Background WavePink WaveYellow Wave

SAHARA PARKSIDE LIMITED (06000883)

SAHARA PARKSIDE LIMITED (06000883) is an active UK company. incorporated on 16 November 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SAHARA PARKSIDE LIMITED has been registered for 19 years. Current directors include BROWN, Terence William, KAUR, Sharon, MANHIRE, Christopher Brian Charles and 1 others.

Company Number
06000883
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BROWN, Terence William, KAUR, Sharon, MANHIRE, Christopher Brian Charles, TURNER, Darren Scott
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAHARA PARKSIDE LIMITED

SAHARA PARKSIDE LIMITED is an active company incorporated on 16 November 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SAHARA PARKSIDE LIMITED was registered 19 years ago.(SIC: 87300)

Status

active

Active since 19 years ago

Company No

06000883

LTD Company

Age

19 Years

Incorporated 16 November 2006

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SAHARA URBAN COMMUNICATIONS LIMITED
From: 16 November 2006To: 16 March 2009
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL
From: 16 November 2006To: 7 October 2024
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Sept 13
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 04 Oct 2012

BROWN, Terence William

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942
Director
Appointed 01 Jun 2009

KAUR, Sharon

Active
Cranbrook Road, IlfordIG2 6ER
Born June 1967
Director
Appointed 16 Nov 2006

MANHIRE, Christopher Brian Charles

Active
Elm Grove South, Bognor RegisPO22 0EL
Born February 1955
Director
Appointed 15 Nov 2018

TURNER, Darren Scott

Active
Ongar Road, BrentwoodCM15 0LE
Born May 1969
Director
Appointed 01 Jun 2009

BROWN, Terence William

Resigned
Belgrave Court, LondonE14 8RJ
Secretary
Appointed 25 Jun 2008
Resigned 04 Oct 2012

MOHINDRA, Manoj

Resigned
9 Widecombe Gardens, IlfordIG4 5LR
Secretary
Appointed 16 Nov 2006
Resigned 25 Jun 2008

BETTS, Alan Paul

Resigned
Millersdale, HarlowCM19 4QP
Born March 1971
Director
Appointed 01 Jun 2009
Resigned 09 Aug 2013

BYE, Sharon Lynn

Resigned
Longbridge Road, BarkingIG11 8TA
Born January 1963
Director
Appointed 05 Sept 2018
Resigned 30 Apr 2021

RAMAKRISHNAN, Biju

Resigned
43 Ashurst Drive, BarkingsideIG6 1EE
Born January 1969
Director
Appointed 16 Nov 2006
Resigned 16 Nov 2006

Persons with significant control

1

Old Station Road, LoughtonIG10 4PL

Nature of Control

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

Filing History

65

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2009
395Particulars of Mortgage or Charge
Legacy
4 April 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2008
AAAnnual Accounts
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
287Change of Registered Office
Legacy
10 July 2008
288cChange of Particulars
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363sAnnual Return (shuttle)
Legacy
13 April 2007
288bResignation of Director or Secretary
Incorporation Company
16 November 2006
NEWINCIncorporation