SAPPHIRE EXTRA CARE (HOLDING) LIMITED
Overview
| Company Name | SAPPHIRE EXTRA CARE (HOLDING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08956163 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SAPPHIRE EXTRA CARE (HOLDING) LIMITED located?
| Registered Office Address | 10 St. Giles Square WC2H 8AP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Laura Elizabeth Phillips on Jan 15, 2026 | 2 pages | CH01 | ||
Change of details for Kajima Partnerships Limited as a person with significant control on Jan 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 10, 2025 | 2 pages | AP03 | ||
Director's details changed for Miss Laura Elizabeth Talbot on Sep 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Mr John Craig Dundas as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Ian Barnett as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Appointment of Miss Laura Elizabeth Talbot as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Helen Mansell Whittingham as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||
Appointment of Kevin Stuart Hawkins as a director on May 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Mark David Gill as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 07, 2022 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Paula Marshall on Jun 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Mansell Whittingham on Nov 30, 2021 | 2 pages | CH01 | ||
Appointment of Mrs Helen Mansell Whittingham as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Who are the officers of SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341251630001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 186212260001 | |||||||
| DUNDAS, John Craig | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | Scotland | British | 198826770001 | |||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| MARSHALL, Paula | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | 271156600001 | |||||
| TALBOT, Laura Elizabeth | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | 326367900001 | |||||
| BARNETT, Richard Ian | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 198060750001 | |||||
| BOFFEY, Duncan Peter Thomas | Director | Aston Avenue Warrington WA3 6ZN Cheshire 602 England And Wales United Kingdom | United Kingdom | British | 244854260001 | |||||
| CLAYTON, Darren | Director | Sceptre Way Bamber Bridge PR5 6AW Lancashire Sceptre House England England | United Kingdom | British | 223505290001 | |||||
| COGBILL, John Howard | Director | Aston Avenue Warrington WA3 6ZN Cheshire 602 England And Wales United Kingdom | United Kingdom | British | 228281650001 | |||||
| CORBITT, Morton Bruce | Director | Baker Street W1U 8EW London 55 | England | British | 117809710001 | |||||
| FENSOM, Stephen Mark | Director | Aston Avenue Warrington WA3 6ZN Cheshire 602 England And Wales United Kingdom | England | British | 178246450001 | |||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| HAIGH, Stephen David | Director | 602 Aston Avenue WA3 6ZN Birchwood Your Housing Group Warrington United Kingdom | United Kingdom | British | 65262530001 | |||||
| HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston, Lancashire Sceptre House England England | England | British | 118857570001 | |||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| HAWKINS, Kevin Stuart | Director | Baker Street W1U 8EW London 55 | England | British | 183043640003 | |||||
| LOFTHOUSE, Stephen David | Director | Aston Avenue Warrington WA3 6ZN Cheshire 602 England And Wales United Kingdom | England | British | 125035740001 | |||||
| RUDD-JONES, Julian Mark | Director | Baker Street W1U 8EW London 55 | England | British | 129365690001 | |||||
| TURPIN, Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire England | United Kingdom | British | 147202400001 | |||||
| WARBURTON, Paul William | Director | Aston Avenue Birchwood Park WA3 6ZN Birchwood 602 Warrington United Kingdom | England | British | 193581800001 | |||||
| WATSON, Michael | Director | Aston Avenue Warrington WA3 6ZN Cheshire 602 England And Wales United Kingdom | England | British | 168470180001 | |||||
| WHITTINGHAM, Helen Mansell | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | England | British | 123283230002 |
Who are the persons with significant control of SAPPHIRE EXTRA CARE (HOLDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eric Wright Group Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Lancashire Sceptre House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Your Housing Limited | Apr 06, 2016 | Aston Avenue Birchwood WA3 6ZN Warrington 602 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kajima Partnerships Limited | Apr 06, 2016 | St. Giles Square WC2H 8AP London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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