SANCTUARY CARE (KLER) LIMITED

Sanctuary House, Chamber Court Sanctuary House, Chamber Court, Worcester, WR1 3ZQ, England
StatusDISSOLVED
Company No.05872121
CategoryPrivate Limited Company
Incorporated11 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 26 days

SUMMARY

SANCTUARY CARE (KLER) LIMITED is an dissolved private limited company with number 05872121. It was incorporated 17 years, 10 months, 10 days ago, on 11 July 2006 and it was dissolved 2 years, 6 months, 26 days ago, on 26 October 2021. The company address is Sanctuary House, Chamber Court Sanctuary House, Chamber Court, Worcester, WR1 3ZQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-09-03

Documents

View document PDF

Legacy

Date: 03 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/08/20

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2020

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Neil King

Termination date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Henry Lunt

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jon Moule

Termination date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Williams

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of secretary appointment with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP03

Officer name: Nicole Seymour

Documents

View document PDF

Second filing of secretary termination with name

Date: 12 Jul 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Craig Moule

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2018

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-19

Psc name: Sanctuary Care (North) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-25

Officer name: Craig Jon Moule

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicole Seymour

Appointment date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Embrace Care Limited

Change date: 2018-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 28 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Atkinson

Termination date: 2017-11-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Jon Moule

Appointment date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-15

Officer name: Mr Nathan Lee Warren

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Craig Jon Moule

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Embrace Care Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Resolution

Date: 30 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lindsay Manson

Termination date: 2017-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Sophie Atkinson

Appointment date: 2017-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Lesley Lee

Termination date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Whitmore

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Lee Warren

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neil King

Appointment date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Jon Moule

Appointment date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Old address: Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ

Change date: 2017-06-23

New address: Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058721210014

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058721210012

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058721210011

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058721210015

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 058721210013

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058721210014

Charge creation date: 2016-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058721210015

Charge creation date: 2016-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058721210012

Charge creation date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-08

Charge number: 058721210013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2015

Action Date: 31 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058721210011

Charge creation date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Edward Smith

Termination date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Ms Patricia Lesley Lee

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european care (kler) LIMITED\certificate issued on 15/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Kandelaki

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Miscellaneous

Date: 13 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 17 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Auditor resignation sec 519

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: 28 Welbeck Street London Greater London W1G 8EW

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Perry

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anoup Treon

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaynee Treon

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lindsay Manson

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Edward Smith

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Legacy

Date: 18 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5

Documents

View document PDF

Legacy

Date: 18 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4

Documents

View document PDF

Legacy

Date: 18 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3

Documents

View document PDF

Legacy

Date: 18 Jul 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jaynee Treon

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katharine Amelia Christabel Kandelaki

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pritesh Amlani

Documents

View document PDF


Some Companies

ATB SOLUTIONS (UK) LIMITED

C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:09145070
Status:LIQUIDATION
Category:Private Limited Company

BURNHAM SANT LTD

THE RUSSETS TAYLORS LANE,UTTOXETER,ST14 5HX

Number:08074987
Status:ACTIVE
Category:Private Limited Company

IMMEDIATE LEADERS LIMITED

102 KINGS ROAD,FLEET,GU51 3DU

Number:11961734
Status:ACTIVE
Category:Private Limited Company

KUBER SOLUTIONS LIMITED

FLAT 56 LOWRY HOUSE,LONDON,E14 9LL

Number:08713876
Status:ACTIVE
Category:Private Limited Company

NICKY CORNELL LIMITED

NEW BROAD STREET HOUSE,LONDON,EC2M 1NH

Number:07445087
Status:ACTIVE
Category:Private Limited Company

ORY HOLDINGS LTD

2ND FLOOR,LONDON,W1G 0HZ

Number:10999692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source