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.
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 | : |
|
Registered Address | : | Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 23 May 2018 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 22 May 2019 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 19 June 2017 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 19 June 2017 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 01 January 2019 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 01 April 2004 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Secretary | 19 June 2017 | Active |
Allanbank, Bankend Road, Dumfries, DG1 4AN | Secretary | 25 May 2011 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 17 November 2017 | Active |
Delta House, 175-177 Borough High Street, London, SE1 1XP | Corporate Secretary | 03 December 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 03 December 2003 | Active |
28, Welbeck Street, London, United Kingdom, W1G 8EW | Director | 01 December 2010 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Director | 03 December 2003 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 19 June 2017 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 22 October 2014 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 15 March 2012 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 19 June 2017 | Active |
28, Welbeck Street, London, United Kingdom, W1G 8EW | Director | 01 December 2010 | Active |
Allanbank, Bankend Road, Dumfries, DG1 4AN | Director | 15 March 2012 | Active |
Allanbank, Bankend Road, Dumfries, DG1 4AN | Director | 25 May 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2020-12-02 | Incorporation | Memorandum articles. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-03 | Capital | Legacy. | Download |
2020-09-03 | Insolvency | Legacy. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-02 | Capital | Capital variation of rights attached to shares. | Download |
2020-09-02 | Capital | Capital name of class of shares. | Download |
2020-08-26 | Capital | Capital allotment shares. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.