Background WavePink WaveYellow Wave

SAGE CARE LIMITED (03288501)

SAGE CARE LIMITED (03288501) is an active UK company. incorporated on 6 December 1996. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SAGE CARE LIMITED has been registered for 29 years.

Company Number
03288501
Status
active
Type
ltd
Incorporated
6 December 1996
Age
29 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAGE CARE LIMITED

SAGE CARE LIMITED is an active company incorporated on 6 December 1996 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SAGE CARE LIMITED was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03288501

LTD Company

Age

29 Years

Incorporated 6 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

101-103 Baker Street 3rd Caparo House London W1U 6LN England
From: 6 August 2019To: 8 December 2020
101-103 Baker Street 3rd Caparo House London W1U 6EF England
From: 13 March 2018To: 6 August 2019
2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
From: 1 April 2014To: 13 March 2018
Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
From: 18 April 2012To: 1 April 2014
Bridgegate Business Centre Martinfield Welwyn Garden City Hertfordshire AL7 1JG
From: 6 December 1996To: 18 April 2012
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Joined
May 21
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Loan Secured
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 June 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Resolution
13 October 2020
RESOLUTIONSResolutions
Memorandum Articles
13 October 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Resolution
16 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Legacy
22 February 2012
MG01MG01
Memorandum Articles
17 February 2012
MEM/ARTSMEM/ARTS
Legacy
17 February 2012
MG02MG02
Legacy
17 February 2012
MG02MG02
Legacy
17 February 2012
MG02MG02
Legacy
17 February 2012
MG01MG01
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Statement Of Companys Objects
13 February 2012
CC04CC04
Change Account Reference Date Company Current Extended
13 February 2012
AA01Change of Accounting Reference Date
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
27 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 October 2004
AAMDAAMD
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Auditors Resignation Company
16 February 2004
AUDAUD
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
23 March 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
88(2)R88(2)R
Incorporation Company
6 December 1996
NEWINCIncorporation