SACCS CARE LIMITED

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

    Company NameSACCS CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04495879
    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 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 AddressNo

    What were the previous names of SACCS CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINISHED LIMITEDJul 26, 2002Jul 26, 2002

    What are the latest accounts for SACCS CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SACCS CARE LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2025
    Next Confirmation Statement DueAug 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2024
    OverdueNo

    What are the latest filings for SACCS CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Haroon Rashid Sheikh on Jul 09, 2025

    2 pagesCH01

    Director's details changed for Mr Farouq Rashid Sheikh on Jul 09, 2025

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Aug 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Aug 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy David Wiles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of John Joseph Ivers as a director on Aug 11, 2021

    1 pagesTM01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Keith Dickinson on Jan 30, 2020

    2 pagesCH01

    Appointment of Mr Christopher Keith Dickinson as a secretary on Jan 13, 2020

    2 pagesAP03

    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 pagesAD01

    Confirmation statement made on Jul 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Catherine Jane Apthorpe as a secretary on Jun 24, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Termination of appointment of Anne Marie Carrie as a director on May 30, 2019

    1 pagesTM01

    Appointment of Mr John Ivers as a director on Mar 28, 2019

    2 pagesAP01

    Who are the officers of SACCS CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Secretary
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    270317160001
    DICKINSON, Christopher Keith
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritishDirector267051150001
    SHEIKH, Farouq Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    United KingdomBritishDirector204428920002
    SHEIKH, Haroon Rashid
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritishDirector251984920001
    WILES, Jeremy David
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    Director
    82 Oxford Road
    UB8 1UX Uxbridge
    4th Floor, Parkview
    England
    EnglandBritishDirector134906980001
    APTHORPE, Catherine Jane
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    Secretary
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    226042790001
    EDWARDS, David Lindsey
    27 Hampton Drive
    TF9 3RP Market Drayton
    Salop
    Secretary
    27 Hampton Drive
    TF9 3RP Market Drayton
    Salop
    British105990250001
    GUNTRIP, Patricia Helen
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    Secretary
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    BritishCompany Director80343930001
    JARDINE, Francis
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    Secretary
    Chancellors Road Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    215641210001
    WRIGHT, Paul
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    Secretary
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    England
    194613660001
    T&H SECRETARIAL SERVICES LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03526638
    64631620001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASARIA, Mohamed Saleem
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    Director
    Chancellors Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    England
    EnglandBritishDirector179240920001
    CARRIE, Anne Marie
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    Director
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor, Waterfront Building
    United Kingdom
    United KingdomBritishCompany Director202025300001
    CONSTABLE, Andrew Paul
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    Director
    Toot Lane
    Alton
    ST10 4BP Stoke-On-Trent
    Toothill Cottage
    Staffordshire
    United KingdomBritishManaging Director137784060001
    GRIFFITH, Andrew Patrick
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    Director
    Chancellor's Road
    Hammersmith Embankment
    W6 9RU London
    4th Floor Waterfront Building
    United Kingdom
    EnglandBritishDirector185757890001
    GUNTRIP, Patricia Helen
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    Director
    7 The Crescent
    Nesscliffe
    SY4 1DE Shrewsbury
    Shropshire
    BritishCompany Director80343930001
    HERRING, Stephen Geoffrey
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritishFinance Director79044240002
    IVERS, John Joseph
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    Director
    3 Darkes Lane
    EN6 1AG Potters Bar
    Metropolitan House
    England
    EnglandBritishDirector257325600001
    JOHNSTON, Mark
    Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    England
    Director
    Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    England
    EnglandBritishDirector179103520001
    KANG, Anoop
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    Director
    Manbre Wharf
    Manbre Road
    W6 9RH Hammersmith
    4th Floor, Waterfront,
    England
    EnglandBritishDirector198683900001
    KHAN, Rizwan
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    Director
    2 Oakwood Square
    Cheadle Royal Business Park
    SK8 3SB Cheadle
    Pinnacle House
    Cheshire
    United Kingdom
    EnglandBritishResidential Care Worker103847830001
    STUART, Forbes Kerr
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    Director
    Floor
    35 Portman Square
    W1H 6LR London
    5th
    United Kingdom
    EnglandBritishDirector158422510001
    WALSH, Caroline Mary
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    Director
    Bunhill Row
    EC1Y 8YZ London
    3
    United Kingdom
    EnglandBritishCompany Director78889270002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SACCS CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saccs Limited
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor Waterfront Building
    England
    Apr 06, 2016
    Hammersmith Embankment
    Chancellors Road
    W6 9RU London
    4th Floor Waterfront Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegistrar Of Companies
    Registration Number04497910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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