SAPPHIRE EXTRA CARE (HOLDING) LIMITED

SAPPHIRE EXTRA CARE (HOLDING) LIMITED

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

    Company NameSAPPHIRE EXTRA CARE (HOLDING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08956163
    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 (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 AddressNo

    What are the latest accounts for SAPPHIRE EXTRA CARE (HOLDING) 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 (HOLDING) LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for SAPPHIRE EXTRA CARE (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Change of details for Kajima Partnerships Limited as a person with significant control on Jan 01, 2021

    2 pagesPSC05

    Secretary's details changed for 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 for Miss Laura Elizabeth Talbot on Sep 01, 2025

    2 pagesCH01

    Confirmation statement made on Jul 07, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    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

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jul 07, 2024 with updates

    5 pagesCS01

    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

    Group of companies' accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Jul 07, 2023 with updates

    5 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jul 07, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    32 pagesAA

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

    2 pagesCH01

    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

    Appointment of Mrs Helen Mansell Whittingham as a director on Nov 25, 2021

    2 pagesAP01

    Who are the officers of SAPPHIRE EXTRA CARE (HOLDING) 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
    341251630001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    186212260001
    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
    Director
    Baker Street
    W1U 8EW London
    55
    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
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritish129365690001
    TURPIN, Richard
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    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 (HOLDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sceptre Way
    Bamber Bridge
    PR5 6AW Lancashire
    Sceptre House
    England
    England
    Apr 06, 2016
    Sceptre Way
    Bamber Bridge
    PR5 6AW Lancashire
    Sceptre House
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2841234
    Natures of Control
    • 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.
    Aston Avenue
    Birchwood
    WA3 6ZN Warrington
    602
    England
    Apr 06, 2016
    Aston Avenue
    Birchwood
    WA3 6ZN Warrington
    602
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number16434r
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St. Giles Square
    WC2H 8AP London
    10
    England
    Apr 06, 2016
    St. Giles Square
    WC2H 8AP London
    10
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3841821
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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