Advanced company searchLink opens in new window

SANCTUARY CARE (KLER) LIMITED

Company number 05872121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2018 TM02 Termination of appointment of Craig Jon Moule as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 12/07/2018.
29 May 2018 AP03 Appointment of Mrs Nicole Seymour as a secretary on 25 May 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 12/07/2018.
25 Apr 2018 PSC05 Change of details for Embrace Care Limited as a person with significant control on 25 April 2018
29 Mar 2018 AA Full accounts made up to 30 June 2017
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
29 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
28 Nov 2017 TM02 Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
28 Nov 2017 AP03 Appointment of Mr Craig Jon Moule as a secretary on 17 November 2017
19 Sep 2017 CH01 Director's details changed for Mr Nathan Lee Warren on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Craig Jon Moule on 8 September 2017
18 Jul 2017 PSC02 Notification of Embrace Care Limited as a person with significant control on 6 April 2016
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
18 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
30 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 19 June 2017
23 Jun 2017 AP03 Appointment of Ms Sophie Atkinson as a secretary on 19 June 2017
23 Jun 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr James Robert Whitmore as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Nathan Lee Warren as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Anthony Neil King as a director on 19 June 2017
23 Jun 2017 AP01 Appointment of Mr Craig Jon Moule as a director on 19 June 2017
23 Jun 2017 AD01 Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ on 23 June 2017
19 May 2017 MR04 Satisfaction of charge 058721210014 in full
19 May 2017 MR04 Satisfaction of charge 058721210012 in full
19 May 2017 MR04 Satisfaction of charge 058721210011 in full