This company is commonly known as Sahara Care Limited. The company was founded 24 years ago and was given the registration number 03934865. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SAHARA CARE LIMITED |
---|---|---|
Company Number | : | 03934865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE | Secretary | 04 October 2012 | Active |
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, England, CM15 0LE | Director | 27 May 2022 | Active |
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE | Director | 24 October 2007 | Active |
477-479, Cranbrook Road, Ilford, IG2 6ER | Director | 28 February 2000 | Active |
4 Elm Grove South, Barnham, Bognor Regis, PO22 0EL | Director | 17 December 2008 | Active |
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE | Director | 17 December 2008 | Active |
Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ | Secretary | 24 October 2007 | Active |
74 Spring Grove, Loughton, IG10 4QE | Secretary | 28 March 2000 | Active |
74, Spring Grove, Loughton, IG10 4QE | Secretary | 20 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 February 2000 | Active |
7, St Mary's Gardens, London, United Kingdom, SE11 4UD | Director | 17 December 2008 | Active |
1, Millersdale, Harlow, United Kingdom, CM19 4QP | Director | 17 December 2008 | Active |
5, Beryl Avenue, London, E6 5JT | Director | 01 August 2010 | Active |
101 - 113, Longbridge Road, Barking, United Kingdom, IG11 8TA | Director | 05 September 2018 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 February 2000 | Active |
510, Galleywood Road, Chelmsford, United Kingdom, CM2 8BU | Director | 09 August 2013 | Active |
74 Spring Grove, Loughton, IG10 4QE | Director | 28 March 2000 | Active |
74, Spring Grove, Loughton, IG10 4QE | Director | 20 November 2002 | Active |
74, Spring Grove, Loughton, IG10 4QE | Director | 28 February 2000 | Active |
36 Wanstead Park Avenue, Wanstead, London, E12 5EN | Director | 17 December 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 February 2000 | Active |
Terence William Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stondon Manor, Ongar Road, Brentwood, United Kingdom, CM15 0LE |
Nature of control | : |
|
Hurjinder Sharon Kaur | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 477 - 479, Cranbrook Road, Ilford, England, IG2 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type group. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type group. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type group. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Officers | Change person director company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type group. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-11-29 | Officers | Change person secretary company with change date. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Accounts | Accounts with accounts type group. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type group. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.