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

SACCS LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
04497910
Private Limited Company
Active

Company Overview

About Saccs Ltd
SACCS LIMITED was founded on 2002-07-29 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Saccs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SACCS LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Filing Information
Company Number 04497910
Company ID Number 04497910
Date formed 2002-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 07:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SACCS 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 SACCS LIMITED
The following companies were found which have the same name as SACCS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SACCS (INDEPENDENT SERVICES FOR CHILDREN) LIMITED 3 BUNHILL ROW LONDON UNITED KINGDOM EC1Y 8YZ Dissolved Company formed on the 1998-10-26
SACCS & CO., LLC 3700 RIVERSIDE DR CORAL SPRINGS FL 33065 Active Company formed on the 2020-01-09
SACCS CARE LIMITED METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Active Company formed on the 2002-07-26
SACCS COMMERCIAL CLEANING LTD 37 DOWNINGS LONDON E6 6WR Active - Proposal to Strike off Company formed on the 2018-01-08
SACCS DEVELOPMENT GROUP LLC Georgia Unknown
SACCS DEVELOPMENT GROUP LLC Georgia Unknown
SACCS ENTERPRISE PTY. LTD. Active Company formed on the 2015-12-11
SACCS ENTERPRISES INC. 1207 ILLINOIS AVE. ST. CLOUD FL 34769 Inactive Company formed on the 2009-05-14
SACCS INVESTMENTS PTY. LTD. Active Company formed on the 2015-12-11
Saccs LLC Connecticut Unknown
SACCS PROPERTY COMPANY INC North Carolina Unknown
SACCS PTY LTD Active Company formed on the 2010-07-21
SACCS SHEMELEY AND CO INCORPORATED New Jersey Unknown
SACCS TO GO INC. 12671 125 ST EDMONTON ALBERTA T5L0T6 Active Company formed on the 2021-04-07
SACCS TRAINING LIMITED 3 BUNHILL ROW LONDON UNITED KINGDOM EC1Y 8YZ Dissolved Company formed on the 2005-11-02
SACCSHS PTY LTD Active Company formed on the 2021-09-14

Company Officers of SACCS LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-08-22
ANOOP KANG
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFTH
Director 2014-08-22 2016-04-27
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-05 2015-01-30
RIZWAN KHAN
Director 2012-07-05 2014-09-10
MARK JOHNSTON
Director 2013-06-17 2014-06-16
FORBES KERR STUART
Director 2012-07-05 2014-04-16
STEPHEN GEOFFREY HERRING
Director 2012-07-05 2013-05-03
DAVID LINDSEY EDWARDS
Company Secretary 2005-06-10 2012-07-05
CAROLINE MARY WALSH
Director 2002-09-30 2012-07-05
ANDREW PAUL CONSTABLE
Director 2002-08-05 2006-04-03
PATRICIA HELEN GUNTRIP
Company Secretary 2002-08-05 2005-06-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-29 2002-08-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-29 2002-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE LIMITED Director 2014-08-22 CURRENT 2001-09-03 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG CAMBIAN CHILDCARE LIMITED Director 2017-07-12 CURRENT 2001-09-03 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active

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
2023-07-31CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-29CH01Director's details changed for Mr Christopher Keith Dickinson on 2020-01-30
2020-06-02AP03Appointment of Mr Christopher Keith Dickinson as company secretary on 2020-01-13
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-24TM02Termination of appointment of Catherine Jane Apthorpe on 2019-06-24
2019-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2017-10-19AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-03-03AP03Appointment of Ms Catherine Jane Apthorpe as company secretary on 2017-03-03
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-05AP03Appointment of Francis Jardine as company secretary on 2016-09-15
2016-10-05TM02Termination of appointment of Paul Wright on 2016-09-15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-02MEM/ARTSARTICLES OF ASSOCIATION
2016-06-02RES01ADOPT ARTICLES 02/06/16
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFTH
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0129/07/15 FULL LIST
2015-04-09AA31/12/14 TOTAL EXEMPTION FULL
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T & H SECRETARIAL SERVICES LIMITED
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08ANNOTATIONClarification
2014-09-18TM01TERMINATE DIR APPOINTMENT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01TERMINATE DIR APPOINTMENT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01TERMINATE DIR APPOINTMENT
2014-09-12RES13APPOINT DIRECTORS 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-09AP01DIRECTOR APPOINTED ANDREW PATRICK GRIFFTH
2014-09-08AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-05RES13APPOINT OFFICERS 22/08/2014
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0129/07/14 FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2013-11-29MISCSECT 519
2013-11-29MISCSECTION 519
2013-11-29AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0129/07/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING
2012-08-06AR0129/07/12 FULL LIST
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-07-12AUDAUDITOR'S RESIGNATION
2012-07-12RES01ADOPT ARTICLES 05/07/2012
2012-07-12RES13LOAN AGREEMENT 05/07/2012
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-11AUDAUDITOR'S RESIGNATION
2012-07-06AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY HERRING
2012-07-06AP01DIRECTOR APPOINTED MR FORBES KERR STUART
2012-07-06AP01DIRECTOR APPOINTED MR RIZWAN KHAN
2012-07-06AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-07-05AP04CORPORATE SECRETARY APPOINTED T & H SECRETARIAL SERVICES LIMITED
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WALSH
2012-07-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM MYTTON MILL, MONTFORD BRIDGE SHREWSBURY SHROPSHIRE SY4 1HA
2012-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2011-08-02AR0129/07/11 FULL LIST
2011-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SACCS 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 SACCS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-19 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2012-07-12 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-06-23 Satisfied BANK OF SCOTLAND
LEGAL CHARGE 2004-08-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-28 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-08-18 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 2003-07-04 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-04-14 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2002-10-31 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of SACCS LIMITED registering or being granted any patents
Domain Names

SACCS LIMITED owns 1 domain names.

flyingcoloursfostercare.co.uk  

Trademarks
We have not found any records of SACCS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FLYING COLOURS FOSTER CARE LIMITED 2012-02-08 Outstanding

We have found 1 mortgage charges which are owed to SACCS LIMITED

Income
Government Income

Government spend with SACCS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2015-1 GBP £35,400
Gloucestershire County Council 2014-11 GBP £16,286
Gloucestershire County Council 2014-10 GBP £4,343
Gloucestershire County Council 2014-9 GBP £16,829
Stockport Metropolitan Council 2014-7 GBP £17,863
Stockport Metropolitan Council 2014-6 GBP £16,672
Stockport Metropolitan Council 2014-5 GBP £16,672
Stockport Metropolitan Council 2014-4 GBP £20,840
Wolverhampton City Council 2014-3 GBP £17,000
Stockport Metropolitan Council 2014-3 GBP £16,672
Wolverhampton City Council 2014-2 GBP £17,000
Stockport Metropolitan Council 2014-2 GBP £16,672
Wolverhampton City Council 2014-1 GBP £17,000
Stockport Metropolitan Council 2014-1 GBP £20,840
Wolverhampton City Council 2013-12 GBP £17,000
Stockport Metropolitan Council 2013-12 GBP £16,672
Wolverhampton City Council 2013-11 GBP £17,000
Wolverhampton City Council 2013-10 GBP £34,000
Stockport Metropolitan Council 2013-10 GBP £20,840
Northamptonshire County Council 2013-9 GBP £7,286 Third Party Payments
Wolverhampton City Council 2013-9 GBP £17,000
Stockport Metropolitan Council 2013-9 GBP £16,672
Northamptonshire County Council 2013-8 GBP £74,071 Third Party Payments
Wolverhampton City Council 2013-8 GBP £17,000
Stockport Metropolitan Council 2013-8 GBP £37,512
Wolverhampton City Council 2013-7 GBP £17,000
Stockport Metropolitan Council 2013-7 GBP £23,817
Wolverhampton City Council 2013-6 GBP £17,000
Wolverhampton City Council 2013-5 GBP £17,000
Wolverhampton City Council 2013-4 GBP £17,000
Stockport Metropolitan Council 2013-4 GBP £50,016
Wolverhampton City Council 2013-3 GBP £17,000
Stockport Metropolitan Council 2013-3 GBP £12,504
Wolverhampton City Council 2013-2 GBP £17,000
Stockport Metropolitan Council 2013-2 GBP £50,016
Wolverhampton City Council 2013-1 GBP £17,000
Stockport Metropolitan Council 2012-10 GBP £54,184
Stockport Metropolitan Council 2012-2 GBP £20,840

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 SACCS 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 SACCS 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 SACCS 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.