Company Information for SAHARA CARE HOMES LIMITED
14TH FLOOR 33, CAVENDISH SQUARE, LONDON, W1G 0PW,
|
Company Registration Number
07148198
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SAHARA CARE HOMES LIMITED | ||||
Legal Registered Office | ||||
14TH FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW Other companies in IG10 | ||||
Previous Names | ||||
|
Company Number | 07148198 | |
---|---|---|
Company ID Number | 07148198 | |
Date formed | 2010-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 07:37:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN TURNER |
||
TERENCE WILLIAM BROWN |
||
HURJINDER SHARON KAUR |
||
DARREN SCOTT TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKIE KENNEDY |
Director | ||
ALAN BETTS |
Director | ||
VISHAL OTTAMCHAND SHAH |
Director | ||
BARRY JAY SWEETBAUM |
Director | ||
ROBERT ALAN HICKFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LATHAM PROPERTY TRUST LIMITED | Director | 2018-06-21 | CURRENT | 1978-12-05 | Active | |
LATHAM MANAGEMENT LIMITED | Director | 2018-06-21 | CURRENT | 1983-11-02 | Active | |
INTERBRIDGES ESTATE MANAGEMENT LIMITED | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
SAHARA PARKSIDE LIMITED | Director | 2009-06-01 | CURRENT | 2006-11-16 | Active | |
SAHARA CARE LIMITED | Director | 2008-12-17 | CURRENT | 2000-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
REGISTERED OFFICE CHANGED ON 07/10/24 FROM Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON LYNN BYE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Darren Scott Turner on 2021-01-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM C/O Jacqui Palmer Haslers Old Station Road Loughton Essex IG10 4PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BRIAN CHARLES MANHIRE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DARREN TURNER on 2018-11-15 | |
CH01 | Director's details changed for Terence William Brown on 2018-11-15 | |
AP01 | DIRECTOR APPOINTED MS SHARON LYNN BYE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Terence William Brown on 2018-08-29 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TURNER / 04/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HURJINDER SHARON KAUR / 04/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BROWN / 04/04/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
RES15 | CHANGE OF NAME 11/02/2015 | |
CERTNM | Company name changed sahara care LIMITED\certificate issued on 22/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE KENNEDY | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN TURNER / 04/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TURNER / 04/02/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED JACKIE KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BETTS | |
AR01 | 05/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED MR DARREN TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM BRUNEL HOUSE CROW LANE HENBURY BRISTOL BS10 7DP UNITED KINGDOM | |
RES15 | CHANGE OF NAME 01/06/2012 | |
CERTNM | COMPANY NAME CHANGED SWEETTREE SPL SAHARA LIMITED CERTIFICATE ISSUED ON 06/06/12 | |
AP01 | DIRECTOR APPOINTED MR ALAN BETTS | |
AP01 | DIRECTOR APPOINTED MR DARREN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SWEETBAUM | |
AR01 | 05/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JAY SWEETBAUM / 04/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL OTTAMCHAND SHAH / 04/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HURJINDER SHARON KAUR / 04/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BROWN / 04/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED HURJINDER SHARON KAUR | |
AP01 | DIRECTOR APPOINTED TERENCE WILLIAM BROWN | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 399999 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | REDESIGNATED SHARES 01/04/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED VISHAL OTTAMCHAND SHAH | |
AP01 | DIRECTOR APPOINTED MR BARRY JAY SWEETBAUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAHARA CARE HOMES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |