Background WavePink WaveYellow Wave

SACCS CARE LIMITED (04495879)

SACCS CARE LIMITED (04495879) is an active UK company. incorporated on 26 July 2002. with registered office in Uxbridge. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SACCS CARE LIMITED has been registered for 23 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid and 1 others.

Company Number
04495879
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid, WILES, Jeremy David
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACCS CARE LIMITED

SACCS CARE LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Uxbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SACCS CARE LIMITED was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04495879

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

FINISHED LIMITED
From: 26 July 2002To: 2 August 2002
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 3 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 3 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 6 July 2012To: 2 February 2015
Mytton Mill, Montford Bridge Shrewsbury Shropshire SY4 1HA
From: 26 July 2002To: 6 July 2012
Timeline

29 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Jun 14
Director Left
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 28 Mar 2019

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 28 Mar 2019

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 28 Mar 2019

WILES, Jeremy David

Active
82 Oxford Road, UxbridgeUB8 1UX
Born April 1962
Director
Appointed 11 Aug 2021

APTHORPE, Catherine Jane

Resigned
Manbre Wharf, HammersmithW6 9RH
Secretary
Appointed 03 Mar 2017
Resigned 24 Jun 2019

EDWARDS, David Lindsey

Resigned
27 Hampton Drive, Market DraytonTF9 3RP
Secretary
Appointed 10 Jun 2005
Resigned 05 Jul 2012

GUNTRIP, Patricia Helen

Resigned
7 The Crescent, ShrewsburySY4 1DE
Secretary
Appointed 05 Aug 2002
Resigned 10 Jun 2005

JARDINE, Francis

Resigned
Chancellors Road Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 15 Sept 2016
Resigned 03 Mar 2017

WRIGHT, Paul

Resigned
Hammersmith Embankment, LondonW6 9RU
Secretary
Appointed 30 Jan 2015
Resigned 15 Sept 2016

T&H SECRETARIAL SERVICES LIMITED

Resigned
Bunhill Row, LondonEC1Y 8YZ
Corporate secretary
Appointed 05 Jul 2012
Resigned 30 Jan 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 05 Aug 2002

ASARIA, Mohamed Saleem

Resigned
Chancellors Road, LondonW6 9RU
Born November 1964
Director
Appointed 22 Aug 2014
Resigned 18 Oct 2018

CARRIE, Anne Marie

Resigned
Hammersmith Embankment, LondonW6 9RU
Born August 1955
Director
Appointed 18 Oct 2017
Resigned 30 May 2019

CONSTABLE, Andrew Paul

Resigned
Toot Lane, Stoke-On-TrentST10 4BP
Born July 1959
Director
Appointed 05 Aug 2002
Resigned 03 Apr 2006

GRIFFITH, Andrew Patrick

Resigned
Chancellor's Road, LondonW6 9RU
Born March 1968
Director
Appointed 22 Aug 2014
Resigned 27 Apr 2016

GUNTRIP, Patricia Helen

Resigned
7 The Crescent, ShrewsburySY4 1DE
Born December 1947
Director
Appointed 05 Aug 2002
Resigned 22 Oct 2002

HERRING, Stephen Geoffrey

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born January 1972
Director
Appointed 05 Jul 2012
Resigned 03 May 2013

IVERS, John Joseph

Resigned
3 Darkes Lane, Potters BarEN6 1AG
Born July 1962
Director
Appointed 28 Mar 2019
Resigned 11 Aug 2021

JOHNSTON, Mark

Resigned
Oakwood Square, CheadleSK8 3SB
Born December 1958
Director
Appointed 17 Jun 2013
Resigned 16 Jun 2014

KANG, Anoop

Resigned
Manbre Wharf, HammersmithW6 9RH
Born November 1974
Director
Appointed 12 Jul 2017
Resigned 18 Oct 2018

KHAN, Rizwan

Resigned
2 Oakwood Square, CheadleSK8 3SB
Born October 1968
Director
Appointed 05 Jul 2012
Resigned 10 Sept 2014

STUART, Forbes Kerr

Resigned
Floor, LondonW1H 6LR
Born May 1977
Director
Appointed 05 Jul 2012
Resigned 16 Apr 2014

WALSH, Caroline Mary

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born December 1944
Director
Appointed 30 Sept 2002
Resigned 05 Jul 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 26 Jul 2002
Resigned 05 Aug 2002

Persons with significant control

1

Hammersmith Embankment, LondonW6 9RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Miscellaneous
29 November 2013
MISCMISC
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Legacy
16 July 2012
MG02MG02
Resolution
12 July 2012
RESOLUTIONSResolutions
Auditors Resignation Company
12 July 2012
AUDAUD
Legacy
12 July 2012
MG01MG01
Auditors Resignation Company
11 July 2012
AUDAUD
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
14 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
17 June 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 July 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
19 May 2005
AAAnnual Accounts
Legacy
18 February 2005
288cChange of Particulars
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 June 2004
AAAnnual Accounts
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
225Change of Accounting Reference Date
Resolution
15 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
287Change of Registered Office
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 2002
NEWINCIncorporation