Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANCTUARY CARE (R) LIMITED
Company Information for

SANCTUARY CARE (R) LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
09357163
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sanctuary Care (r) Ltd
SANCTUARY CARE (R) LIMITED was founded on 2014-12-16 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Sanctuary Care (r) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANCTUARY CARE (R) LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
 
Previous Names
EMBRACE REALTY CARE LIMITED07/04/2018
Filing Information
Company Number 09357163
Company ID Number 09357163
Date formed 2014-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 15:11:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANCTUARY CARE (R) LIMITED
The following companies were found which have the same name as SANCTUARY CARE (R) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANCTUARY CARE (R) DERBY LIMITED SANCTUARY HOUSE, CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ Active - Proposal to Strike off Company formed on the 2006-07-11
SANCTUARY CARE (R) GEFFEN LIMITED Sanctuary House, Chamber Court Castle Street Worcester WR1 3ZQ Active - Proposal to Strike off Company formed on the 2009-01-08
SANCTUARY CARE (R) SCOTLAND LIMITED SANCTUARY HOUSE 7 FREELAND DRIVE GLASGOW G53 6PG Active - Proposal to Strike off Company formed on the 2005-05-04
SANCTUARY CARE (R) UK LIMITED SANCTUARY HOUSE, CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ Active - Proposal to Strike off Company formed on the 2005-07-06
SANCTUARY CARE (R) WELLCARE LIMITED SANCTUARY HOUSE, CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ Active - Proposal to Strike off Company formed on the 2003-10-21

Company Officers of SANCTUARY CARE (R) LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
ANTHONY NEIL KING
Director 2017-06-19
CRAIG JON MOULE
Director 2017-06-19
NATHAN LEE WARREN
Director 2017-06-19
JAMES ROBERT WHITMORE
Director 2017-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-23
SOPHIE ATKINSON
Company Secretary 2017-06-19 2017-11-17
PATRICIA LESLEY LEE
Director 2014-12-16 2017-06-19
DAVID LINDSAY MANSON
Director 2014-12-16 2017-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING SANCTUARY MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active
NATHAN LEE WARREN SANCTUARY (NW MANAGEMENT) LIMITED Director 2017-08-14 CURRENT 2003-06-20 Active
NATHAN LEE WARREN ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2017-08-14 CURRENT 1990-09-10 Active
NATHAN LEE WARREN SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
NATHAN LEE WARREN SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
NATHAN LEE WARREN SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2017-09-15 CURRENT 2009-02-18 Active
JAMES ROBERT WHITMORE SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
JAMES ROBERT WHITMORE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY HOMES (SCOTLAND) LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JAMES ROBERT WHITMORE GLASGOW STUDENT VILLAGES LIMITED Director 2016-04-01 CURRENT 2002-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-05-14SOAS(A)Voluntary dissolution strike-off suspended
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2020-12-10RES01ADOPT ARTICLES 10/12/20
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-09-03SH19Statement of capital on 2020-09-03 GBP 1
2020-09-03SH20Statement by Directors
2020-09-03CAP-SSSolvency Statement dated 12/08/20
2020-09-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of reduction of capital
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-05-24AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2019-01-02AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13RP04AP03Second filing of company secretary appointment of Nicoles Seymour
2018-07-13RP04TM02Second filing of company secretary termination Craig Moule
2018-07-13ANNOTATIONClarification
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2018-04-25PSC05Change of details for Embrace Care Limited as a person with significant control on 2018-04-25
2018-04-07RES15CHANGE OF COMPANY NAME 24/10/21
2018-04-07CERTNMCOMPANY NAME CHANGED EMBRACE REALTY CARE LIMITED CERTIFICATE ISSUED ON 07/04/18
2018-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/18 FROM Sanctuary House, Chamber Court Castle Street Worcester WR1 3QZ England
2017-12-29AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2017-11-28AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEE WARREN / 15/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 08/09/2017
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM PART GROUND FLOOR AND FIRST FLOOR, TWO PARKLANDS BUILDING, PARKLANDS, RUBERY BIRMINGHAM B45 9PZ
2017-06-23AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-06-23AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2017-06-23AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2017-06-23AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2017-06-23AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093571630003
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093571630002
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093571630001
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0116/12/15 FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 093571630003
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093571630002
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 093571630001
2015-02-02AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY CARE (R) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANCTUARY CARE (R) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SANCTUARY CARE (R) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SANCTUARY CARE (R) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY CARE (R) LIMITED
Trademarks
We have not found any records of SANCTUARY CARE (R) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY CARE (R) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SANCTUARY CARE (R) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY CARE (R) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANCTUARY CARE (R) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANCTUARY CARE (R) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.