SANDICARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDICARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03126979
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANDICARE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SANDICARE LIMITED located?

    Registered Office Address
    5 Dunston Place
    Dunston Road
    S41 8NL Chesterfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SANDICARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SANDICARE LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for SANDICARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Sandicare Limited 91-97 Saltergate Chesterfield Derbyshire S40 1LA to 5 Dunston Place Dunston Road Chesterfield S41 8NL on Jun 06, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nabeel Tariq Bhatti as a secretary on Jun 01, 2024

    2 pagesAP03

    Appointment of Mrs Elizabeth Beukes as a director on Jun 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Cessation of Hill Care Holdings as a person with significant control on Sep 06, 2018

    1 pagesPSC07

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Notification of Hill Care Holdings as a person with significant control on Sep 01, 2018

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr Ian Philip Mitchell as a secretary on Jan 05, 2018

    2 pagesAP03

    Total exemption full accounts made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 16, 2017 with no updates

    3 pagesCS01

    Cessation of John Andrew Hill as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Hill Care Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Who are the officers of SANDICARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATTI, Nabeel Tariq
    Dunston Road
    S41 8NL Chesterfield
    Unit 5 Dunston Place
    England
    Secretary
    Dunston Road
    S41 8NL Chesterfield
    Unit 5 Dunston Place
    England
    323733260001
    HILL, Alexandra Josephine
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    Secretary
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    204974000001
    MITCHELL, Ian Philip
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    Secretary
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    241718440001
    BEUKES, Elizabeth
    Dunston Road
    S41 8NL Chesterfield
    Unit 5 Dunston Place
    England
    Director
    Dunston Road
    S41 8NL Chesterfield
    Unit 5 Dunston Place
    England
    EnglandBritishChief Executive Officer323729810001
    HILL, John Andrew
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    Director
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    EnglandBritishCarehome Prop161718720001
    WADDICOR, Wendy Jane
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    Director
    Dunston Road
    S41 8NL Chesterfield
    5 Dunston Place
    England
    EnglandBritishManaging Director78321850004
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    KENNEDY, David Charles Maxwell
    Cowley Hall
    Cowley Lane
    S18 5SD Holmesfield
    Sheffield
    Secretary
    Cowley Hall
    Cowley Lane
    S18 5SD Holmesfield
    Sheffield
    BritishSolicitor80729580001
    MITCHELL, Ian Philip
    Sandicare Limited
    91-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Secretary
    Sandicare Limited
    91-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    British86640880001
    RAYNOR, Catherine Mary
    The Gables Coronation Road
    Mapperley Village
    DE7 6BU Ilkeston
    Derbyshire
    Secretary
    The Gables Coronation Road
    Mapperley Village
    DE7 6BU Ilkeston
    Derbyshire
    BritishDirector45920930001
    RAYNOR, Catherine Mary
    The Gables Coronation Road
    Mapperley Village
    DE7 6BU Ilkeston
    Derbyshire
    Director
    The Gables Coronation Road
    Mapperley Village
    DE7 6BU Ilkeston
    Derbyshire
    BritishDirector45920930001
    RAYNOR, John Frederick
    The Gables
    Coronation Road
    DE7 6BU Mapperley Village
    Derbyshire
    Director
    The Gables
    Coronation Road
    DE7 6BU Mapperley Village
    Derbyshire
    BritishDirector23293240002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of SANDICARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltergate
    S40 1LA Chesterfield
    91-97
    England
    Sep 01, 2018
    Saltergate
    S40 1LA Chesterfield
    91-97
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08902865
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Andrew Hill
    Sandicare Limited
    91-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Apr 06, 2016
    Sandicare Limited
    91-97 Saltergate
    S40 1LA Chesterfield
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    England
    Apr 06, 2016
    Saltergate
    S40 1LA Chesterfield
    91-97
    Derbyshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04168437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0