ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sard JV Ltd

Sard JV Ltd is an active company incorporated on 19 January 2012 with the registered office located in Canterbury, Kent. Sard JV Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07916735
Private limited company
Age
13 years
Incorporated 19 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
76 Innovation Centre
University Road
Canterbury
Kent
CT2 7FG
England
Address changed on 30 Jun 2023 (2 years 2 months ago)
Previous address was Forester's Hall 25-27 Westow Street Suite 2B London SE19 3RY
Telephone
08445852395
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Secretary • Director • Software Engineer • British • Lives in England • Born in Jun 1979
Director • Sales Director • British • Lives in England • Born in Sep 1977
Director • Director Of Finance • British • Lives in England • Born in Jun 1969
Director • Medical Director • British • Lives in England • Born in Apr 1968
Mango Swiss Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mango Swiss Limited
Mr Kevin Michael Monk and Philip Andrew Bottle are mutual people.
Active
Oxleas Prison Services Limited
Ms Azara Mukhtar and Dr Abimbola Olayinka Fadipe are mutual people.
Active
Academy Engine Limited
Philip Andrew Bottle is a mutual person.
Active
Brands
SARD
SARD is a joint venture that offers NHS workforce management solutions for healthcare organisations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£707.61K
Increased by £345.87K (+96%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.1M
Decreased by £174.48K (-14%)
Total Liabilities
-£1.16M
Decreased by £72.28K (-6%)
Net Assets
-£55.62K
Decreased by £102.21K (-219%)
Debt Ratio (%)
105%
Increased by 8.69% (+9%)
Latest Activity
Kevin Monk Details Changed
5 Months Ago on 26 Mar 2025
Abridged Accounts Submitted
7 Months Ago on 29 Jan 2025
Confirmation Submitted
7 Months Ago on 29 Jan 2025
Abridged Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Jan 2024
Chike Ifeanyichukwu Okocha Resigned
1 Year 7 Months Ago on 19 Jan 2024
Dr Abimbola Olayinka Fadipe Appointed
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Mr Kevin Michael Monk Details Changed
2 Years 2 Months Ago on 30 Jun 2023
Oxleas Nhs Foundation Trust (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Sard JV Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Kevin Monk on 26 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 29 Jan 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Notification of Oxleas Nhs Foundation Trust as a person with significant control on 6 April 2016
Submitted on 16 May 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Confirmation statement made on 19 January 2024 with updates
Submitted on 26 Jan 2024
Appointment of Dr Abimbola Olayinka Fadipe as a director on 19 January 2024
Submitted on 24 Jan 2024
Termination of appointment of Chike Ifeanyichukwu Okocha as a director on 19 January 2024
Submitted on 24 Jan 2024
Director's details changed for Mr Kevin Michael Monk on 30 June 2023
Submitted on 30 Jun 2023
Registered office address changed from Forester's Hall 25-27 Westow Street Suite 2B London SE19 3RY to 76 Innovation Centre University Road Canterbury Kent CT2 7FG on 30 June 2023
Submitted on 30 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year