This company is commonly known as Sanctuary Care (south West) Limited. The company was founded 23 years ago and was given the registration number 04117347. The firm's registered office is in WORCESTER. You can find them at Sanctuary House, Chamber Court, Castle Street, Worcester, . This company's SIC code is 86900 - Other human health activities.
Name | : | SANCTUARY CARE (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 04117347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanctuary House, Chamber Court, Castle Street, England, WR1 3ZQ | Secretary | 23 May 2018 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | 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, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 01 January 2019 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 20 May 2003 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Secretary | 25 September 2003 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3QZ | Secretary | 19 June 2017 | Active |
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Secretary | 25 May 2011 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Secretary | 17 November 2017 | Active |
35 Hillside Gardens, Edgware, HA8 8HA | Secretary | 14 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 2000 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Director | 08 January 2001 | Active |
Manton Lodge, Clumber Park, Worksop, S80 3AX | Director | 08 January 2001 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3QZ | Director | 19 June 2017 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 22 October 2014 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3ZQ | Director | 15 March 2012 | Active |
9 Norland Square, London, W11 4PX | Director | 20 August 2003 | Active |
9 Norland Square, London, W11 4PX | Director | 31 March 2002 | Active |
Sanctuary House, Chamber Court, Castle Street, Worcester, England, WR1 3QZ | Director | 19 June 2017 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
The Brambles, Catcott, Bridgwater, TA7 9HJ | Director | 08 January 2001 | Active |
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 15 March 2012 | Active |
28 Welbeck Street, London, W1G 8EW | Director | 25 May 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 November 2000 | Active |
Sanctuary Care (North) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanctuary 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 |
2021-03-26 | Dissolution | Dissolution application strike off company. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Incorporation | Memorandum articles. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | 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 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | 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 |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type full. | Download |
2018-07-13 | Officers | Second filing of secretary appointment with name. | Download |
2018-07-13 | Officers | Second filing of secretary termination with name. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.