About

Registered Number: 09357163
Date of Incorporation: 16/12/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: Sanctuary House Chamber Court, Castle Street, Worcester, WR1 3ZQ,

 

Based in Worcester, SanctuaRy CaRe (R) Ltd was founded on 16 December 2014, it has a status of "Active". We do not know the number of employees at the organisation. The business has 3 directors listed as Seymour, Nicole, Atkinson, Sophie, Moule, Craig Jon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Nicole 23 May 2018 - 1
ATKINSON, Sophie 19 June 2017 17 November 2017 1
MOULE, Craig Jon 17 November 2017 23 May 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 September 2020
SH19 - Statement of capital 03 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2020
CAP-SS - N/A 03 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 October 2018
RP04AP03 - N/A 13 July 2018
RP04TM02 - N/A 13 July 2018
TM02 - Termination of appointment of secretary 29 May 2018
AP03 - Appointment of secretary 29 May 2018
PSC05 - N/A 25 April 2018
RESOLUTIONS - N/A 07 April 2018
CONNOT - N/A 07 April 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 17 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 28 November 2017
AP03 - Appointment of secretary 28 November 2017
AP03 - Appointment of secretary 28 November 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
RESOLUTIONS - N/A 30 June 2017
AD01 - Change of registered office address 23 June 2017
AP03 - Appointment of secretary 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 23 June 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 December 2015
MR01 - N/A 10 April 2015
MR01 - N/A 04 April 2015
MR01 - N/A 04 April 2015
AA01 - Change of accounting reference date 02 February 2015
NEWINC - New incorporation documents 16 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

A registered charge 31 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.