SANCTUARY CARE (GEFFEN) LIMITED
Status | DISSOLVED |
Company No. | 06788932 |
Category | Private Limited Company |
Incorporated | 12 Jan 2009 |
Age | 15 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 9 days |
SUMMARY
SANCTUARY CARE (GEFFEN) LIMITED is an dissolved private limited company with number 06788932. It was incorporated 15 years, 4 months, 23 days ago, on 12 January 2009 and it was dissolved 2 years, 7 months, 9 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
Dissolution voluntary strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Sep 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 03 Sep 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/08/20
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 Aug 2020
Action Date: 12 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-12
Capital : 2 GBP
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
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
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-25
Officer name: Anthony Neil King
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-22
Officer name: Mr Edward Henry Lunt
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Craig Jon Moule
Documents
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
Accounts with accounts type full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Second filing of secretary appointment with name
Date: 12 Jul 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP03
Officer name: Nicole Seymour
Documents
Second filing of secretary termination with name
Date: 12 Jul 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04TM02
Officer name: Craig Moule
Documents
Termination secretary company with name termination date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Jon Moule
Termination date: 2018-05-25
Documents
Appoint person secretary company with name date
Date: 29 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-25
Officer name: Mrs Nicole Seymour
Documents
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
Change date: 2018-04-25
Psc name: Embrace Care Limited
Documents
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
Resolution
Date: 28 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Change account reference date company current shortened
Date: 29 Dec 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
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
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
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
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
Resolution
Date: 30 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-19
Officer name: Patricia Lesley Lee
Documents
Termination director company with name termination date
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-19
Officer name: David Lindsay Manson
Documents
Appoint person secretary company with name date
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-19
Officer name: Ms Sophie Atkinson
Documents
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
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
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
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 19 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-19
Officer name: Mr Craig Jon Moule
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Address
Type: AD01
New address: Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ
Change date: 2017-06-23
Old address: Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
Documents
Mortgage satisfy charge full
Date: 19 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067889320007
Documents
Mortgage satisfy charge full
Date: 19 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 067889320008
Documents
Accounts with accounts type small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
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
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: 067889320008
Charge creation date: 2015-03-31
Documents
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 creation date: 2015-03-31
Charge number: 067889320007
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
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
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
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Lesley Lee
Appointment date: 2014-10-22
Documents
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
Certificate change of name company
Date: 30 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed european care (geffen) LIMITED\certificate issued on 30/06/14
Documents
Mortgage satisfy charge full
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Kandelaki
Documents
Miscellaneous
Date: 13 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 17 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Auditor resignation sec 519
Documents
Change account reference date company previous extended
Date: 23 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
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
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 Marylebone London Greater London W1G 8EW
Documents
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
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
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 2
Documents
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 1
Documents
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 5
Documents
Legacy
Date: 03 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perry
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anoup Treon
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaynee Treon
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lindsay Manson
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Edward Smith
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Edward Smith
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
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 1
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaynee Treon
Documents
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
Termination director company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pritesh Amlani
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pritesh Amlani
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 04 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Resolution
Date: 25 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Perry
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pritesh Amlani
Documents
Accounts with accounts type small
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous shortened
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Legacy
Date: 11 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 11 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 09 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed pritesh amlani logged form
Documents
Some Companies
UNIT 3, VISTA PLACE,POOLE,BH12 1JY
Number: | 10509301 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 TRANMERE ROAD,LONDON,SW18 3QT
Number: | 03498153 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 EVERSHED DRIVE,DUNFERMLINE,KY11 8RE
Number: | SC553445 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SIMPSON STREET,BURNLEY,BB12 7LJ
Number: | 09630955 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERLEA HOOK BANK,WORCESTER,WR8 0BA
Number: | 11336924 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 VENTURE ONE BUSINESS PARK,SHEFFIELD,S20 3FR
Number: | 07208943 |
Status: | ACTIVE |
Category: | Private Limited Company |