About

Registered Number: 03934865
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

Sahara Care Ltd was founded on 28 February 2000 and are based in Loughton in Essex, it's status is listed as "Active". The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYE, Sharon Lynn 05 September 2018 - 1
KAUR, Hurjinder Sharon 28 February 2000 - 1
BANKS, Sally Anne 17 December 2008 31 December 2015 1
BETTS, Alan Paul 17 December 2008 09 August 2013 1
KENNEDY, Jackie 09 August 2013 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Darren Scott 04 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 29 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
PSC04 - N/A 28 November 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 11 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 23 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 05 September 2015
CERTNM - Change of name certificate 22 June 2015
CONNOT - N/A 22 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 January 2015
CERTNM - Change of name certificate 28 November 2014
CONNOT - N/A 28 November 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 17 September 2013
TM01 - Termination of appointment of director 12 September 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
MR04 - N/A 16 April 2013
AR01 - Annual Return 19 March 2013
RESOLUTIONS - N/A 12 March 2013
RESOLUTIONS - N/A 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
CC04 - Statement of companies objects 11 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
CH01 - Change of particulars for director 17 April 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
287 - Change in situation or address of Registered Office 07 December 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 22 January 2007
395 - Particulars of a mortgage or charge 13 January 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 21 February 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 07 September 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
395 - Particulars of a mortgage or charge 06 May 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 24 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
225 - Change of Accounting Reference Date 13 May 2003
363s - Annual Return 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 02 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 10 September 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
225 - Change of Accounting Reference Date 16 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 June 2008 Outstanding

N/A

Legal charge 12 January 2007 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Legal charge 28 April 2004 Fully Satisfied

N/A

Legal charge 28 April 2004 Outstanding

N/A

Debenture 05 March 2004 Outstanding

N/A

Legal mortgage 23 September 2003 Fully Satisfied

N/A

Legal mortgage 23 September 2003 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Debenture 20 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.