SANCTUARY CARE (NORTH) 2 LIMITED
Overview
| Company Name | SANCTUARY CARE (NORTH) 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262474 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANCTUARY CARE (NORTH) 2 LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SANCTUARY CARE (NORTH) 2 LIMITED located?
| Registered Office Address | Sanctuary House, 7 Freeland Drive Priesthill G53 6PG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANCTUARY CARE (NORTH) 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBRACE (NORTH) LIMITED | Aug 15, 2014 | Aug 15, 2014 |
| EUROPEAN CARE (NORTH) LIMITED | Nov 19, 2007 | Nov 19, 2007 |
| EUROPEAN WELLCARE SCOTLAND (II) LIMITED | Jan 13, 2005 | Jan 13, 2005 |
| WELLCARE NURSING HOMES (GLASGOW) LIMITED | Jun 15, 2004 | Jun 15, 2004 |
| EXCHANGELAW (NO.357) LIMITED | Jan 26, 2004 | Jan 26, 2004 |
What are the latest accounts for SANCTUARY CARE (NORTH) 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SANCTUARY CARE (NORTH) 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 26, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 03, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||||||
Termination of appointment of Anthony Neil King as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward Henry Lunt as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Peter John Williams as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||
Second filing for the termination of Craig Moule as a secretary | 5 pages | RP04TM02 | ||||||||||||||
Second filing for the appointment of Mrs Nicole Seymour as a secretary | 6 pages | RP04AP03 | ||||||||||||||
Change of details for Sanctuary Care (North) Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018 | 1 pages | TM02 | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018 | 2 pages | AP03 | ||||||||||||||
| ||||||||||||||||
Who are the officers of SANCTUARY CARE (NORTH) 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Nicole | Secretary | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | 246819970001 | |||||||
| LUNT, Edward Henry | Director | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | United Kingdom | British | 258777900001 | |||||
| WARREN, Nathan | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chambers Court England | United Kingdom | British | 130959110002 | |||||
| WHITMORE, James Robert | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chambers Court England | England | British | 209804070001 | |||||
| WILLIAMS, Peter John | Director | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | England | British | 163514920001 | |||||
| AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
| ATKINSON, Sophie | Secretary | Castle Street WR1 3ZQ Worcester Sanctuary House, Chambers Court England | 234527370001 | |||||||
| CURLE, Elspeth | Secretary | The Gatehouse Gartloch Road G69 8EP Glasgow | British | 93420170001 | ||||||
| KANDELAKI, Katharine Amelia Christabel | Secretary | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | 160346490001 | |||||||
| MOULE, Craig Jon | Secretary | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | 240622010001 | |||||||
| AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 United Kingdom | England | British | 125206220002 | |||||
| ANOUP, Treon | Director | Apt 1 7 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | 110454990001 | |||||
| CURLE, Elspeth | Director | The Gatehouse Gartloch Road G69 8EP Glasgow | British | 93420170001 | ||||||
| KING, Anthony Neil | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chambers Court England | England | British | 9255540009 | |||||
| LEE, Patricia Lesley | Director | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | United Kingdom | British | 192233540001 | |||||
| MANSON, David Lindsay | Director | Freeland Drive Priesthill G53 6PG Glasgow Sanctuary House, 7 Scotland | United Kingdom | British | 167628190001 | |||||
| MOULE, Craig Jon | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chambers Court England | England | British | 135984850005 | |||||
| PERRY, David William | Director | Welbeck Street W1G 8EW London 28 United Kingdom | England | British | 33988060002 | |||||
| POLLOCK, Gail | Director | 41 Ballantrae Drive Newton Mearns G77 5TB Glasgow | British | 95307160001 | ||||||
| SMITH, Albert Edward | Director | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | England | British | 77631340001 | |||||
| TREON, Jaynee Sunita | Director | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | United Kingdom | British | 42532090004 |
Who are the persons with significant control of SANCTUARY CARE (NORTH) 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanctuary Care (North) Limited | Jun 19, 2017 | Castle Street WR1 3ZQ Worcester Sanctuary House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Embrace Realty Scotland Ltd | Apr 06, 2016 | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SANCTUARY CARE (NORTH) 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Pitcairn lodge, kirkton of skene, westhill and kirkton house and park lodge , kirkton of skene, aberdeen. Abn 81331. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 26, 2015 Delivered On Apr 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 25, 2012 Delivered On Aug 10, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Debenture | Created On Jul 25, 2012 Delivered On Aug 10, 2012 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Legal mortgage | Created On Oct 05, 2007 Delivered On Oct 26, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over leasehold property known as staple hall nursing home, 100-108 watling street, milton keynes. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 12, 2005 Delivered On Jul 16, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars By way of a legal mortgage all that leasehold property known as staple hall residential home, 100 watling street, fenny stratford, milton keynes and fixed and floating charges. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 11, 2005 Delivered On Mar 22, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over leasehold property known as staple hall residential home, 100 watling street, fenny stratford, milton keynes & a floating charge. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 18, 2005 Delivered On Feb 25, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Feb 18, 2005 Delivered On Feb 25, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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