SAHARA CARE LIMITED

03934865
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

Documents

Documents
Date Category Description Pages
07 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 47 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 43 Buy now
27 May 2022 officers Appointment of director (Mr Alan Paul Betts) 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 41 Buy now
07 May 2021 officers Termination of appointment of director (Sharon Lynn Bye) 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2021 officers Change of particulars for director (Mr Darren Scott Turner) 2 Buy now
01 Oct 2020 accounts Annual Accounts 37 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Annual Accounts 41 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2019 officers Change of particulars for director (Hurjinder Sharon Kaur) 2 Buy now
29 Nov 2018 officers Change of particulars for secretary (Darren Scott Turner) 1 Buy now
28 Nov 2018 officers Change of particulars for director (Terence William Brown) 2 Buy now
28 Nov 2018 officers Change of particulars for director (Mr Darren Scott Turner) 2 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Oct 2018 officers Appointment of director (Ms Sharon Lynn Bye) 2 Buy now
27 Sep 2018 accounts Annual Accounts 39 Buy now
11 Sep 2018 officers Change of particulars for director (Terence William Brown) 2 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2018 accounts Annual Accounts 35 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2017 accounts Annual Accounts 35 Buy now
23 Mar 2016 annual-return Annual Return 8 Buy now
11 Mar 2016 capital Return of Allotment of shares 13 Buy now
11 Mar 2016 capital Return of Allotment of shares 13 Buy now
22 Feb 2016 officers Termination of appointment of director (Christopher Wood) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Sally Anne Banks) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Christine Helen Bowden) 1 Buy now
21 Dec 2015 accounts Annual Accounts 24 Buy now
05 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jun 2015 change-of-name Change Of Name Notice 2 Buy now
30 Mar 2015 annual-return Annual Return 11 Buy now
12 Jan 2015 accounts Annual Accounts 24 Buy now
28 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 Nov 2014 change-of-name Change Of Name Notice 2 Buy now
09 Jun 2014 officers Termination of appointment of director (Jackie Kennedy) 1 Buy now
11 Mar 2014 annual-return Annual Return 12 Buy now
11 Mar 2014 officers Change of particulars for secretary (Darren Scott Turner) 1 Buy now
10 Mar 2014 officers Change of particulars for director (Darren Scott Turner) 2 Buy now
23 Dec 2013 accounts Annual Accounts 24 Buy now
17 Sep 2013 officers Appointment of director (Jackie Kennedy) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Alan Betts) 1 Buy now
16 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
16 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
16 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
19 Mar 2013 annual-return Annual Return 12 Buy now
12 Mar 2013 resolution Resolution 16 Buy now
11 Mar 2013 capital Return of Allotment of shares 14 Buy now
11 Mar 2013 capital Return of Allotment of shares 4 Buy now
11 Mar 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Mar 2013 resolution Resolution 16 Buy now
04 Mar 2013 officers Change of particulars for director (Alan Paul Betts) 2 Buy now
03 Jan 2013 accounts Annual Accounts 10 Buy now
10 Oct 2012 officers Appointment of secretary (Darren Scott Turner) 2 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Terence Brown) 1 Buy now
17 Apr 2012 officers Change of particulars for director (Ms Sally Anne Banks) 2 Buy now
23 Mar 2012 annual-return Annual Return 11 Buy now
16 Dec 2011 accounts Annual Accounts 8 Buy now
08 Mar 2011 annual-return Annual Return 11 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
10 Dec 2010 officers Appointment of director (Ms Christine Helen Bowden) 3 Buy now
18 Mar 2010 annual-return Annual Return 7 Buy now
16 Nov 2009 accounts Annual Accounts 6 Buy now
29 May 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
21 May 2009 officers Director appointed christopher brian charles manhire 3 Buy now
20 May 2009 officers Director appointed sally banks 3 Buy now
20 May 2009 officers Director appointed christopher wood 3 Buy now
20 May 2009 officers Director appointed darren scott turner 2 Buy now
20 May 2009 officers Director appointed alan paul betts 2 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
08 Jul 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
03 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
24 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
24 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
12 Jun 2008 officers Director and secretary appointed terence william brown 2 Buy now
28 Apr 2008 officers Appointment terminated secretary deepak mohindra 1 Buy now
28 Apr 2008 officers Director's change of particulars / hurjinder kaur / 01/01/2008 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 277A green street london E7 8LJ 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Secretary resigned;director resigned 1 Buy now
01 Nov 2007 accounts Annual Accounts 5 Buy now
23 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jun 2007 officers Director's particulars changed 1 Buy now
13 Apr 2007 annual-return Return made up to 28/02/07; full list of members 8 Buy now
22 Jan 2007 accounts Annual Accounts 19 Buy now
13 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 2006 annual-return Return made up to 28/02/06; full list of members 8 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
21 Feb 2005 annual-return Return made up to 28/02/05; full list of members 8 Buy now
14 Jan 2005 accounts Annual Accounts 6 Buy now
07 Sep 2004 accounts Accounting reference date extended from 24/12/04 to 31/03/05 1 Buy now
07 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 May 2004 mortgage Particulars of mortgage/charge 3 Buy now