SANCTUARY CARE (GEFFEN) LIMITED
Overview
Company Name | SANCTUARY CARE (GEFFEN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06788932 |
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 (GEFFEN) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SANCTUARY CARE (GEFFEN) 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 (GEFFEN) LIMITED?
Company Name | From | Until |
---|---|---|
EMBRACE (GEFFEN) LIMITED | Jun 30, 2014 | Jun 30, 2014 |
EUROPEAN CARE (GEFFEN) LIMITED | Feb 20, 2009 | Feb 20, 2009 |
EUROPEAN CARE (WELBECK) LIMITED | Jan 12, 2009 | Jan 12, 2009 |
What are the latest accounts for SANCTUARY CARE (GEFFEN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SANCTUARY CARE (GEFFEN) 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 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Sep 03, 2020
| 5 pages | SH19 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 12, 2020
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||||||||||||||||||
Termination of appointment of Anthony Neil King as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Edward Henry Lunt as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jan 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
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 | 19 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 | ||||||||||||||||||
Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018 | 2 pages | TM02 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018 | 3 pages | AP03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of SANCTUARY CARE (GEFFEN) 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 | 246819800001 | |||||||
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 3ZQ 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 | ||||||
ATKINSON, Sophie | Secretary | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | 234207120001 | |||||||
KANDELAKI, Katharine Amelia Christabel | Secretary | Two Parklands Building, Parklands Rubery B45 9PZ Birmingham Part Ground Floor & First Floor United Kingdom | 160345920001 | |||||||
MOULE, Craig Jon | Secretary | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | 240621090001 | |||||||
ABERGAN REED NOMINEES LIMITED | Secretary | Brady Road Lyminge CT18 8EY Folkestone Ifield House Kent | 135603140001 | |||||||
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 | ||||
PELLATT, Christopher Michael | Director | Ingles Manor Castle Hill Avenue CT20 2RD Folkestone Kent | United Kingdom | British | Director | 107989850001 | ||||
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 | Welbeck Street Marylebone W1G 8EW London 28 Greater London | United Kingdom | British | Director | 42532090004 |
Who are the persons with significant control of SANCTUARY CARE (GEFFEN) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sanctuary Care (North) Limited | Apr 06, 2016 | Castle Street WR1 3ZQ Worcester Sanctuary House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SANCTUARY CARE (GEFFEN) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
A registered charge | Created On Mar 31, 2015 Delivered On Apr 04, 2015 | Satisfied | ||
Brief description L/H nunthorpe oaks nunthorpe oaks care home 114 guisborough road nunthorpe middlesbrough t/no.CE204043 for further details of property charged please refer to the instrument. Contains Negative Pledge: 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 L/H property k/a 1 dalby court coulby newham middlesborough cleveland t/no CE204044 and nunthorpe oaks 114 guisborough road nunthorpe cleveland t/no CE204043 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
| ||||
Legal charge | Created On Apr 30, 2009 Delivered On May 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lease of land and buildings on the east side of guisborough road nunthorpe t/no CE103750 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 30, 2009 Delivered On May 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land k/a dalby court care home, 1 dalby court coulby, newham, middlesborough t/no CE135014 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 2009 Delivered On May 09, 2009 | 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 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 Apr 30, 2009 Delivered On May 06, 2009 | 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 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
|
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