logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 14
  • 1
    Mohindra, Damini
    Born in May 1936
    Individual (2 offsprings)
    Officer
    2000-03-28 ~ 2007-10-24
    OF - Director → CIF 0
    Mohindra, Damini
    Individual (2 offsprings)
    Officer
    2000-03-28 ~ 2007-10-24
    OF - Secretary → CIF 0
  • 2
    Manhire, Christopher Brian Charles
    Born in February 1955
    Individual (18 offsprings)
    Officer
    2008-12-17 ~ now
    OF - Director → CIF 0
  • 3
    Banks, Sally Anne
    Born in February 1946
    Individual (10 offsprings)
    Officer
    2008-12-17 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Bye, Sharon Lynn
    Born in January 1963
    Individual (3 offsprings)
    Officer
    2018-09-05 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Mohindra, Deepak
    Born in October 1958
    Individual (7 offsprings)
    Officer
    2000-02-28 ~ 2002-03-29
    OF - Director → CIF 0
    2002-11-20 ~ 2007-10-24
    OF - Director → CIF 0
    Mohindra, Deepak
    Individual (7 offsprings)
    Officer
    2002-11-20 ~ 2007-10-24
    OF - Secretary → CIF 0
  • 6
    Brown, Terence William
    Born in July 1942
    Individual (32 offsprings)
    Officer
    2007-10-24 ~ now
    OF - Director → CIF 0
    Brown, Terence William
    Individual (32 offsprings)
    Officer
    2007-10-24 ~ 2012-10-04
    OF - Secretary → CIF 0
    Terence William Brown
    Born in July 1942
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Turner, Darren Scott
    Born in May 1969
    Individual (13 offsprings)
    Officer
    2008-12-17 ~ now
    OF - Director → CIF 0
    Turner, Darren Scott
    Individual (13 offsprings)
    Officer
    2012-10-04 ~ now
    OF - Secretary → CIF 0
  • 8
    Kennedy, Jackie
    Born in May 1966
    Individual (5 offsprings)
    Officer
    2013-08-09 ~ 2014-05-28
    OF - Director → CIF 0
  • 9
    Wood, Christopher
    Born in March 1959
    Individual (17 offsprings)
    Officer
    2008-12-17 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Betts, Alan Paul
    Born in March 1971
    Individual (10 offsprings)
    Officer
    2022-05-27 ~ now
    OF - Director → CIF 0
    2008-12-17 ~ 2013-08-09
    OF - Director → CIF 0
  • 11
    Kaur, Hurjinder Sharon
    Born in June 1967
    Individual (5 offsprings)
    Officer
    2000-02-28 ~ now
    OF - Director → CIF 0
    Hurjinder Sharon Kaur
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    Bowden, Christine Helen
    Born in June 1946
    Individual (12 offsprings)
    Officer
    2010-08-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 13
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6331 offsprings)
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Director → CIF 0
  • 14
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Director → CIF 0
    2000-02-28 ~ 2000-02-28
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SAHARA CARE LIMITED

Period: 2015-06-22 ~ now
Company number: 03934865 07148198
Registered names
SAHARA CARE LIMITED - now 07148198
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled
Brief company account
Average Number of Employees
742024-04-01 ~ 2025-03-31
732023-04-01 ~ 2024-03-31
Property, Plant & Equipment
4,371,600 GBP2025-03-31
4,387,802 GBP2024-03-31
Fixed Assets - Investments
204,182 GBP2025-03-31
204,182 GBP2024-03-31
Fixed Assets
4,575,782 GBP2025-03-31
4,591,984 GBP2024-03-31
Debtors
Non-current
2,865,984 GBP2025-03-31
3,279,824 GBP2024-03-31
Current
130,232 GBP2025-03-31
245,884 GBP2024-03-31
Cash at bank and in hand
767,238 GBP2025-03-31
634,481 GBP2024-03-31
Current Assets
3,763,454 GBP2025-03-31
4,160,189 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-864,841 GBP2024-03-31
Net Current Assets/Liabilities
3,103,477 GBP2025-03-31
3,295,348 GBP2024-03-31
Total Assets Less Current Liabilities
7,679,259 GBP2025-03-31
7,887,332 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-30,198 GBP2025-03-31
Equity
Called up share capital
5,000,100 GBP2025-03-31
5,000,100 GBP2024-03-31
5,000,100 GBP2023-04-01
Retained earnings (accumulated losses)
2,050,397 GBP2025-03-31
2,016,900 GBP2024-03-31
2,068,738 GBP2023-04-01
Equity
7,528,155 GBP2025-03-31
