Company NameSams Medicare Ltd
DirectorTendai Mabvazuva Makasi
Company StatusActive
Company Number09308507
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Tendai Mabvazuva Makasi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Goring Road
Colchester
CO4 0DB
Director NamePatience N Njovana (Corporation)
StatusResigned
Appointed13 December 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2017)
Correspondence Address91 Goring Road
Colchester
CO4 0DB

Location

Registered AddressColchester Business Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Shareholders

100 at £1Tendai Mabvazuva Makasi
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

11 November 2020Delivered on: 27 November 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 September 2017Delivered on: 17 October 2017
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property.
Outstanding

Filing History

17 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
18 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
28 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
27 November 2020Registration of charge 093085070002, created on 11 November 2020 (22 pages)
16 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 November 2020Satisfaction of charge 093085070001 in full (1 page)
3 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 April 2019Registered office address changed from 91 Goring Road Colchester CO4 0DB to Colchester Business Centre Hawkins Road Colchester CO2 8JX on 24 April 2019 (1 page)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 June 2018Notification of Tendai Mabvazuva Makasi as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Cessation of Patience Nyika Njovana as a person with significant control on 28 June 2018 (1 page)
17 October 2017Registration of charge 093085070001, created on 28 September 2017 (25 pages)
17 October 2017Registration of charge 093085070001, created on 28 September 2017 (25 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
26 September 2017Termination of appointment of Patience N Njovana as a director on 21 September 2017 (1 page)
26 September 2017Termination of appointment of Patience N Njovana as a director on 21 September 2017 (1 page)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 January 2016Appointment of Patience N Njovana as a director on 13 December 2015 (2 pages)
22 January 2016Appointment of Patience N Njovana as a director on 13 December 2015 (2 pages)
21 January 2016Director's details changed for Ms Tendai Mabvazuva Makasi on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Ms Tendai Mabvazuva Makasi on 21 January 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(3 pages)
14 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 100
(3 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(27 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 100
(27 pages)