UKBizDB.co.uk

SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED

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

This company is commonly known as Sapphire Primary Care Developments Limited. The company was founded 58 years ago and was given the registration number 00861751. The firm's registered office is in LEEDS. You can find them at C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED
Company Number:00861751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 1965
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England, LS1 2HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director01 July 2014Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director20 November 2009Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Director22 February 2010Active
65 Ophelia Drive, Heathcote, Warwick, CV34 6XJ

Secretary05 February 2007Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
C/O Begbies Traynor, Toronto Square, Toronto Street, Leeds, England, LS1 2HJ

Secretary20 November 2009Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary-Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 May 2004Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, United Kingdom, HP12 3YZ

Director11 March 2013Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director-Active
The Priory,, Stomp Road, Burnham, Slough, United Kingdom, SL1 7LW

Director22 February 2010Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
The Priory, Stomp Road, Burnham, SL1 7LW

Director20 November 2009Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
Beades Old Malden Lane, Worcester Park, KT4 7PU

Director-Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director-Active
16 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA

Director07 October 2003Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 May 2008Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director31 May 1995Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director16 September 1997Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director23 December 1992Active
Pear Tree House, 18 Langton Road, Great Bowden, LE16 7EZ

Director01 January 2007Active
7 Sandringham Way, Market Harborough, LE16 8EP

Director07 October 2003Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active

People with Significant Control

Ashley House Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Barnes Wallis Court, Wellington Road, High Wycombe, England, HP12 3PS
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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-01-11Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Address

Change registered office address company with date old address new address.

Download
2015-05-06Officers

Change person director company with change date.

Download
2015-02-11Accounts

Accounts with accounts type total exemption full.

Download
2014-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Change person director company with change date.

Download
2014-08-05Officers

Appoint person director company with name date.

Download
2014-08-05Officers

Termination director company with name termination date.

Download
2014-02-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.