SAGA INDEPENDENT LIVING LIMITED
FOLKESTONE SAGA ABC1 LIMITED

Hellopages » Kent » Shepway » CT20 3SE
Company number 06023948
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address ENBROOK PARK, SANDGATE, FOLKESTONE, KENT, CT20 3SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of SAGA INDEPENDENT LIVING LIMITED are www.sagaindependentliving.co.uk, and www.saga-independent-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Folkestone Central Rail Station is 1 miles; to Sandling Rail Station is 3.7 miles; to Kearsney Rail Station is 7.4 miles; to Shepherds Well Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saga Independent Living Limited is a Private Limited Company. The company registration number is 06023948. Saga Independent Living Limited has been working since 11 December 2006. The present status of the company is Active. The registered address of Saga Independent Living Limited is Enbrook Park Sandgate Folkestone Kent Ct20 3se. . HAYNES, Victoria is a Secretary of the company. BLYTH, Richard Scott Carlton is a Director of the company. HILL, Jonathan Stanley is a Director of the company. Secretary DAVIES, John has been resigned. Secretary NGONDONGA, Taguma has been resigned. Director BULL, Timothy Bruce has been resigned. Director CALLANDER, Peter Frederick has been resigned. Director CAMERON, James Docherty has been resigned. Director DAVIES, Alison has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director GOODSELL, John Andrew has been resigned. Director HOSKINS, Amanda Louise has been resigned. Director HOWARD, Stuart Michael has been resigned. Director IVERS, John Joseph has been resigned. Director OAKDEN, Russell Stanley has been resigned. Director RAMSDEN, Roger Charles has been resigned. Director WHITEHEAD, John Henry has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYNES, Victoria
Appointed Date: 23 May 2014

Director
BLYTH, Richard Scott Carlton
Appointed Date: 03 August 2015
54 years old

Director
HILL, Jonathan Stanley
Appointed Date: 03 August 2015
57 years old

Resigned Directors

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 11 December 2006

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Director
BULL, Timothy Bruce
Resigned: 19 December 2007
Appointed Date: 11 December 2006
67 years old

Director
CALLANDER, Peter Frederick
Resigned: 05 December 2011
Appointed Date: 05 February 2007
56 years old

Director
CAMERON, James Docherty
Resigned: 03 October 2008
Appointed Date: 05 February 2007
70 years old

Director
DAVIES, Alison
Resigned: 05 December 2011
Appointed Date: 01 July 2009
53 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 05 December 2011
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 03 August 2015
Appointed Date: 31 July 2013
60 years old

Director
GOODSELL, John Andrew
Resigned: 14 January 2014
Appointed Date: 11 December 2006
67 years old

Director
HOSKINS, Amanda Louise
Resigned: 05 December 2011
Appointed Date: 01 July 2009
60 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 11 December 2006
63 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 03 August 2011
63 years old

Director
OAKDEN, Russell Stanley
Resigned: 30 April 2011
Appointed Date: 14 December 2009
52 years old

Director
RAMSDEN, Roger Charles
Resigned: 14 January 2014
Appointed Date: 10 November 2008
66 years old

Director
WHITEHEAD, John Henry
Resigned: 03 August 2015
Appointed Date: 14 January 2014
61 years old

Persons With Significant Control

Saga Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SAGA INDEPENDENT LIVING LIMITED Events

02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

15 Oct 2015
Accounts for a dormant company made up to 31 January 2015
25 Aug 2015
Appointment of Mr Richard Scott Carlton Blyth as a director on 3 August 2015
...
... and 59 more events
14 Feb 2007
Accounting reference date extended from 31/12/07 to 31/01/08
07 Feb 2007
New director appointed
07 Feb 2007
New director appointed
08 Jan 2007
Company name changed saga ABC1 LIMITED\certificate issued on 08/01/07
11 Dec 2006
Incorporation