SANCTUARY CARE (NORTH) 2 LIMITED

SANCTUARY CARE (NORTH) 2 LIMITED

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

    Company NameSANCTUARY CARE (NORTH) 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC262474
    JurisdictionScotland
    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 (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 AddressNo

    What were the previous names of SANCTUARY CARE (NORTH) 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBRACE (NORTH) LIMITEDAug 15, 2014Aug 15, 2014
    EUROPEAN CARE (NORTH) LIMITEDNov 19, 2007Nov 19, 2007
    EUROPEAN WELLCARE SCOTLAND (II) LIMITEDJan 13, 2005Jan 13, 2005
    WELLCARE NURSING HOMES (GLASGOW) LIMITEDJun 15, 2004Jun 15, 2004
    EXCHANGELAW (NO.357) LIMITEDJan 26, 2004Jan 26, 2004

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (NORTH) 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

    Confirmation statement made on Jan 26, 2021 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Sep 03, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    3 pagesSH20

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    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

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    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

    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 Mrs Nicole Seymour as a secretary

    6 pagesRP04AP03

    Change of details for Sanctuary Care (North) Limited as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    1 pagesTM02
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form TM02 has been replaced by a second filing on 12/07/2018

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    2 pagesAP03
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form AP03 has been replaced by a second filing on 12/07/2018

    Who are the officers of SANCTUARY CARE (NORTH) 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Secretary
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    246819970001
    LUNT, Edward Henry
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    United KingdomBritish258777900001
    WARREN, Nathan
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    United KingdomBritish130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    EnglandBritish209804070001
    WILLIAMS, Peter John
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    EnglandBritish163514920001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    234527370001
    CURLE, Elspeth
    The Gatehouse
    Gartloch Road
    G69 8EP Glasgow
    Secretary
    The Gatehouse
    Gartloch Road
    G69 8EP Glasgow
    British93420170001
    KANDELAKI, Katharine Amelia Christabel
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Secretary
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    160346490001
    MOULE, Craig Jon
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Secretary
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    240622010001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    EnglandBritish125206220002
    ANOUP, Treon
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish110454990001
    CURLE, Elspeth
    The Gatehouse
    Gartloch Road
    G69 8EP Glasgow
    Director
    The Gatehouse
    Gartloch Road
    G69 8EP Glasgow
    British93420170001
    KING, Anthony Neil
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    EnglandBritish9255540009
    LEE, Patricia Lesley
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    United KingdomBritish192233540001
    MANSON, David Lindsay
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    Director
    Freeland Drive
    Priesthill
    G53 6PG Glasgow
    Sanctuary House, 7
    Scotland
    United KingdomBritish167628190001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chambers Court
    England
    EnglandBritish135984850005
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    EnglandBritish33988060002
    POLLOCK, Gail
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    Director
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    British95307160001
    SMITH, Albert Edward
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    EnglandBritish77631340001
    TREON, Jaynee Sunita
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    United KingdomBritish42532090004

    Who are the persons with significant control of SANCTUARY CARE (NORTH) 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Jun 19, 2017
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08991220
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Apr 06, 2016
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc284176
    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.

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

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 26, 2007Registration of a charge (410)
    • Aug 15, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Esquire Realty Healthcare Limited
    Transactions
    • Jul 16, 2005Registration of a charge (410)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Esquire Realty Healthcare Limited
    Transactions
    • Mar 22, 2005Registration of a charge (410)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 25, 2005Registration of a charge (410)
    • Mar 12, 2005Alteration to a floating charge (466 Scot)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Esquire Realty Healthcare Limited
    Transactions
    • Feb 25, 2005Registration of a charge (410)
    • Mar 16, 2005Alteration to a floating charge (466 Scot)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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