About

Registered Number: 06786519
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.