SAGE HOME CARE LIMITED

Register to unlock more data on OkredoRegister

SAGE HOME CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05087232

Incorporation date

29/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2023)
dot icon18/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/07/2025
Change of share class name or designation
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Second filing of Confirmation Statement dated 2023-03-18
dot icon30/06/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon16/05/2025
Change of details for Mrs Katie Ann Ryall as a person with significant control on 2025-04-25
dot icon15/05/2025
Change of details for Mrs Katie Ann Ryall as a person with significant control on 2022-11-22
dot icon14/05/2025
Change of details for Mrs Katie Ryall as a person with significant control on 2025-04-25
dot icon25/04/2025
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD England to C/O Xeinadin 100 Barbirolli Square Manchester M2 3BD on 2025-04-25
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon22/06/2023
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-22
dot icon21/06/2023
Notification of Katie Ryall as a person with significant control on 2022-11-22
dot icon21/06/2023
Confirmation statement made on 2023-03-18 with updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Cessation of Stephen Robert Jaques as a person with significant control on 2022-11-23
dot icon14/02/2023
Cessation of Irene Jaques as a person with significant control on 2023-02-15
dot icon14/02/2023
Appointment of Mrs Katie Ann Ryall as a director on 2023-02-05
dot icon14/02/2023
Termination of appointment of Stephen Robert Jaques as a director on 2023-02-15
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon-18.06 % *

* during past year

Cash in Bank

£32,793.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
80.58K
-
0.00
40.02K
-
2022
17
96.57K
-
0.00
32.79K
-
2022
17
96.57K
-
0.00
32.79K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

96.57K £Ascended19.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.79K £Descended-18.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAGE HOME CARE LIMITED

SAGE HOME CARE LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at C/O Xeinadin, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE HOME CARE LIMITED?

toggle

SAGE HOME CARE LIMITED is currently Active. It was registered on 29/03/2004 .

Where is SAGE HOME CARE LIMITED located?

toggle

SAGE HOME CARE LIMITED is registered at C/O Xeinadin, 100 Barbirolli Square, Manchester M2 3BD.

What does SAGE HOME CARE LIMITED do?

toggle

SAGE HOME CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does SAGE HOME CARE LIMITED have?

toggle

SAGE HOME CARE LIMITED had 17 employees in 2022.

What is the latest filing for SAGE HOME CARE LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-18 with no updates.