Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAGE CARE LIMITED
Company Information for

SAGE CARE LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
03288501
Private Limited Company
Active

Company Overview

About Sage Care Ltd
SAGE CARE LIMITED was founded on 1996-12-06 and has its registered office in Nottingham. The organisation's status is listed as "Active". Sage Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SAGE CARE LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in HA9
 
Filing Information
Company Number 03288501
Company ID Number 03288501
Date formed 1996-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAGE CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAGE CARE LIMITED
The following companies were found which have the same name as SAGE CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAGE CARE (NORTH EAST) LIMITED ROOM 51 SOUTHLANDS CENTRE ORMESBY ROAD MIDDLESBOROUGH TEESIDE TS3 0HB Dissolved Company formed on the 2013-07-22
SAGE CARE HOMES (HAZELDENE) LIMITED 52 THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 2001-05-17
SAGE CARE HOMES (JANSONDEAN) LIMITED 52 THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 1997-03-03
SAGE CARE HOMES (JASMIN COURT) LTD 52 THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 2002-01-11
SAGE CARE HOMES (WILLOWBANK) LIMITED 52 THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 2001-01-16
SAGE CARE HOMES (WYNTHORPE) LIMITED 52 THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 1995-12-01
SAGE CARE HOMES HOLDINGS LIMITED 52, THE DRIVE SOUTH WOODFORD LONDON E18 2BJ Active Company formed on the 2005-03-16
SAGE CARE HOMES LIMITED 52 THE DRIVE LONDON E18 2BJ Active Company formed on the 2002-10-29
SAGE CARE MANAGEMENT LLC 499 S WARREN ST SUITE 513 SYRACUSE NY 13202 Active Company formed on the 2012-07-26
Sage Care Executive Suites, LLC 19501 E. Mainstreet, Suite 200 Parker CO 80104 Delinquent Company formed on the 2005-04-20
SAGE CARE INVESTMENT PTY LTD NSW 2067 Active Company formed on the 2015-11-19
SAGE CARE PTY LTD WA 6149 Active Company formed on the 2001-09-14
SAGE CARE PTE. LTD. PHILLIP STREET Singapore 048694 Dissolved Company formed on the 2012-03-14
SAGE CARE SERVICES INCORPORATED California Unknown
SAGE CARE REHABILITATION SERVICES LLC New Jersey Unknown
SAGE CARE LLC California Unknown
SAGE CARE HOME LLC California Unknown
SAGE CARE SERVCO LTD CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 2SZ Active Company formed on the 2019-05-15
Sage Care Homes, LLC 450 Clarkson St Denver CO 80218 Voluntarily Dissolved Company formed on the 2019-08-19
SAGE CARE SOLUTIONS LIMITED 3 MARTENS AVENUE BEXLEYHEATH DA7 6BA Active - Proposal to Strike off Company formed on the 2020-12-02

Company Officers of SAGE CARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-01-26
NICHOLAS GOODBAN
Director 2015-01-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2012-02-08 2017-05-02
MARK ANDREW JOHN HARRISON
Company Secretary 2012-02-08 2015-01-23
MARK ANDREW JOHN HARRISON
Director 2012-02-08 2015-01-23
JANET SUSAN LIVERSAGE
Company Secretary 1996-12-06 2012-02-08
JANET SUSAN LIVERSAGE
Director 2011-10-12 2012-02-08
BRIAN JOHN LIVERSAGE
Director 1996-12-06 2011-10-11
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-12-06 1996-12-06
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-12-06 1996-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-04Audit exemption subsidiary accounts made up to 2023-03-31
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-05-20CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-28CH01Director's details changed for Mr Nicholas Goodban on 2021-07-28
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032885010010
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Caparo House London W1U 6LN England
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 032885010009
2020-10-13RES13Resolutions passed:
  • Company business 14/09/2020
  • ALTER ARTICLES
2020-10-13MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032885010007
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 032885010008
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2019-11-15CH01Director's details changed for Mr James Thorburn-Muirhead on 2019-11-07
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-08-06PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-07-31
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 101-103 Baker Street 3rd Caparo House London W1U 6EF England
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-08-03PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-08-03
2018-03-14PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-09-20RES13Resolutions passed:
  • Proposed financing agreement, other company business 01/08/2016
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032885010006
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032885010007
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-03-12AP03Appointment of Mr Nicholas Goodban as company secretary on 2015-01-26
2015-03-11TM02Termination of appointment of Mark Andrew John Harrison on 2015-01-23
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JOHN HARRISON
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0103/08/14 ANNUAL RETURN FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
2014-02-12CH01Director's details changed for Mr Craig Rushton on 2014-02-12
2013-12-16RES01ADOPT ARTICLES 06/12/2013
2013-12-16RES13Resolutions passed:
  • The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
  • Resolution of Memorandum and/or Articles of Association
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032885010006
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0103/08/13 FULL LIST
2012-11-22RES13COMPANY BUSINESS 12/11/2012
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0103/08/12 FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM BRIDGEGATE BUSINESS CENTRE MARTINFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1JG
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-17MEM/ARTSARTICLES OF ASSOCIATION
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-16AP03SECRETARY APPOINTED MR MARK ANDREW JOHN HARRISON
2012-02-13CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-13AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2012-02-13RES13DOCUMENTS AND TRANSACTIONS 08/02/2012
2012-02-10AP01DIRECTOR APPOINTED CRAIG RUSHTON
2012-02-10AP01DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET LIVERSAGE
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY JANET LIVERSAGE
2011-12-19AR0106/12/11 FULL LIST
2011-11-03AP01DIRECTOR APPOINTED MRS JANET SUSAN LIVERSAGE
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LIVERSAGE
2011-08-04AA31/12/10 TOTAL EXEMPTION FULL
2010-12-17AR0106/12/10 FULL LIST
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25AA31/12/09 TOTAL EXEMPTION FULL
2010-01-21AR0106/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LIVERSAGE / 19/01/2010
2009-08-08AA31/12/08 TOTAL EXEMPTION FULL
2009-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-08363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/06
2006-08-07363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-25363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-12AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16AUDAUDITOR'S RESIGNATION
2004-01-05363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-06363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SAGE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAGE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2012-02-08 Satisfied SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
SECURITY ACCESSION DEED 2012-02-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2009-06-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SAGE CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAGE CARE LIMITED
Trademarks
We have not found any records of SAGE CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAGE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2013-02-24 GBP £15,892
London Borough of Hammersmith and Fulham 2013-02-24 GBP £85,890
London Borough of Hammersmith and Fulham 2013-02-24 GBP £1,452
London Borough of Hammersmith and Fulham 2013-02-24 GBP £4,219

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SAGE CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAGE CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAGE CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.