SANCTUARY LIFE CARE LIMITED

41 Whitworth Avenue 41 Whitworth Avenue, Coventry, CV3 1EQ, West Midlands, England
StatusACTIVE
Company No.11031665
CategoryPrivate Limited Company
Incorporated25 Oct 2017
Age6 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

SANCTUARY LIFE CARE LIMITED is an active private limited company with number 11031665. It was incorporated 6 years, 6 months, 22 days ago, on 25 October 2017. The company address is 41 Whitworth Avenue 41 Whitworth Avenue, Coventry, CV3 1EQ, West Midlands, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-09

Charge number: 110316650001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ngizika Gladys Johnson-Ogbuneke

Change date: 2024-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mrs Gladys Ngozi Johnson-Ogbuneke

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Gladys Ngozi Johnson-Ogbuneke

Change date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-02

Officer name: Maureen Ngozi Obi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gladys Ngozi Johnson-Ogbuneke

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-26

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mrs Ngozika Gladys Johnson-Ogbuneke

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ngozika Gladys Johnson-Ogbuneke

Change date: 2018-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: 41 Whitworth Avenue Stoke Aldermoor Coventry West Midlands CV3 1EQ

Old address: , 41 Whitworth Avenue, Stoke Aldermoor 41 Whitworth Avenue, Stoke Aldermoor, Coventry, West Midlands, CV3 1EQ, United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBERRY FINANCE SOLUTIONS LTD

21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:10460423
Status:ACTIVE
Category:Private Limited Company

BUNNS LEYS DESIGNS LIMITED

BUNNS LEYS,EVESHAM,WR10 2LX

Number:06570805
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE CENTRE FOR ENVIRONMENT LTD

368 MILTON ROAD,CAMBRIDGE,CB4 1SU

Number:09037499
Status:ACTIVE
Category:Private Limited Company

CHARMAN CONSTRUCTION LIMITED

13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN

Number:11460750
Status:ACTIVE
Category:Private Limited Company

JOBWISE TWO LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:07197050
Status:ACTIVE
Category:Private Limited Company

SHANGRELLA LTD

21A ASHENHURST ROAD,TODMORDEN,OL14 8EB

Number:11666095
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