SACCS CARE LIMITED
Overview
Company Name | SACCS CARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04495879 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SACCS CARE LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is SACCS CARE LIMITED located?
Registered Office Address | 4th Floor, Parkview 82 Oxford Road UB8 1UX Uxbridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SACCS CARE LIMITED?
Company Name | From | Until |
---|---|---|
FINISHED LIMITED | Jul 26, 2002 | Jul 26, 2002 |
What are the latest accounts for SACCS CARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SACCS CARE LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2025 |
---|---|
Next Confirmation Statement Due | Aug 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2024 |
Overdue | No |
What are the latest filings for SACCS CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Haroon Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Farouq Rashid Sheikh on Jul 09, 2025 | 2 pages | CH01 | ||
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on Jul 01, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 5 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy David Wiles as a director on Aug 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Keith Dickinson on Jan 30, 2020 | 2 pages | CH01 | ||
Appointment of Mr Christopher Keith Dickinson as a secretary on Jan 13, 2020 | 2 pages | AP03 | ||
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on Sep 03, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jul 26, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Jane Apthorpe as a secretary on Jun 24, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||
Termination of appointment of Anne Marie Carrie as a director on May 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Ivers as a director on Mar 28, 2019 | 2 pages | AP01 | ||
Who are the officers of SACCS CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DICKINSON, Christopher Keith | Secretary | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | 270317160001 | |||||||||||
DICKINSON, Christopher Keith | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 267051150001 | ||||||||
SHEIKH, Farouq Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | United Kingdom | British | Director | 204428920002 | ||||||||
SHEIKH, Haroon Rashid | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 251984920001 | ||||||||
WILES, Jeremy David | Director | 82 Oxford Road UB8 1UX Uxbridge 4th Floor, Parkview England | England | British | Director | 134906980001 | ||||||||
APTHORPE, Catherine Jane | Secretary | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | 226042790001 | |||||||||||
EDWARDS, David Lindsey | Secretary | 27 Hampton Drive TF9 3RP Market Drayton Salop | British | 105990250001 | ||||||||||
GUNTRIP, Patricia Helen | Secretary | 7 The Crescent Nesscliffe SY4 1DE Shrewsbury Shropshire | British | Company Director | 80343930001 | |||||||||
JARDINE, Francis | Secretary | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building | 215641210001 | |||||||||||
WRIGHT, Paul | Secretary | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building England | 194613660001 | |||||||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 United Kingdom |
| 64631620001 | ||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
ASARIA, Mohamed Saleem | Director | Chancellors Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building England | England | British | Director | 179240920001 | ||||||||
CARRIE, Anne Marie | Director | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor, Waterfront Building United Kingdom | United Kingdom | British | Company Director | 202025300001 | ||||||||
CONSTABLE, Andrew Paul | Director | Toot Lane Alton ST10 4BP Stoke-On-Trent Toothill Cottage Staffordshire | United Kingdom | British | Managing Director | 137784060001 | ||||||||
GRIFFITH, Andrew Patrick | Director | Chancellor's Road Hammersmith Embankment W6 9RU London 4th Floor Waterfront Building United Kingdom | England | British | Director | 185757890001 | ||||||||
GUNTRIP, Patricia Helen | Director | 7 The Crescent Nesscliffe SY4 1DE Shrewsbury Shropshire | British | Company Director | 80343930001 | |||||||||
HERRING, Stephen Geoffrey | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Finance Director | 79044240002 | ||||||||
IVERS, John Joseph | Director | 3 Darkes Lane EN6 1AG Potters Bar Metropolitan House England | England | British | Director | 257325600001 | ||||||||
JOHNSTON, Mark | Director | Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire England | England | British | Director | 179103520001 | ||||||||
KANG, Anoop | Director | Manbre Wharf Manbre Road W6 9RH Hammersmith 4th Floor, Waterfront, England | England | British | Director | 198683900001 | ||||||||
KHAN, Rizwan | Director | 2 Oakwood Square Cheadle Royal Business Park SK8 3SB Cheadle Pinnacle House Cheshire United Kingdom | England | British | Residential Care Worker | 103847830001 | ||||||||
STUART, Forbes Kerr | Director | Floor 35 Portman Square W1H 6LR London 5th United Kingdom | England | British | Director | 158422510001 | ||||||||
WALSH, Caroline Mary | Director | Bunhill Row EC1Y 8YZ London 3 United Kingdom | England | British | Company Director | 78889270002 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SACCS CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saccs Limited | Apr 06, 2016 | Hammersmith Embankment Chancellors Road W6 9RU London 4th Floor Waterfront Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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