UKBizDB.co.uk

SAHARA CARE LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE

Secretary04 October 2012Active
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, England, CM15 0LE

Director27 May 2022Active
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE

Director24 October 2007Active
477-479, Cranbrook Road, Ilford, IG2 6ER

Director28 February 2000Active
4 Elm Grove South, Barnham, Bognor Regis, PO22 0EL

Director17 December 2008Active
Stondon Manor, Ongar Road, Stondon Massey, Brentwood, United Kingdom, CM15 0LE

Director17 December 2008Active
Apartment 122, Belgrave Court, 36 Westferry Circus, London, E14 8RJ

Secretary24 October 2007Active
74 Spring Grove, Loughton, IG10 4QE

Secretary28 March 2000Active
74, Spring Grove, Loughton, IG10 4QE

Secretary20 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 February 2000Active
7, St Mary's Gardens, London, United Kingdom, SE11 4UD

Director17 December 2008Active
1, Millersdale, Harlow, United Kingdom, CM19 4QP

Director17 December 2008Active
5, Beryl Avenue, London, E6 5JT

Director01 August 2010Active
101 - 113, Longbridge Road, Barking, United Kingdom, IG11 8TA

Director05 September 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 February 2000Active
510, Galleywood Road, Chelmsford, United Kingdom, CM2 8BU

Director09 August 2013Active
74 Spring Grove, Loughton, IG10 4QE

Director28 March 2000Active
74, Spring Grove, Loughton, IG10 4QE

Director20 November 2002Active
74, Spring Grove, Loughton, IG10 4QE

Director28 February 2000Active
36 Wanstead Park Avenue, Wanstead, London, E12 5EN

Director17 December 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type group.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type group.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Officers

Change person director company with change date.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Accounts

Accounts with accounts type group.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2018-11-29Officers

Change person secretary company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type group.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.