This company is commonly known as Sapphire Care Services Limited. The company was founded 23 years ago and was given the registration number 04146017. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | SAPPHIRE CARE SERVICES LIMITED |
---|---|---|
Company Number | : | 04146017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, 80 Hammersmith Road, London, W14 8UD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 14 April 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 08 December 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 12 July 2021 | Active |
24 Gaveston Road, Leamington Spa, CV32 6EU | Secretary | 18 February 2009 | Active |
The Crofts, Morthern Road, Wickersley, Rotherham, S66 1EU | Secretary | 23 February 2001 | Active |
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ | Corporate Secretary | 19 May 2005 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 23 January 2001 | Active |
14, Mill Fleam, Hilton, Derby, DE65 5HE | Director | 30 September 2009 | Active |
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ | Director | 15 March 2006 | Active |
10 Mount Crescent, Hereford, HR1 NQ1 | Director | 16 June 2009 | Active |
8 Fir Grove, Paddington, Warrington, WA1 3JF | Director | 01 July 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
11 Pear Tree Close, Hollingsworth, Chesterfield, S43 2LU | Director | 19 May 2005 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 17 December 2019 | Active |
62 Church Street, Cogenhoe, Northampton, NN7 1LS | Director | 06 March 2006 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 14 April 2011 | Active |
111 Lodge Road, Knowle, Solihull, B93 0HG | Director | 01 November 2007 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 01 April 2015 | Active |
The Crofts, Morthern Road, Wickersley, Rotherham, S66 1EU | Director | 23 February 2001 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
78 Elm Green Lane, Conisbrough, Doncaster, DN12 3HS | Director | 23 February 2001 | Active |
9, Brightwater, Rivington Fields Horwich, Bolton, England, BL6 5GW | Director | 12 January 2010 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 05 April 2013 | Active |
Fairings, Valley Way, Gerrards Cross, SL9 7PL | Director | 19 May 2005 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 14 April 2011 | Active |
Flint House, Froxfield, Marlborough, SN8 3JY | Director | 01 June 2005 | Active |
Foundry House, Kingsley, GU35 9LY | Director | 16 June 2009 | Active |
Foundry House, Kingsley, GU35 9LY | Director | 06 March 2006 | Active |
21, Exhibition House, Addison Bridge Place, London, United Kingdom, W14 8XP | Director | 26 July 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, W14 8UD | Director | 30 November 2016 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 23 January 2001 | Active |
Parkcare Homes (No.2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-09-12 | Other | Legacy. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.