Background WavePink WaveYellow Wave

S.A.H NURSING HOMES LIMITED (03826287)

S.A.H NURSING HOMES LIMITED (03826287) is an active UK company. incorporated on 16 August 1999. with registered office in Gerrards Cross. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. S.A.H NURSING HOMES LIMITED has been registered for 26 years. Current directors include SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar and 1 others.

Company Number
03826287
Status
active
Type
ltd
Incorporated
16 August 1999
Age
26 years
Address
International House, Gerrards Cross, SL9 8QR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SARAOGI, Abhinav Kumar, SARAOGI, Rachana, SARAOGI, Sharad Kumar, SARAOGI-PATEL, Shreeya
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.A.H NURSING HOMES LIMITED

S.A.H NURSING HOMES LIMITED is an active company incorporated on 16 August 1999 with the registered office located in Gerrards Cross. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. S.A.H NURSING HOMES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03826287

LTD Company

Age

26 Years

Incorporated 16 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

DIVESTEP LIMITED
From: 16 August 1999To: 17 September 1999
Contact
Address

International House Ethorpe Crescent Gerrards Cross, SL9 8QR,

Previous Addresses

Tithe Farm Park Road Stoke Poges Slough SL2 4PJ England
From: 15 February 2019To: 4 November 2025
249 Cranbrook Road Ilford Essex IG1 4TG
From: 16 August 1999To: 15 February 2019
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Jul 10
Loan Secured
Oct 13
Loan Secured
Oct 13
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jan 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SARAOGI, Abhinav Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born June 1996
Director
Appointed 01 Jul 2021

SARAOGI, Rachana

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1966
Director
Appointed 15 Feb 2019

SARAOGI, Sharad Kumar

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born October 1962
Director
Appointed 15 Feb 2019

SARAOGI-PATEL, Shreeya

Active
Ethorpe Crescent, Gerrards CrossSL9 8QR
Born February 1992
Director
Appointed 01 Jul 2021

CAPLIN, Charles

Resigned
37 Heath Drive, LondonNW3 7SD
Secretary
Appointed 06 Sept 1999
Resigned 13 Sept 1999

HAINSWORTH-ADAMS, Julia Rosalyn

Resigned
249 Cranbrook Road, EssexIG1 4TG
Secretary
Appointed 13 Sept 1999
Resigned 15 Feb 2019

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 Aug 1999
Resigned 06 Sept 1999

HAINSWORTH, Stewart Andrew

Resigned
Park Road, SloughSL2 4PJ
Born February 1969
Director
Appointed 13 Sept 1999
Resigned 15 Feb 2019

HAINSWORTH-ADAMS, Julia Rosalyn

Resigned
Park Road, SloughSL2 4PJ
Born September 1965
Director
Appointed 06 Sept 1999
Resigned 15 Feb 2019

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 Aug 1999
Resigned 06 Sept 1999

Persons with significant control

4

1 Active
3 Ceased
Ethorpe Crescent, Gerrards CrossSL9 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2024
Park Road, SloughSL2 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2019
Ceased 19 Jan 2024

Mrs Julia Rosalyn Hainsworth-Adams

Ceased
Park Road, SloughSL2 4PJ
Born September 1965

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Ceased 15 Feb 2019

Mr Stewart Andrew Hainsworth

Ceased
Park Road, SloughSL2 4PJ
Born February 1969

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
13 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
29 January 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts Amended With Made Up Date
6 December 2013
AAMDAAMD
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
88(2)R88(2)R
Legacy
8 March 2007
88(3)88(3)
Legacy
8 March 2007
123Notice of Increase in Nominal Capital
Resolution
8 March 2007
RESOLUTIONSResolutions
Resolution
8 March 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288cChange of Particulars
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
16 March 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
225Change of Accounting Reference Date
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
287Change of Registered Office
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
287Change of Registered Office
Incorporation Company
16 August 1999
NEWINCIncorporation