Sai Om Limited NOTTINGHAM


Sai Om started in year 2000 as Private Limited Company with registration number 03934868. The Sai Om company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottingham at 596 Adams Hill. Postal code: NG7 2GZ.

The firm has 3 directors, namely Srinivas A., Amirchetty R. and Anuradha R.. Of them, Amirchetty R., Anuradha R. have been with the company the longest, being appointed on 28 February 2000 and Srinivas A. has been with the company for the least time - from 26 March 2003. Currenlty, the firm lists one former director, whose name is Sandya M. and who left the the firm on 1 October 2021. In addition, there is one former secretary - Anuradha R. who worked with the the firm until 1 October 2021.

Sai Om Limited Address / Contact

Office Address 596 Adams Hill
Office Address2 Derby Road
Town Nottingham
Post code NG7 2GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934868
Date of Incorporation Mon, 28th Feb 2000
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Srinivas A.

Position: Director

Appointed: 26 March 2003

Amirchetty R.

Position: Director

Appointed: 28 February 2000

Anuradha R.

Position: Director

Appointed: 28 February 2000

Sandya M.

Position: Director

Appointed: 01 May 2002

Resigned: 01 October 2021

Anuradha R.

Position: Secretary

Appointed: 28 February 2000

Resigned: 01 October 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Ugadi Limited from Nottingham, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ugadi Limited

596 Adams Hill Derby Road, Nottingham, NG7 2GZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 04188728
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth462 474405 901       
Balance Sheet
Cash Bank On Hand 303 95066 92773 275110 700200 188163 057126 28010 474
Current Assets1 259 452321 853265 932286 562122 594220 903182 019126 280 
Debtors1 086 03917 903199 005213 28711 89420 71518 962  
Net Assets Liabilities 405 901446 293469 675317 580448 743413 422369 227389 146
Other Debtors  174 408198 1868 0584 4632 634  
Property Plant Equipment 407 661466 561484 200478 185476 620461 790446 960432 130
Cash Bank In Hand173 413303 950       
Intangible Fixed Assets12 77810 278       
Net Assets Liabilities Including Pension Asset Liability462 474405 901       
Tangible Fixed Assets408 029407 661       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve462 472405 899       
Shareholder Funds462 474405 901       
Other
Version Production Software     2 0202 0222 0222 024
Accumulated Amortisation Impairment Intangible Assets 39 72244 72249 72250 000    
Accumulated Depreciation Impairment Property Plant Equipment 288 223294 310263 225275 978290 808305 638320 468335 298
Additions Other Than Through Business Combinations Property Plant Equipment  71 487 6 73813 265   
Amounts Owed To Group Undertakings  235 414235 414235 414    
Amounts Owed To Group Undertakings Participating Interests    235 414155 287140 519  
Average Number Employees During Period 2325 2627302129
Bank Borrowings      50 000  
Bank Borrowings Overdrafts   11 634     
Corporation Tax Payable  1 2257 90316 155    
Creditors 333 892278 972288 793272 913238 494170 101193 14638 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 430      
Disposals Property Plant Equipment  -6 500      
Dividends Paid On Shares   278     
Fixed Assets420 807417 939471 839484 478478 185    
Increase From Amortisation Charge For Year Intangible Assets  5 0005 000278    
Increase From Depreciation Charge For Year Property Plant Equipment  7 51712 03112 75314 83014 83014 83014 830
Intangible Assets 10 2785 278278     
Intangible Assets Gross Cost 50 00050 00050 000     
Net Current Assets Liabilities41 667-12 038-13 039-2 231-150 319-17 59111 918-66 866-27 970
Number Shares Issued Fully Paid   2     
Other Creditors  39 32324 76317 39623 38514 537  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 116     
Other Disposals Property Plant Equipment   43 116     
Other Provisions Balance Sheet Subtotal    10 28610 28610 286  
Other Taxation Social Security Payable   6 472     
Par Value Share 1 1     
Property Plant Equipment Gross Cost 695 884760 872747 425754 163767 428767 428767 428767 428
Provisions For Liabilities Balance Sheet Subtotal  12 50712 57210 286    
Taxation Social Security Payable    16 15535 8748 989  
Total Additions Including From Business Combinations Property Plant Equipment   29 669     
Total Assets Less Current Liabilities 405 901458 800482 247327 866459 029473 708380 094404 160
Trade Creditors Trade Payables  3 0092 6073 94823 9486 056  
Trade Debtors Trade Receivables  24 59715 1013 83616 25216 328  
Creditors Due Within One Year1 217 785333 891       
Number Shares Allotted22       
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2021
filed on: 14th, July 2021
Free Download (7 pages)

Company search

Advertisements