SANCTUARY CARE (R) DERBY LIMITED

SANCTUARY CARE (R) DERBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSANCTUARY CARE (R) DERBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05872120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANCTUARY CARE (R) DERBY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SANCTUARY CARE (R) DERBY LIMITED located?

    Registered Office Address
    Sanctuary House, Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANCTUARY CARE (R) DERBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBRACE REALTY (DERBY) LIMITEDJun 30, 2014Jun 30, 2014
    ESQUIRE REALTY (DERBY) LIMITEDOct 17, 2006Oct 17, 2006
    EUROPEAN CARE BEACON (LD) LIMITEDJul 11, 2006Jul 11, 2006

    What are the latest accounts for SANCTUARY CARE (R) DERBY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (R) DERBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Termination of appointment of Anthony Neil King as a director on Sep 25, 2019

    1 pagesTM01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Edward Henry Lunt as a director on May 22, 2019

    2 pagesAP01

    Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr Peter John Williams as a director on Jan 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Second filing for the appointment of Nicole Seymour as a secretary

    6 pagesRP04AP03

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Confirmation statement made on Jul 11, 2018 with updates

    4 pagesCS01

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    2 pagesTM02
    Annotations
    DateAnnotation
    Jul 13, 2018Clarification A second filed TM02 was registered on 13/07/2018.

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 13, 2018Clarification A second filed AP03 was registered on 13/07/2018.

    Change of details for Embrace Realty Scotland Limited as a person with significant control on Apr 25, 2018

    2 pagesPSC05

    Full accounts made up to Jun 30, 2017

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 28, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2018

    RES15

    Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Sophie Atkinson as a secretary on Nov 17, 2017

    1 pagesTM02

    Appointment of Mr Craig Jon Moule as a secretary on Nov 17, 2017

    2 pagesAP03

    Who are the officers of SANCTUARY CARE (R) DERBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    England
    246822250001
    LUNT, Edward Henry
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritish258777900001
    WARREN, Nathan
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritish130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish209804070001
    WILLIAMS, Peter John
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish163514920001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    234264520001
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160346240001
    KANDELAKI, Katharine Amelia Christabel
    28 Welbeck Street
    London
    W1G 8EW Greater London
    Secretary
    28 Welbeck Street
    London
    W1G 8EW Greater London
    160345490001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    240629170001
    ABERGAN REED NOMINEES LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Secretary
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326960001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    United KingdomBritish125206220002
    KING, Anthony Neil
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish9255540009
    LEE, Patricia Lesley
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United KingdomBritish192233540001
    MANSON, David Lindsay
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    United KingdomBritish167628190001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish135984850005
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritish33988060002
    SMITH, Albert Edward
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    EnglandBritish77631340001
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish152212470001
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW Greater London
    Director
    28 Welbeck Street
    London
    W1G 8EW Greater London
    United KingdomBritish42532090004
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW Greater London
    Director
    28 Welbeck Street
    London
    W1G 8EW Greater London
    United KingdomBritish42532090004
    ABERGAN REED LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326950001

    Who are the persons with significant control of SANCTUARY CARE (R) DERBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Apr 06, 2016
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number284176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANCTUARY CARE (R) DERBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 25, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a church street spondon t/no DY184819, 77 nottingham road t/no DY280975; DY120343; DY299120 & DY415506, 40 st. Marks road derby t/no DY284943 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 13, 2007
    Delivered On Nov 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 cambridge street spondon derby t/no DY120343. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 14, 2007Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 08, 2007
    Delivered On Nov 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    17 cambridge street spondon derby (t/no DY415506). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 16, 2007Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 11, 2007
    Delivered On May 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rp&C International Investments Llc
    Transactions
    • May 17, 2007Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Jan 15, 2007
    Delivered On Jan 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interst in the documents,. See the mortgage charge document for full details.
    Persons Entitled
    • Rp&C International Investments Llc
    Transactions
    • Jan 23, 2007Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rp&C International Investments Llc
    Transactions
    • Dec 13, 2006Registration of a charge (395)
    • Jul 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a st werburghs house nursing home, church street, spondon t/no DY184819, the laurels nursing home, 77 nottingham road, spondon t/no DY280975 & DY299120 and the park nursing home. 40 st marks road, derby t/no DY284943. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 30, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0