SANCTUARY CARE (KLER) LIMITED
Overview
Company Name | SANCTUARY CARE (KLER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05872121 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANCTUARY CARE (KLER) LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is SANCTUARY CARE (KLER) LIMITED located?
Registered Office Address | Sanctuary House, Chamber Court Castle Street WR1 3ZQ Worcester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANCTUARY CARE (KLER) LIMITED?
Company Name | From | Until |
---|---|---|
EMBRACE (KLER) LIMITED | Aug 15, 2014 | Aug 15, 2014 |
EUROPEAN CARE (KLER) LIMITED | Nov 12, 2007 | Nov 12, 2007 |
EUROPEAN CARE SCOTLAND (III) LIMITED | Sep 15, 2006 | Sep 15, 2006 |
EUROPEAN CARE BEACON (MHB) LIMITED | Jul 11, 2006 | Jul 11, 2006 |
What are the latest accounts for SANCTUARY CARE (KLER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SANCTUARY CARE (KLER) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
Statement of capital on Sep 03, 2020
| 5 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||||||||||
Termination of appointment of Anthony Neil King as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Edward Henry Lunt as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Peter John Williams as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||||||
Second filing for the appointment of Nicole Seymour as a secretary | 6 pages | RP04AP03 | ||||||||||||||||||
Second filing for the termination of Craig Moule as a secretary | 5 pages | RP04TM02 | ||||||||||||||||||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Sanctuary Care (North) Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Who are the officers of SANCTUARY CARE (KLER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEYMOUR, Nicole | Secretary | Chamber Court Castle Street WR1 3ZQ Sanctuary House Worcester England | 246819920001 | |||||||
LUNT, Edward Henry | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | Director | 258777900001 | ||||
WARREN, Nathan Lee | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | United Kingdom | British | Director | 130959110002 | ||||
WHITMORE, James Robert | Director | Castle Street WR1 3QZ Worcester Sanctuary House, Chamber Court England | England | British | Director | 209804070001 | ||||
WILLIAMS, Peter John | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | Director | 163514920001 | ||||
AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
AMLANI, Pritesh | Secretary | 6 Coopers Drive DA2 7WS Dartford Kent | British | 125206220001 | ||||||
ATKINSON, Sophie | Secretary | Castle Street WR1 3QZ Worcester Sanctuary House, Chamber Court England | 234209600001 | |||||||
KANDELAKI, Katharine Amelia Christabel | Secretary | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | 160345400001 | |||||||
MOULE, Craig Jon | Secretary | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | 240628770001 | |||||||
PERRY, David William | Secretary | Norfolk End 37 Green Lane KT15 2TZ Addlestone Surrey | British | Manager | 33988060002 | |||||
ABERGAN REED NOMINEES LIMITED | Secretary | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326960001 | |||||||
AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 | England | British | None | 125206220002 | ||||
KING, Anthony Neil | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | Director | 9255540009 | ||||
LEE, Patricia Lesley | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | United Kingdom | British | Chief Executive | 192233540001 | ||||
MANSON, David Lindsay | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | United Kingdom | British | Director | 167628190001 | ||||
MOULE, Craig Jon | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | Director | 135984850005 | ||||
PERRY, David William | Director | Welbeck Street W1G 8EW London 28 | England | British | None | 33988060002 | ||||
SMITH, Albert Edward | Director | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | England | British | Director | 77631340001 | ||||
TREON, Anoup | Director | Apt 1, Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | Director | 152212470001 | ||||
TREON, Jaynee Sunita | Director | 28 Welbeck Street London W1G 8EW Greater London | United Kingdom | British | Director | 42532090004 | ||||
ABERGAN REED LIMITED | Director | Ifield House Brady Road, Lyminge CT18 8EY Folkestone Kent | 112326950001 |
Who are the persons with significant control of SANCTUARY CARE (KLER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanctuary Care (North) Limited | Apr 06, 2016 | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SANCTUARY CARE (KLER) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 11, 2016 | Jul 11, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does SANCTUARY CARE (KLER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 14, 2016 Delivered On Jan 18, 2016 | Satisfied | ||
Brief description Abercorn nursing home 184 to 194 low waters road hamilton title no LAN199038. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 14, 2016 Delivered On Jan 18, 2016 | Satisfied | ||
Brief description Forefaulds nursing home 33 blackbraes road east kilbride glasgow title no LAN199036. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description All and whole the subjects k/a and forming camilla house nursing home 19 grange terrace edinburgh t/no. MID99847. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description All and whole the subjects k/a and forming tyneholm stables nursing home pentcaitland tranent t/no. ELN12660. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 31, 2015 Delivered On Apr 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 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
| ||||
Transactions
| ||||
Deed of accession and charge | 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 08, 2007 Delivered On Jan 09, 2007 | Satisfied | Amount secured All monies due or to become due from esquire realty investments (mezzanine) limited and from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H interests in levenglen nursing home, 12 lomond house, glenlomond, 10 lomond house, glenlomond, camilla nursing home and tyneholm stables nursing home. 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
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 12 january 2007 and | Created On Dec 14, 2006 Delivered On Jan 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Levenglen nursing home glenlomond kinross t/n KNR1788. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 12 january 2007 and | Created On Dec 14, 2006 Delivered On Jan 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Piece of ground at pencaitland to haddington extending to 2.366 acres,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security presented for registration in scotland on 12 january 2007 and | Created On Dec 14, 2006 Delivered On Jan 22, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Camilla house nursing home 19 grange terrace edinburgh t/n MID29576. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 14, 2006 Delivered On Dec 19, 2006 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 12 january 2007 and | Created On Dec 12, 2006 Delivered On Jan 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lease of levenglen nursing home glenlomond kinross. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 12 january 2007 and | Created On Dec 12, 2006 Delivered On Jan 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lease of tyneholm stables nursing home pencaitland east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on 12 january 2007 and | Created On Dec 12, 2006 Delivered On Jan 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lease of camilla nursing home 19 grange terrace edinburgh. | ||||
Persons Entitled
| ||||
Transactions
|
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