7,494,658 GBP2024-03-31
7,334,516 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
183,497 GBP2024-04-01 ~ 2025-03-31
312,142 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
183,497 GBP2024-04-01 ~ 2025-03-31
312,142 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-150,000 GBP2024-04-01 ~ 2025-03-31
-152,000 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-150,000 GBP2024-04-01 ~ 2025-03-31
-152,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
252024-04-01 ~ 2025-03-31
Computers
252024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Buildings
4,310,895 GBP2025-03-31
4,310,895 GBP2024-03-31
Motor vehicles
65,535 GBP2025-03-31
65,535 GBP2024-03-31
Computers
57,761 GBP2025-03-31
50,333 GBP2024-03-31
Other
738,957 GBP2025-03-31
738,957 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,173,148 GBP2025-03-31
5,165,720 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
47,361 GBP2024-03-31
Computers
36,068 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
777,918 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
7,506 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
23,630 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
51,904 GBP2025-03-31
Computers
43,574 GBP2025-03-31
Other
706,070 GBP2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
801,548 GBP2025-03-31
Property, Plant & Equipment
Buildings
4,310,895 GBP2025-03-31
4,310,895 GBP2024-03-31
Motor vehicles
13,631 GBP2025-03-31
18,174 GBP2024-03-31
Computers
14,187 GBP2025-03-31
14,265 GBP2024-03-31
Other
32,887 GBP2025-03-31
44,468 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
30,212 GBP2025-03-31
196,735 GBP2024-03-31
Other Debtors
Current
4,879 GBP2025-03-31
7,741 GBP2024-03-31
Prepayments/Accrued Income
Current
95,141 GBP2025-03-31
41,408 GBP2024-03-31
Bank Borrowings
Current
98,677 GBP2025-03-31
98,677 GBP2024-03-31
Trade Creditors/Trade Payables
Current
171,827 GBP2025-03-31
294,729 GBP2024-03-31
Corporation Tax Payable
Current
25,095 GBP2025-03-31
41,606 GBP2024-03-31
Taxation/Social Security Payable
Current
50,636 GBP2025-03-31
40,425 GBP2024-03-31
Other Creditors
Current
209,795 GBP2025-03-31
207,704 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
103,947 GBP2025-03-31
181,700 GBP2024-03-31
Creditors
Current
659,977 GBP2025-03-31
864,841 GBP2024-03-31
Bank Borrowings
Non-current
30,198 GBP2025-03-31
268,173 GBP2024-03-31
Current, Amounts falling due within one year
98,677 GBP2024-03-31
Total Borrowings
Current, Amounts falling due within one year
98,677 GBP2024-03-31
Bank Borrowings
Non-current, Between two and five year
169,496 GBP2024-03-31
Total Borrowings
128,875 GBP2025-03-31
366,850 GBP2024-03-31
Net Deferred Tax Liability/Asset
120,906 GBP2025-03-31
124,501 GBP2024-03-31
110,308 GBP2023-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-3,595 GBP2024-04-01 ~ 2025-03-31
14,193 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
12,438 GBP2025-03-31
16,033 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
100 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1.002024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,000,000 shares2025-03-31
5,000,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1.002024-04-01 ~ 2025-03-31

Related profiles found in government register
  • SAHARA CARE LIMITED
    Info
    SAHARA CARE HOMES LIMITED - 2015-06-22
    SAHARA HOMES LIMITED - 2015-06-22
    Registered number 03934865
    14th Floor 33 Cavendish Square, London W1G 0PW
    PRIVATE LIMITED COMPANY incorporated on 2000-02-28 (26 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • SAHARA CARE LIMITED
    S
    Registered number 03934865
    Haslers, Old Station Road, Loughton, Essex, England, IG10 4PL
    Private Limited Company in England And Wales Companies Registry, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    SAHARA CARE HOMES LIMITED
    - now 07148198 03934865
    SAHARA CARE LIMITED - 2015-06-22
    SWEETTREE SPL SAHARA LIMITED - 2012-06-06
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    SAHARA PARKSIDE LIMITED
    - now 06000883
    SAHARA URBAN COMMUNICATIONS LIMITED - 2009-03-16
    14th Floor 33 Cavendish Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.