SANCTUARY CARE (WELLCARE) LIMITED
Status | DISSOLVED |
Company No. | 04092377 |
Category | Private Limited Company |
Incorporated | 18 Oct 2000 |
Age | 23 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
SANCTUARY CARE (WELLCARE) LIMITED is an dissolved private limited company with number 04092377. It was incorporated 23 years, 6 months, 11 days ago, on 18 October 2000 and it was dissolved 2 years, 6 months, 3 days ago, on 26 October 2021. The company address is Sanctuary House, Chamber Court Sanctuary House, Chamber Court, Worcester, WR1 3ZQ, England.
People
Secretary
ACTIVEAssigned on 23 May 2018
Current time on role 5 years, 11 months, 6 days
Director
Director
ACTIVEAssigned on 22 May 2019
Current time on role 4 years, 11 months, 7 days
Director
Director
ACTIVEAssigned on 19 Jun 2017
Current time on role 6 years, 10 months, 10 days
Director
Director
ACTIVEAssigned on 19 Jun 2017
Current time on role 6 years, 10 months, 10 days
Director
Director
ACTIVEAssigned on 01 Jan 2019
Current time on role 5 years, 3 months, 28 days
Secretary
Accountant
RESIGNEDAssigned on 01 Apr 2004
Resigned on 06 May 2011
Time on role 7 years, 1 month, 5 days
Secretary
RESIGNEDAssigned on 19 Jun 2017
Resigned on 17 Nov 2017
Time on role 4 months, 28 days
KANDELAKI, Katharine Amelia Christabel
Secretary
RESIGNEDAssigned on 25 May 2011
Resigned on 06 Sep 2013
Time on role 2 years, 3 months, 12 days
Secretary
RESIGNEDAssigned on 17 Nov 2017
Resigned on 23 May 2018
Time on role 6 months, 6 days
BLOOMSBURY SECRETARIES LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 18 Oct 2000
Resigned on 08 Oct 2001
Time on role 11 months, 21 days
INTERNATIONAL CORPORATE FINANCE LTD
Corporate-secretary
RESIGNEDAssigned on 08 Oct 2001
Resigned on 01 Apr 2004
Time on role 2 years, 5 months, 24 days
Director
Director
RESIGNEDAssigned on 01 Dec 2010
Resigned on 06 May 2011
Time on role 5 months, 5 days
Director
Director
RESIGNEDAssigned on 08 Oct 2001
Resigned on 15 Mar 2012
Time on role 10 years, 5 months, 7 days
Director
Director
RESIGNEDAssigned on 19 Jun 2017
Resigned on 25 Sep 2019
Time on role 2 years, 3 months, 6 days
Director
Chief Executive
RESIGNEDAssigned on 22 Oct 2014
Resigned on 19 Jun 2017
Time on role 2 years, 7 months, 28 days
Director
Director
RESIGNEDAssigned on 15 Mar 2012
Resigned on 19 Jun 2017
Time on role 5 years, 3 months, 4 days
Director
Director
RESIGNEDAssigned on 19 Jun 2017
Resigned on 01 Jan 2019
Time on role 1 year, 6 months, 12 days
Director
Director
RESIGNEDAssigned on 01 Dec 2010
Resigned on 21 May 2012
Time on role 1 year, 5 months, 20 days
Director
Director
RESIGNEDAssigned on 15 Mar 2012
Resigned on 22 Oct 2014
Time on role 2 years, 7 months, 7 days
Director
Director
RESIGNEDAssigned on 25 May 2011
Resigned on 15 Mar 2012
Time on role 9 months, 21 days
Corporate-nominee-director
RESIGNEDAssigned on 18 Oct 2000
Resigned on 08 Oct 2001
Time on role 11 months, 21 days
Some Companies
CORDISON FIELDS YARNINGALE LANE,WARWICK,CV35 8HW
Number: | 07846299 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 09884679 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY EXECUTIVE SEARCH LIMITED
PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ
Number: | 09604440 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENFIELD HOUSE AND LODGE TERRACE ROAD,PERSHORE,WR10 2DJ
Number: | 11668483 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYRO CREST,WELSHPOOL,SY21 8JY
Number: | 10093478 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FOWGAY DRIVE,SOLIHULL,B91 3PH
Number: | 08317157 |
Status: | ACTIVE |
Category: | Private Limited Company |