 52 The Drive, South Woodford, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SAGE CARE HOMES (JASMIN COURT) LTD
Company Number:04351365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:52 The Drive, South Woodford, London, E18 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Oakwood Ave, Beckenham, England, BR3 6PJ

Secretary29 July 2018Active
56 Oakwood Ave, Beckenham, England, BR3 6PJ

Director01 July 2017Active
52 The Drive, South Woodford, London, E18 2BJ

Secretary16 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 January 2002Active
52 The Drive, South Woodford, London, E18 2BJ

Director01 January 2010Active
52 The Drive, South Woodford, London, E18 2BJ

Director16 January 2002Active
52 The Drive, South Woodford, London, E18 2BJ

Director27 November 2005Active
52 The Drive, South Woodford, London, E18 2BJ

Director30 January 2005Active
101 Warren Road, Leyton, London, E10 5PZ

Director16 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 January 2002Active

People with Significant Control

Mr Omar Ahmad
Notified on:31 March 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:52 The Drive, South Woodford, United Kingdom, E18 2BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saeed Ahmad
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:52 The Drive, South Woodford, United Kingdom, E18 2BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-26Officers

Appoint person secretary company with name date.

Download
2019-01-26Officers

Termination director company with name termination date.

Download
2019-01-26Officers

Termination secretary company with name termination date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.