Sage Referral Centre Limited

DataGardener
sage referral centre limited
live
Micro

Sage Referral Centre Limited

05449200Private Limited With Share Capital

Sterling House 89-91 South Road, Southall, UB11SQ
Incorporated

11/05/2005

Company Age

20 years

Directors

2

Employees

4

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Sage Referral Centre Limited (05449200) is a private limited with share capital incorporated on 11/05/2005 (20 years old) and registered in southall, UB11SQ. The company operates under SIC code 86230 - dental practice activities.

Sterling dental centres limited is a hospital & health care company based out of sterling house 89-91 south road, southall, united kingdom.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 11/05/2005
UB11SQ
4 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£1.09M

Net Assets

£160.3K

Est. Turnover

£565.6K

AI Estimated
Unreported
Cash

£26.2K

Key Metrics

4

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-06-2024
Change Of Name Notice
Category:Change Of Name
Date:04-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Memorandum Articles
Category:Incorporation
Date:31-10-2022
Resolution
Category:Resolution
Date:31-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Capital Allotment Shares
Category:Capital
Date:25-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Capital Allotment Shares
Category:Capital
Date:23-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:29-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2018
Resolution
Category:Resolution
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:21-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/12/2025
Latest Accounts31/03/2025

Trading Addresses

Sterling House, 89-91 South Road, Southall, Middlesex, UB11SQRegistered

Contact