SANCTUARY CARE (KLER) LIMITED

SANCTUARY CARE (KLER) LIMITED

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

    Company NameSANCTUARY CARE (KLER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05872121
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    EMBRACE (KLER) LIMITEDAug 15, 2014Aug 15, 2014
    EUROPEAN CARE (KLER) LIMITEDNov 12, 2007Nov 12, 2007
    EUROPEAN CARE SCOTLAND (III) LIMITEDSep 15, 2006Sep 15, 2006
    EUROPEAN CARE BEACON (MHB) LIMITEDJul 11, 2006Jul 11, 2006

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (KLER) 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 alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    legacy

    3 pagesSH20

    Statement of capital on Sep 03, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 12/08/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 12, 2020

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 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

    20 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

    Change of details for Sanctuary Care (North) Limited as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Who are the officers of SANCTUARY CARE (KLER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    246819920001
    LUNT, Edward Henry
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritishDirector258777900001
    WARREN, Nathan Lee
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritishDirector130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3QZ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3QZ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritishDirector209804070001
    WILLIAMS, Peter John
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritishDirector163514920001
    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
    AMLANI, Pritesh
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    Secretary
    6 Coopers Drive
    DA2 7WS Dartford
    Kent
    British125206220001
    ATKINSON, Sophie
    Castle Street
    WR1 3QZ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3QZ Worcester
    Sanctuary House, Chamber Court
    England
    234209600001
    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
    160345400001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    240628770001
    PERRY, David William
    Norfolk End
    37 Green Lane
    KT15 2TZ Addlestone
    Surrey
    Secretary
    Norfolk End
    37 Green Lane
    KT15 2TZ Addlestone
    Surrey
    BritishManager33988060002
    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
    EnglandBritishNone125206220002
    KING, Anthony Neil
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritishDirector9255540009
    LEE, Patricia Lesley
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritishChief Executive192233540001
    MANSON, David Lindsay
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritishDirector167628190001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritishDirector135984850005
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishNone33988060002
    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
    EnglandBritishDirector77631340001
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector152212470001
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW Greater London
    Director
    28 Welbeck Street
    London
    W1G 8EW Greater London
    United KingdomBritishDirector42532090004
    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 (KLER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanctuary Care (North) Limited
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Apr 06, 2016
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08991220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SANCTUARY CARE (KLER) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016Jul 11, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2016Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 18, 2016Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Apr 04, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • 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)
    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
    • 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)
    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
    • R P & C International Investments Llc
    Transactions
    • Jan 09, 2007Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jul 12, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jan 22, 2007Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jan 22, 2007Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) P.L.C.
    Transactions
    • Jan 22, 2007Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • R P & C International Llc
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jul 12, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • R P & C International Investments Llc
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jul 12, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • R P & C International Investments Llc
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jul 12, 2011Statement that part or the whole of the property charged has been released (MG04)
    • 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