SAPPHIRE EXTRA CARE LIMITED

SAPPHIRE EXTRA CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSAPPHIRE EXTRA CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08864183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAPPHIRE EXTRA CARE LIMITED?

    • Development of building projects (41100) / Construction

    Where is SAPPHIRE EXTRA CARE LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAPPHIRE EXTRA CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SAPPHIRE EXTRA CARE LIMITED?

    Last Confirmation Statement Made Up ToJan 28, 2027
    Next Confirmation Statement DueFeb 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2026
    OverdueNo

    What are the latest filings for SAPPHIRE EXTRA CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 28, 2026 with updates

    5 pagesCS01

    Director's details changed for Mrs Laura Elizabeth Phillips on Jan 15, 2026

    2 pagesCH01

    Secretary's details changed for Mrs Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025

    2 pagesAP03

    Director's details changed

    2 pagesCH01

    Director's details changed for Miss Laura Elizabeth Talbot on Aug 29, 2025

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 28, 2025 with updates

    5 pagesCS01

    Appointment of Mr John Craig Dundas as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Richard Ian Barnett as a director on Jan 01, 2025

    1 pagesTM01

    Appointment of Miss Laura Elizabeth Talbot as a director on Aug 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024

    1 pagesTM01

    Termination of appointment of Helen Mansell Whittingham as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 28, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Christopher Mark David Gill as a director on May 04, 2023

    1 pagesTM01

    Appointment of Kevin Stuart Hawkins as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Jan 28, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022

    2 pagesCH01

    Confirmation statement made on Jan 28, 2022 with updates

    5 pagesCS01

    Director's details changed for Mrs Paula Marshall on Jun 07, 2021

    2 pagesCH01

    Director's details changed for Mrs Helen Mansell Whittingham on Nov 30, 2021

    2 pagesCH01

    Who are the officers of SAPPHIRE EXTRA CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341251640001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    184599760001
    DUNDAS, John Craig
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    ScotlandBritish198826770001
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    MARSHALL, Paula
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    United KingdomBritish271156600001
    TALBOT, Laura Elizabeth
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    United KingdomBritish326367900001
    BARNETT, Richard Ian
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish198060750001
    BOFFEY, Duncan Peter Thomas
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    Director
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    United KingdomBritish244854260001
    CLAYTON, Darren
    Sceptre Way
    Bamber Bridge
    PR5 6AW Lancashire
    Sceptre House
    England
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Lancashire
    Sceptre House
    England
    England
    United KingdomBritish223505290001
    COGBILL, John Howard
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    Director
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    United KingdomBritish228281650001
    CORBITT, Morton Bruce
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish117809710001
    FENSOM, Stephen Mark
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    Director
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    EnglandBritish178246450001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    HAIGH, Stephen David
    602 Aston Avenue
    WA3 6ZN Birchwood
    Your Housing Group
    Warrington
    United Kingdom
    Director
    602 Aston Avenue
    WA3 6ZN Birchwood
    Your Housing Group
    Warrington
    United Kingdom
    United KingdomBritish65262530001
    HARTLEY, Jeremy Peter
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston, Lancashire
    Sceptre House
    England
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston, Lancashire
    Sceptre House
    England
    England
    EnglandBritish118857570001
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    HAWKINS, Kevin Stuart
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritish183043640003
    LOFTHOUSE, Stephen David
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    Director
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    EnglandBritish125035740001
    RUDD-JONES, Julian Mark
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish129365690001
    TURPIN, Richard
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    United KingdomBritish147202400001
    WARBURTON, Paul William
    Aston Avenue
    Birchwood Park
    WA3 6ZN Birchwood
    602
    Warrington
    United Kingdom
    Director
    Aston Avenue
    Birchwood Park
    WA3 6ZN Birchwood
    602
    Warrington
    United Kingdom
    EnglandBritish193581800001
    WATSON, Michael
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    Director
    Aston Avenue
    Warrington
    WA3 6ZN Cheshire
    602
    England And Wales
    United Kingdom
    EnglandBritish168470180001
    WHITTINGHAM, Helen Mansell
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    Director
    130 Birchwood Boulevard
    Birchwood
    WA3 7QH Warrington
    Youggle House
    Cheshire
    United Kingdom
    EnglandBritish123283230002

    Who are the persons with significant control of SAPPHIRE EXTRA CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8956163
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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