UKBizDB.co.uk

SANCTUARY CARE (ALLANBANK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sanctuary Care (allanbank) Limited. The company was founded 20 years ago and was given the registration number SC260213. The firm's registered office is in GLASGOW. You can find them at Sanctuary House, 7 Freeland Drive, Glasgow, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:SANCTUARY CARE (ALLANBANK) LIMITED
Company Number:SC260213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2003
End of financial year:31 March 2019
Jurisdiction:Scotland
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Secretary23 May 2018Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director22 May 2019Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director19 June 2017Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director19 June 2017Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director01 January 2019Active
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS

Secretary01 April 2004Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Secretary19 June 2017Active
Allanbank, Bankend Road, Dumfries, DG1 4AN

Secretary25 May 2011Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Secretary17 November 2017Active
Delta House, 175-177 Borough High Street, London, SE1 1XP

Corporate Secretary03 December 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary03 December 2003Active
28, Welbeck Street, London, United Kingdom, W1G 8EW

Director01 December 2010Active
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

Director03 December 2003Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director19 June 2017Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director22 October 2014Active
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG

Director15 March 2012Active
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ

Director19 June 2017Active
28, Welbeck Street, London, United Kingdom, W1G 8EW

Director01 December 2010Active
Allanbank, Bankend Road, Dumfries, DG1 4AN

Director15 March 2012Active
Allanbank, Bankend Road, Dumfries, DG1 4AN

Director25 May 2011Active

People with Significant Control

Sanctuary Care (North) Limited
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sanctuary Care (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanctaury House, Castle Street, Worcester, England, WR1 3ZQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-06Gazette

Gazette notice voluntary.

Download
2021-03-29Dissolution

Dissolution application strike off company.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Capital

Capital statement capital company with date currency figure.

Download
2020-09-03Capital

Legacy.

Download
2020-09-03Insolvency

Legacy.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-02Capital

Capital variation of rights attached to shares.

Download
2020-09-02Capital

Capital name of class of shares.

Download
2020-08-26Capital

Capital allotment shares.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.