Background WavePink WaveYellow Wave

SAHARA CARE HOMES LIMITED (07148198)

SAHARA CARE HOMES LIMITED (07148198) is an active UK company. incorporated on 5 February 2010. 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 CARE HOMES LIMITED has been registered for 16 years. Current directors include BROWN, Terence William, KAUR, Hurjinder Sharon, MANHIRE, Christopher Brian Charles and 1 others.

Company Number
07148198
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 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, Hurjinder 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 CARE HOMES LIMITED

SAHARA CARE HOMES LIMITED is an active company incorporated on 5 February 2010 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 CARE HOMES LIMITED was registered 16 years ago.(SIC: 87300)

Status

active

Active since 16 years ago

Company No

07148198

LTD Company

Age

16 Years

Incorporated 5 February 2010

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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

SAHARA CARE LIMITED
From: 6 June 2012To: 22 June 2015
SWEETTREE SPL SAHARA LIMITED
From: 5 February 2010To: 6 June 2012
Contact
Address

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

Previous Addresses

Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 18 June 2019To: 7 October 2024
C/O Jacqui Palmer Haslers Old Station Road Loughton Essex IG10 4PL
From: 19 November 2012To: 18 June 2019
Brunel House Crow Lane Henbury Bristol BS10 7DP United Kingdom
From: 18 February 2011To: 19 November 2012
4Th Floor 5-7 John Princes Street London W1G 0JN
From: 23 February 2010To: 18 February 2011
31 Corsham Street London N1 6DR United Kingdom
From: 5 February 2010To: 23 February 2010
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Jun 14
Loan Cleared
Sept 15
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
May 21
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

TURNER, Darren

Active
Ongar Road, BrentwoodCM15 0LE
Secretary
Appointed 19 Nov 2012

BROWN, Terence William

Active
Ongar Road, BrentwoodCM15 0LE
Born July 1942
Director
Appointed 01 Apr 2010

KAUR, Hurjinder Sharon

Active
Old Station Road, LoughtonIG10 4PL
Born June 1967
Director
Appointed 01 Apr 2010

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 2012

BETTS, Alan

Resigned
Old Station Road, LoughtonIG10 4PL
Born March 1971
Director
Appointed 01 Jun 2012
Resigned 09 Aug 2013

BYE, Sharon Lynn

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

HICKFORD, Robert Alan

Resigned
Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 05 Feb 2010
Resigned 19 Feb 2010

KENNEDY, Jackie

Resigned
Galleywood Road, ChelmsfordCM2 8BU
Born May 1966
Director
Appointed 09 Aug 2013
Resigned 28 May 2014

SHAH, Vishal Ottamchand

Resigned
Julius Caesar Way, StanmoreHA7 4PZ
Born July 1979
Director
Appointed 19 Feb 2010
Resigned 24 Apr 2012

SWEETBAUM, Barry Jay

Resigned
Worcester Crescent, LondonNW7 4LL
Born March 1964
Director
Appointed 19 Feb 2010
Resigned 24 Feb 2012

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

79

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
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
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
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
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Small
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
22 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Legacy
13 December 2012
MG01MG01
Appoint Person Secretary Company With Name
19 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 June 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 January 2011
AA01Change of Accounting Reference Date
Legacy
14 July 2010
MG01MG01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2010
RESOLUTIONSResolutions
Resolution
16 April 2010
RESOLUTIONSResolutions
Legacy
13 April 2010
MG01MG01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Incorporation Company
5 February 2010
NEWINCIncorporation