Established in 2009, SanctuaRy CaRe (R) Geffen Ltd has its registered office in Worcester, it's status is listed as "Active". We don't know the number of employees at SanctuaRy CaRe (R) Geffen Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEYMOUR, Nicole | 23 May 2018 | - | 1 |
ABERGAN REED NOMINEES LIMITED | 08 January 2009 | 09 January 2009 | 1 |
ATKINSON, Sophie | 19 June 2017 | 17 November 2017 | 1 |
KANDELAKI, Katharine Amelia Christabel | 25 May 2011 | 06 September 2013 | 1 |
MOULE, Craig Jon | 17 November 2017 | 23 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
CS01 - N/A | 08 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
AA - Annual Accounts | 16 October 2018 | |
RP04AP03 - N/A | 17 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 | |
AA - Annual Accounts | 20 April 2018 | |
RESOLUTIONS - N/A | 28 March 2018 | |
CS01 - N/A | 09 January 2018 | |
AA01 - Change of accounting reference date | 29 December 2017 | |
TM02 - Termination of appointment of secretary | 28 November 2017 | |
AP03 - Appointment of secretary | 28 November 2017 | |
RESOLUTIONS - N/A | 30 June 2017 | |
AP03 - Appointment of secretary | 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 | |
AD01 - Change of registered office address | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
AA - Annual Accounts | 13 March 2017 | |
CS01 - N/A | 24 February 2017 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 08 January 2015 | |
TM01 - Termination of appointment of director | 30 October 2014 | |
AP01 - Appointment of director | 30 October 2014 | |
CERTNM - Change of name certificate | 30 June 2014 | |
MR04 - N/A | 10 June 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 08 January 2014 | |
TM02 - Termination of appointment of secretary | 08 January 2014 | |
MISC - Miscellaneous document | 19 December 2013 | |
AA01 - Change of accounting reference date | 23 September 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AD01 - Change of registered office address | 05 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
TM01 - Termination of appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AP01 - Appointment of director | 20 March 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AP01 - Appointment of director | 10 June 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AP03 - Appointment of secretary | 25 May 2011 | |
TM01 - Termination of appointment of director | 12 May 2011 | |
TM02 - Termination of appointment of secretary | 12 May 2011 | |
MG01 - Particulars of a mortgage or charge | 06 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2011 | |
RESOLUTIONS - N/A | 25 March 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AA01 - Change of accounting reference date | 28 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
395 - Particulars of a mortgage or charge | 11 May 2009 | |
395 - Particulars of a mortgage or charge | 09 May 2009 | |
395 - Particulars of a mortgage or charge | 06 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2009 | |
CERTNM - Change of name certificate | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
288a - Notice of appointment of directors or secretaries | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
287 - Change in situation or address of Registered Office | 14 January 2009 | |
NEWINC - New incorporation documents | 08 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 July 2012 | Fully Satisfied |
N/A |
Deed of accession and charge | 25 March 2011 | Fully Satisfied |
N/A |
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |
Debenture | 30 April 2009 | Fully Satisfied |
N/A |
Debenture | 30 April 2009 | Fully Satisfied |
N/A |