SANCTUARY CARE (R) DERBY LIMITED - WORCESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-26 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice voluntary. 2021-04-06 View Report
Dissolution. Dissolution application strike off company. 2021-03-26 View Report
Resolution. Description: Resolutions. 2020-12-10 View Report
Incorporation. Memorandum articles. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Accounts. Accounts type dormant. 2020-01-03 View Report
Officers. Officer name: Anthony Neil King. Termination date: 2019-09-25. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Officers. Appointment date: 2019-05-22. Officer name: Mr Edward Henry Lunt. 2019-05-29 View Report
Officers. Termination date: 2019-01-01. Officer name: Craig Jon Moule. 2019-01-02 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr Peter John Williams. 2019-01-02 View Report
Accounts. Accounts type full. 2018-10-17 View Report
Officers. Officer name: Nicole Seymour. 2018-07-13 View Report
Officers. Officer name: Craig Moule. 2018-07-13 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Officers. Officer name: Craig Jon Moule. Termination date: 2018-05-25. 2018-05-29 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mrs Nicole Seymour. 2018-05-29 View Report
Persons with significant control. Psc name: Embrace Realty Scotland Limited. Change date: 2018-04-25. 2018-04-25 View Report
Accounts. Accounts type full. 2018-04-17 View Report
Resolution. Description: Resolutions. 2018-03-28 View Report
Accounts. Change account reference date company current shortened. 2017-12-29 View Report
Officers. Officer name: Sophie Atkinson. Termination date: 2017-11-17. 2017-11-28 View Report
Officers. Appointment date: 2017-11-17. Officer name: Mr Craig Jon Moule. 2017-11-28 View Report
Officers. Officer name: Mr Nathan Lee Warren. Change date: 2017-09-15. 2017-09-19 View Report
Officers. Change date: 2017-09-08. Officer name: Mr Craig Jon Moule. 2017-09-19 View Report
Confirmation statement. Statement with no updates. 2017-07-18 View Report
Resolution. Description: Resolutions. 2017-06-30 View Report
Officers. Appointment date: 2017-06-19. Officer name: Ms Sophie Atkinson. 2017-06-23 View Report
Officers. Appointment date: 2017-06-19. Officer name: Mr Nathan Lee Warren. 2017-06-23 View Report
Officers. Officer name: Mr James Robert Whitmore. Appointment date: 2017-06-19. 2017-06-23 View Report
Officers. Appointment date: 2017-06-19. Officer name: Mr Anthony Neil King. 2017-06-23 View Report
Officers. Officer name: Mr Craig Jon Moule. Appointment date: 2017-06-19. 2017-06-23 View Report
Address. Change date: 2017-06-23. Old address: Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ. New address: Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ. 2017-06-23 View Report
Officers. Officer name: David Lindsay Manson. Termination date: 2017-06-19. 2017-06-23 View Report
Officers. Termination date: 2017-06-19. Officer name: Patricia Lesley Lee. 2017-06-23 View Report
Accounts. Accounts type full. 2017-03-14 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type full. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Accounts. Accounts type full. 2015-01-13 View Report
Officers. Appointment date: 2014-10-22. Officer name: Ms Patricia Lesley Lee. 2014-10-30 View Report
Officers. Termination date: 2014-10-22. Officer name: Albert Edward Smith. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Officers. Termination date: 2013-09-06. Officer name: Katharine Amelia Christabel Kandelaki. 2014-07-24 View Report
Change of name. Description: Company name changed esquire realty (derby) LIMITED\certificate issued on 30/06/14. 2014-06-30 View Report
Mortgage. Charge number: 9. 2014-06-10 View Report
Accounts. Accounts type full. 2014-05-07 View Report
Miscellaneous. Description: Auditor resignation sec 519. 2013-12-19 View Report