UKBizDB.co.uk

SAI CHILDREN CENTRE LTD

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

This company is commonly known as Sai Children Centre Ltd. The company was founded 13 years ago and was given the registration number 07308413. The firm's registered office is in HOUNSLOW. You can find them at Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:SAI CHILDREN CENTRE LTD
Company Number:07308413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Unit 6 Hounslow Business Park, Alice Way, Hounslow, Middlesex, TW3 3UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director08 July 2010Active
Unit 6, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD

Secretary08 July 2010Active
Winston Churchill House, Ethel Street, Birmingham, England, B2 4BG

Corporate Secretary08 July 2010Active
10, Chavasse Road, Sutton Coldfield, England, B72 1NZ

Director08 July 2010Active
Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF

Director01 September 2017Active
Unit 6, Hounslow Business Park, Alice Way, Hounslow, TW3 3UD

Director08 July 2010Active

People with Significant Control

Mrs Maya Ratnasingham
Notified on:01 August 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:2, Cardiff Road, London, England, W7 2BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Kumaran Ratnasingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF
Nature of control:
  • Significant influence or control
Mr Murali Sivanandan
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Unit 3, Ilex House, 94 Holly Road, Twickenham, England, TW1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2023-02-22Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-09-28Gazette

Gazette filings brought up to date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.