Background WavePink WaveYellow Wave

SAVACE LIMITED (06646364)

SAVACE LIMITED (06646364) is an active UK company. incorporated on 15 July 2008. with registered office in Heanor. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SAVACE LIMITED has been registered for 17 years. Current directors include HOLMES, Scott Mackie, WHETTON, John Paul.

Company Number
06646364
Status
active
Type
ltd
Incorporated
15 July 2008
Age
17 years
Address
Kln Accountancy Services Limited Unit 1-2 Basford, Heanor, DE75 7QL
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOLMES, Scott Mackie, WHETTON, John Paul
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVACE LIMITED

SAVACE LIMITED is an active company incorporated on 15 July 2008 with the registered office located in Heanor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SAVACE LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06646364

LTD Company

Age

17 Years

Incorporated 15 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Kln Accountancy Services Limited Unit 1-2 Basford Derby Road Heanor, DE75 7QL,

Previous Addresses

The Tax Partnership 2 Cheapside Derby DE1 1BR England
From: 14 August 2017To: 13 February 2026
The Old Vicarage/1 Church Lane Barton Under Needwood Burton-on-Trent Staffordshire DE13 8HU
From: 9 November 2012To: 14 August 2017
46 Lambourne Drive Nottingham NG8 1GR England
From: 15 July 2008To: 9 November 2012
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLMES, Scott Mackie

Active
Derby Road, HeanorDE75 7QL
Born July 1984
Director
Appointed 02 Feb 2026

WHETTON, John Paul

Active
Derby Road, HeanorDE75 7QL
Born February 1989
Director
Appointed 02 Feb 2026

HEARN, Paul

Resigned
Derby Road, HeanorDE75 7QL
Born October 1962
Director
Appointed 07 Nov 2012
Resigned 02 Feb 2026

MAHMOOD, Sajaid

Resigned
Lambourne Drive, NottinghamNG8 1GR
Born April 1975
Director
Appointed 15 Jul 2008
Resigned 07 Nov 2012

Persons with significant control

1

Cheapside, DerbyDE1 1BR

Nature of Control

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

Filing History

62

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 July 2013
AA01Change of Accounting Reference Date
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
16 November 2012
MG01MG01
Legacy
16 November 2012
MG01MG01
Resolution
14 November 2012
RESOLUTIONSResolutions
Resolution
14 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2012
CC04CC04
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Legacy
17 November 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Incorporation Company
15 July 2008
NEWINCIncorporation