SANCTUARY CARE (WELLCARE) 2 LIMITED

SANCTUARY CARE (WELLCARE) 2 LIMITED

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

    Company NameSANCTUARY CARE (WELLCARE) 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07858206
    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 (WELLCARE) 2 LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is SANCTUARY CARE (WELLCARE) 2 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 (WELLCARE) 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBRACE WELLCARE (I) LIMITEDJun 12, 2015Jun 12, 2015
    EUROPEAN WELLCARE (I) LIMITEDNov 23, 2011Nov 23, 2011

    What are the latest accounts for SANCTUARY CARE (WELLCARE) 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (WELLCARE) 2 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

    Confirmation statement made on Nov 23, 2020 with updates

    4 pagesCS01

    Change of details for Sanctuary Care (Uk) Limited as a person with significant control on Aug 14, 2020

    2 pagesPSC05

    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

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    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

    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

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Second filing for the appointment of Nicole Seymour as a secretary

    6 pagesRP04AP03

    Who are the officers of SANCTUARY CARE (WELLCARE) 2 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
    246822960001
    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
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    234260410001
    KANDELAKI, Katharine Amelia
    & First Floor
    2 Parklands Rednal
    B45 9PZ Birmingham
    Part Ground Floor
    United Kingdom
    Secretary
    & First Floor
    2 Parklands Rednal
    B45 9PZ Birmingham
    Part Ground Floor
    United Kingdom
    British165038310001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    240517290001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    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
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritish192233540001
    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 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
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    EnglandBritish33988060002
    SMITH, Albert Edward
    & First Floor
    2 Parklands Rednal
    B45 9PZ Birmingham
    Part Ground Floor
    United Kingdom
    Director
    & First Floor
    2 Parklands Rednal
    B45 9PZ Birmingham
    Part Ground Floor
    United Kingdom
    EnglandBritish77631340001
    TREON, Anoup
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    United KingdomBritish155077860001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish149546050001

    Who are the persons with significant control of SANCTUARY CARE (WELLCARE) 2 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 Number03856062
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANCTUARY CARE (WELLCARE) 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 04, 2015
    Satisfied
    Brief description
    L/H landm k/a prince alfred land lying to the west side of prince alfred street wavertree and 3A 4 and 5 rose villas wavertrees being prince alfred bursing home rose villas prince alfred road wvertree t/no MS485306 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    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)
    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 Dec 16, 2011
    Delivered On Dec 16, 2011
    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
    First fixed charge the land, equipment, investments, key contracts, key accounts, debts, goodwill and uncalled capital. By way of floating charge the undertaking and all present and future assets see image for full details.
    Persons Entitled
    • Healthcare Properties (I) Limited
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Mar 12, 2015Satisfaction of a charge (MR04)

    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