Sage Care Homes (jansondean) Limited LONDON


Sage Care Homes (jansondean) started in year 1997 as Private Limited Company with registration number 03326907. The Sage Care Homes (jansondean) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 52 The Drive. Postal code: E18 2BJ. Since Monday 11th October 2004 Sage Care Homes (jansondean) Limited is no longer carrying the name Sage Care Homes.

There is a single director in the company at the moment - Omar A., appointed on 1 July 2017. In addition, a secretary was appointed - Omar A., appointed on 29 July 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sage Care Homes (jansondean) Limited Address / Contact

Office Address 52 The Drive
Office Address2 South Woodford
Town London
Post code E18 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326907
Date of Incorporation Mon, 3rd Mar 1997
Industry Residential nursing care facilities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Omar A.

Position: Secretary

Appointed: 29 July 2018

Omar A.

Position: Director

Appointed: 01 July 2017

Nabeel A.

Position: Director

Appointed: 01 October 2009

Resigned: 29 July 2018

Saeed A.

Position: Secretary

Appointed: 15 February 2006

Resigned: 29 July 2018

Gul M.

Position: Director

Appointed: 10 January 2002

Resigned: 29 July 2018

Access Registrars Limited

Position: Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Sabrina G.

Position: Secretary

Appointed: 03 March 1997

Resigned: 15 February 2006

Saeed A.

Position: Director

Appointed: 03 March 1997

Resigned: 29 July 2018

Access Nominees Limited

Position: Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Omar A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Saeed A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Omar A.

Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saeed A.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sage Care Homes October 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth563 889624 114702 016757 766691 460694 031       
Balance Sheet
Cash Bank In Hand38 76821 08525 39773 41216 27668       
Cash Bank On Hand     6818630 313106 64313 8805 37747 257119 765
Current Assets482 753488 738552 965618 916561 459539 476524 186647 070725 338715 811646 356791 413833 884
Debtors443 060466 923526 718544 704544 283538 408522 147614 959616 816700 037638 611741 558711 256
Net Assets Liabilities     688 068762 315885 465926 358873 529712 064649 451636 017
Net Assets Liabilities Including Pension Asset Liability563 889624 114702 016757 766691 460694 031       
Other Debtors       1 063 7145041 4761 213
Property Plant Equipment     714 146708 225705 466701 756698 817706 163704 097704 399
Stocks Inventory9257308508009001 000       
Tangible Fixed Assets704 989699 526696 499714 027724 897714 146       
Total Inventories     1 0001 8531 7981 8791 8942 3682 5982 863
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 00050 00050 000       
Profit Loss Account Reserve513 889574 114652 016707 766641 460644 031       
Shareholder Funds563 889624 114702 016757 766691 460694 031       
Other
Accumulated Amortisation Impairment Intangible Assets     150 000150 000150 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment     224 004235 825246 128254 605261 634272 280281 910291 688
Average Number Employees During Period      41403844414030
Bank Borrowings     59 22321 011      
Bank Borrowings Overdrafts     23 22324 107      
Bank Overdrafts     19 7523 096      
Creditors     23 223465 810463 867497 753538 623636 541842 512897 857
Creditors Due After One Year205 181170 229133 66697 90361 19423 223       
Creditors Due Within One Year418 672391 717412 147471 854526 301531 003       
Fixed Assets704 989699 526696 499714 027724 897714 146708 225705 466701 756698 817706 163704 097704 399
Increase From Depreciation Charge For Year Property Plant Equipment      11 82110 3038 4777 02910 6469 6309 778
Intangible Assets Gross Cost     150 000150 000150 000150 000150 000150 000150 000 
Intangible Fixed Assets Aggregate Amortisation Impairment150 000150 000150 000150 000150 000        
Intangible Fixed Assets Cost Or Valuation150 000150 000150 000150 000150 000        
Net Current Assets Liabilities64 08197 021140 818147 06235 1582 51058 376183 203227 585177 1889 815-51 099-63 973
Number Shares Allotted 50 00050 00050 00050 00050 000       
Other Creditors     62 077111 96494 397119 036110 33662 67677 09872 674
Other Taxation Social Security Payable     8 71210 74628 20097 541136 218147 714102 43262 156
Par Value Share 11111       
Property Plant Equipment Gross Cost     938 150944 050951 594956 361960 451978 443986 007996 087
Provisions For Liabilities Balance Sheet Subtotal     5 3654 2863 2042 9832 4763 9143 5474 409
Provisions For Liabilities Charges 2 2041 6355 4207 4015 365       
Secured Debts205 229205 229169 666133 90397 19478 975       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 9562 09530 16228 1621 934       
Tangible Fixed Assets Cost Or Valuation874 841875 797877 892908 054936 216938 150       
Tangible Fixed Assets Depreciation169 852176 271181 393194 027211 319224 004       
Tangible Fixed Assets Depreciation Charged In Period 6 4195 12212 63417 29212 685       
Total Additions Including From Business Combinations Property Plant Equipment      5 9007 5444 7674 09017 9927 56410 080
Total Assets Less Current Liabilities769 070796 547837 317861 089760 055722 619766 601888 669929 341876 005715 978652 998640 426
Total Borrowings     78 97524 107      
Trade Creditors Trade Payables     37 63657 96585 44044 90443 24687 62898 01544 523
Trade Debtors Trade Receivables     89 22457 43383 74730 92849 90318 67897 82951 097

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements