Company Information for SARACEN CARE SERVICES LIMITED
53-57 RODNEY ROAD, CHELTENHAM, GL50 1HX,
|
Company Registration Number
05134674
Private Limited Company
Active |
Company Name | ||
---|---|---|
SARACEN CARE SERVICES LIMITED | ||
Legal Registered Office | ||
53-57 RODNEY ROAD CHELTENHAM GL50 1HX Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 05134674 | |
---|---|---|
Company ID Number | 05134674 | |
Date formed | 2004-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:42:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SARACEN CARE SERVICES (SWINDON) LIMITED | 114 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX | Dissolved | Company formed on the 2012-10-12 |
Officer | Role | Date Appointed |
---|---|---|
JULIA ELIZABETH EVERARD |
||
JULIA ELIZABETH EVERARD |
||
JONATHAN MAWDESLEY THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MAWDESLEY THOMAS |
Company Secretary | ||
MICHAEL ROY AMOS PASKE |
Director | ||
CHRISTOPHER BLACK |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SARACEN PROPERTY LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
SARACEN CARE SERVICES (SWINDON) LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Jonathan Mawdesley Thomas on 2023-01-23 | ||
Director's details changed for Jonathan Mawdesley Thomas on 2023-01-23 | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Notification of Saracen Property Limited as a person with significant control on 2019-10-21 | ||
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES | |
PSC02 | Notification of Saracen Property Limited as a person with significant control on 2019-10-21 | |
CESSATION OF JONATHON MAAWDLESLEY-THOMAS AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF JONATHON MAAWDLESLEY-THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
SH01 | 06/12/18 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 06/12/18 STATEMENT OF CAPITAL GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-06 GBP 100 | |
SH06 | Cancellation of shares. Statement of capital on 2018-12-06 GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
CH01 | Director's details changed for Ms Julia Elizabeth Everard on 2017-04-06 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM 114 Bath Road Cheltenham Gloucestershire GL53 7JX | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julia Elizabeth Everard on 2012-05-21 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/11 FROM Brandon House 62 Painswick Road Cheltenham Gloucestershire GL50 2EU | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/10 FROM Brandon House Painswick Road Cheltenham Gloucestershire GL50 2EU United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH EVERARD / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAWDESLEY THOMAS / 21/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH EVERARD / 21/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 17 SUFFOLK SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 2DR | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 PARTIAL EXEMPTION | |
122 | CONSO | |
123 | NC INC ALREADY ADJUSTED 30/09/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/09/2008 | |
RES04 | GBP NC 100/1000 30/09/2008 | |
88(2) | AD 30/09/08 GBP SI 30@1=30 GBP IC 100/130 | |
288a | DIRECTOR APPOINTED JULIA ELIZABETH EVERARD | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED SARACEN MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 85,413 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 350,499 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARACEN CARE SERVICES LIMITED
Called Up Share Capital | 2012-06-01 | £ 130 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 232,447 |
Current Assets | 2012-06-01 | £ 382,857 |
Debtors | 2012-06-01 | £ 150,410 |
Fixed Assets | 2012-06-01 | £ 211,608 |
Shareholder Funds | 2012-06-01 | £ 158,553 |
Tangible Fixed Assets | 2012-06-01 | £ 171,608 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
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.
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. |