UKBizDB.co.uk

SAGE CARE HOMES (WILLOWBANK) LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

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 2001Active
52 The Drive, South Woodford, London, E18 2BJ

Director01 October 2009Active
38 Harris Gardens, Tuns Lane, Slough, SL1 2YB

Director16 January 2001Active
52 The Drive, South Woodford, London, E18 2BJ

Director16 January 2001Active
52 The Drive, South Woodford, London, E18 2BJ

Director16 January 2011Active
77 Goodshaw Avenue North, Love Clough, Rossendale, BB4 8RH

Director18 March 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 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-28Accounts

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
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

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
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

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

Copyright © 2024. All rights reserved.