SANCTUARY CARE (GEFFEN) LIMITED

SANCTUARY CARE (GEFFEN) LIMITED

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

    Company NameSANCTUARY CARE (GEFFEN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06788932
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    EMBRACE (GEFFEN) LIMITEDJun 30, 2014Jun 30, 2014
    EUROPEAN CARE (GEFFEN) LIMITEDFeb 20, 2009Feb 20, 2009
    EUROPEAN CARE (WELBECK) LIMITEDJan 12, 2009Jan 12, 2009

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (GEFFEN) 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

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Sep 03, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    36 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

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Share premium account cancelled 12/08/2020
    RES14
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Jan 12, 2019 with updates

    4 pagesCS01

    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

    19 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

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

    2 pagesTM02
    Annotations
    DateAnnotation
    Jul 12, 2018Clarification A second filed TM02 was registered on 12/07/2018.

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

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 12, 2018Clarification A second filed AP03 was registered on 12/07/2018.

    Who are the officers of SANCTUARY CARE (GEFFEN) 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
    246819800001
    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 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ 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
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    234207120001
    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
    160345920001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    240621090001
    ABERGAN REED NOMINEES LIMITED
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    Secretary
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    135603140001
    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
    PELLATT, Christopher Michael
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Director
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    United KingdomBritishDirector107989850001
    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
    Welbeck Street
    Marylebone
    W1G 8EW London
    28
    Greater London
    Director
    Welbeck Street
    Marylebone
    W1G 8EW London
    28
    Greater London
    United KingdomBritishDirector42532090004

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

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

    Does SANCTUARY CARE (GEFFEN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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
    • 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
    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
    • 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)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 11, 2009Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 11, 2009Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • May 09, 2009Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Rp&C International Investments Llc
    Transactions
    • May 06, 2009Registration 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)

    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