This company is commonly known as Sage Care Homes (willowbank) Limited. The company was founded 23 years ago and was given the registration number 04141932. 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 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | SAGE CARE HOMES (WILLOWBANK) LIMITED |
---|---|---|
Company Number | : | 04141932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 The Drive, South Woodford, London, E18 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Oakwood Ave, Beckenham, England, BR3 6PJ | Secretary | 29 July 2018 | Active |
56 Oakwood Ave, Beckenham, England, BR3 6PJ | Director | 01 July 2017 | Active |
52 The Drive, South Woodford, London, E18 2BJ | Secretary | 16 January 2001 | Active |
52 The Drive, South Woodford, London, E18 2BJ | Director | 01 October 2009 | Active |
38 Harris Gardens, Tuns Lane, Slough, SL1 2YB | Director | 16 January 2001 | Active |
52 The Drive, South Woodford, London, E18 2BJ | Director | 16 January 2001 | Active |
52 The Drive, South Woodford, London, E18 2BJ | Director | 16 January 2011 | Active |
77 Goodshaw Avenue North, Love Clough, Rossendale, BB4 8RH | Director | 18 March 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-26 | Officers | Appoint person secretary company with name date. | Download |
2019-01-26 | Officers | Termination director company with name termination date. | Download |
2019-01-26 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.