S.A.H NURSING HOMES LIMITED
ESSEX DIVESTEP LIMITED

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 03826287
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of S.A.H NURSING HOMES LIMITED are www.sahnursinghomes.co.uk, and www.s-a-h-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. S A H Nursing Homes Limited is a Private Limited Company. The company registration number is 03826287. S A H Nursing Homes Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of S A H Nursing Homes Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . HAINSWORTH-ADAMS, Julia Rosalyn is a Secretary of the company. HAINSWORTH, Stewart Andrew is a Director of the company. HAINSWORTH-ADAMS, Julia Rosalyn is a Director of the company. Secretary CAPLIN, Charles has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAINSWORTH-ADAMS, Julia Rosalyn
Appointed Date: 13 September 1999

Director
HAINSWORTH, Stewart Andrew
Appointed Date: 13 September 1999
56 years old

Director
HAINSWORTH-ADAMS, Julia Rosalyn
Appointed Date: 06 September 1999
60 years old

Resigned Directors

Secretary
CAPLIN, Charles
Resigned: 13 September 1999
Appointed Date: 06 September 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 16 August 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 September 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Mrs Julia Ro9salyn Hainsworth-Adams
Notified on: 13 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stewart Andrew Hainsworth
Notified on: 13 August 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.A.H NURSING HOMES LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,100

25 Nov 2014
Amended total exemption small company accounts made up to 31 December 2013
...
... and 55 more events
13 Sep 1999
Secretary resigned
13 Sep 1999
Director resigned
13 Sep 1999
New secretary appointed
09 Sep 1999
Registered office changed on 09/09/99 from: 120 east road london N1 6AA
16 Aug 1999
Incorporation

S.A.H NURSING HOMES LIMITED Charges

21 October 2013
Charge code 0382 6287 0002
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
21 October 2013
Charge code 0382 6287 0001
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Rosalyn house king street houghton regis bedfordfshire…