Advanced company searchLink opens in new window

SANCTUARY CARE (R) UK LIMITED

Company number 05500663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
01 Dec 2020 PSC02 Notification of Sanctuary Care (North) Limited as a person with significant control on 14 August 2020
01 Dec 2020 PSC07 Cessation of Sanctuary Care (R) Scotland Limited as a person with significant control on 14 August 2020
14 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Oct 2019 TM01 Termination of appointment of Anthony Neil King as a director on 25 September 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
24 May 2019 AP01 Appointment of Mr Edward Henry Lunt as a director on 22 May 2019
02 Jan 2019 TM01 Termination of appointment of Craig Jon Moule as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Peter John Williams as a director on 1 January 2019
15 Oct 2018 AA Accounts for a small company made up to 31 March 2018
13 Jul 2018 RP04AP03 Second filing for the appointment of Nicole Seymour as a secretary
13 Jul 2018 RP04TM02 Second filing for the termination of Craig Moule as a secretary
10 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
28 Jun 2018 PSC05 Change of details for Sanctuary Care (R) Scotland Limited as a person with significant control on 19 June 2017
29 May 2018 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 13/07/2018.
29 May 2018 AP03 Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 13/07/2018.
25 Apr 2018 TM02 Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
25 Apr 2018 PSC05 Change of details for Embrace Realty Scotland Ltd as a person with significant control on 25 April 2018