Background WavePink WaveYellow Wave

SANSAAR CARE HOMES LIMITED (11413506)

SANSAAR CARE HOMES LIMITED (11413506) is an active UK company. incorporated on 13 June 2018. with registered office in Bingley. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SANSAAR CARE HOMES LIMITED has been registered for 7 years. Current directors include SULTAN, Telhat, SULTAN, Zanib.

Company Number
11413506
Status
active
Type
ltd
Incorporated
13 June 2018
Age
7 years
Address
Random Lee, Bingley, BD16 1UF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
SULTAN, Telhat, SULTAN, Zanib
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANSAAR CARE HOMES LIMITED

SANSAAR CARE HOMES LIMITED is an active company incorporated on 13 June 2018 with the registered office located in Bingley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SANSAAR CARE HOMES LIMITED was registered 7 years ago.(SIC: 87900)

Status

active

Active since 7 years ago

Company No

11413506

LTD Company

Age

7 Years

Incorporated 13 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

SANSAAR CARE LIMITED
From: 7 May 2024To: 16 February 2026
BISMILLAH HOLDINGS LIMITED
From: 13 June 2018To: 7 May 2024
Contact
Address

Random Lee Lee Lane Bingley, BD16 1UF,

Previous Addresses

Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
From: 21 October 2020To: 3 May 2024
Trust House 5 New Augustus House Bradford West Yorkshire BD1 5LL England
From: 13 June 2018To: 21 October 2020
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jun 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SULTAN, Telhat

Active
Lee Lane, BingleyBD16 1UF
Born December 1970
Director
Appointed 09 Jul 2019

SULTAN, Zanib

Active
Lee Lane, BingleyBD16 1UF
Born October 1972
Director
Appointed 18 Jun 2024

AZIZ, Khalid

Resigned
5 New Augustus House, BradfordBD1 5LL
Born August 1972
Director
Appointed 13 Jun 2018
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Telhat Sultan

Active
Lee Lane, BingleyBD16 1UF
Born December 1970

Nature of Control

Right to appoint and remove directors
Notified 09 Jul 2019

Mr Munir Ahmed

Ceased
5 New Augustus House, BradfordBD1 5LL
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2018
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

27

Certificate Change Of Name Company
16 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
3 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Incorporation Company
13 June 2018
NEWINCIncorporation