SAGE HOME CARE LIMITED
MANCHESTER SAGE PROPERTIES (UK) LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 05087232
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address C/O KAY JOHNSON GEE LLP, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 . The most likely internet sites of SAGE HOME CARE LIMITED are www.sagehomecare.co.uk, and www.sage-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Sage Home Care Limited is a Private Limited Company. The company registration number is 05087232. Sage Home Care Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of Sage Home Care Limited is C O Kay Johnson Gee Llp 1 City Road East Manchester England M15 4pn. . JAQUES, Stephen Robert is a Director of the company. Secretary BAILEY, Keith has been resigned. Secretary JAQUES, Richard Philip has been resigned. Secretary JAQUES, Stephen Robert has been resigned. Secretary SUBSCRIBER SECRETARIES LIMITED has been resigned. Director SUBSCRIBER DIRECTORS LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
JAQUES, Stephen Robert
Appointed Date: 29 March 2004
73 years old

Resigned Directors

Secretary
BAILEY, Keith
Resigned: 02 February 2009
Appointed Date: 26 March 2007

Secretary
JAQUES, Richard Philip
Resigned: 26 March 2007
Appointed Date: 29 March 2004

Secretary
JAQUES, Stephen Robert
Resigned: 15 October 2010
Appointed Date: 29 March 2004

Secretary
SUBSCRIBER SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Director
SUBSCRIBER DIRECTORS LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr Stephen Robert Jaques
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SAGE HOME CARE LIMITED Events

20 Apr 2017
Confirmation statement made on 29 March 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashrie M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 9 May 2016
13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 33 more events
08 Nov 2004
New secretary appointed;new director appointed
03 Apr 2004
Registered office changed on 03/04/04 from: 53 rodney street liverpool L1 9ER
03 Apr 2004
Secretary resigned
03 Apr 2004
Director resigned
29 Mar 2004
Incorporation