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

SANCTUARY CARE (R) DERBY LIMITED

SANCTUARY HOUSE, CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
05872120
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sanctuary Care (r) Derby Ltd
SANCTUARY CARE (R) DERBY LIMITED was founded on 2006-07-11 and has its registered office in Worcester. The organisation's status is listed as "Active - Proposal to Strike off". Sanctuary Care (r) Derby Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANCTUARY CARE (R) DERBY LIMITED
 
Legal Registered Office
SANCTUARY HOUSE, CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in B45
 
Previous Names
EMBRACE REALTY (DERBY) LIMITED28/03/2018
ESQUIRE REALTY (DERBY) LIMITED30/06/2014
EUROPEAN CARE BEACON (LD) LIMITED17/10/2006
Filing Information
Company Number 05872120
Company ID Number 05872120
Date formed 2006-07-11
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 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 09:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY CARE (R) DERBY LIMITED
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.

Company Officers of SANCTUARY CARE (R) DERBY LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-25
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 2018-05-25
SOPHIE ATKINSON
Company Secretary 2017-06-19 2017-11-17
PATRICIA LESLEY LEE
Director 2014-10-22 2017-06-19
DAVID LINDSAY MANSON
Director 2012-03-15 2017-06-19
ALBERT EDWARD SMITH
Director 2012-03-15 2014-10-22
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2013-09-06
DAVID WILLIAM PERRY
Director 2010-12-01 2012-05-21
ANOUP TREON
Director 2006-07-11 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
KATHARINE AMELIA CHRISTABEL KANDELAKI
Company Secretary 2011-05-25 2011-05-25
JAYNEE SUNITA TREON
Director 2011-05-25 2011-05-25
PRITESH AMLANI
Company Secretary 2006-07-11 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-07-11 2006-07-11
ABERGAN REED LIMITED
Director 2006-07-11 2006-07-11

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 (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 (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
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 (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 (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
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 (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 (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
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 (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 (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
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
2021-05-14SOAS(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
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2019-01-02AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-13RP04TM02Second filing of company secretary termination Craig Moule
2018-07-13ANNOTATIONClarification
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-05-29TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2018-05-29AP03SECRETARY APPOINTED MRS NICOLE SEYMOUR
2018-04-25PSC05Change of details for Embrace Realty Scotland Limited as a person with significant control on 2018-04-25
2018-04-17AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-28RES15CHANGE OF COMPANY NAME 28/03/18
2018-03-28CERTNMCOMPANY NAME CHANGED EMBRACE REALTY (DERBY) LIMITED CERTIFICATE ISSUED ON 28/03/18
2017-12-29AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
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
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-23AP03Appointment of Ms Sophie Atkinson as company secretary on 2017-06-19
2017-06-23AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2017-06-23AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2017-06-23AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2017-06-23AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS BUILDING, PARKLANDS RUBERY BIRMINGHAM B45 9PZ
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-07AR0111/07/15 FULL LIST
2015-01-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30AP01DIRECTOR APPOINTED MS PATRICIA LESLEY LEE
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-24AR0111/07/14 FULL LIST
2014-07-24TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-06-30RES15CHANGE OF NAME 27/06/2014
2014-06-30CERTNMCOMPANY NAME CHANGED ESQUIRE REALTY (DERBY) LIMITED CERTIFICATE ISSUED ON 30/06/14
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-19MISCAUDITOR RESIGNATION SEC 519
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-07-11AR0111/07/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 28 WELBECK STREET LONDON GREATER LONDON W1G 8EW
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-12AR0111/07/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANOUP TREON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-19AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-19AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-18AR0111/07/11 FULL LIST
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-25RES01ADOPT ARTICLES 21/03/2011
2011-01-28AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-01-28AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-13AR0111/07/10 FULL LIST
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288cSECRETARY'S PARTICULARS CHANGED
2007-05-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
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) DERBY 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) DERBY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2011-03-25 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2007-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2007-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-11 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
DEED OF ASSIGNMENT 2007-01-15 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
DEBENTURE 2006-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-11-30 Satisfied RP&C INTERNATIONAL INVESTMENTS LLC
Intangible Assets
Patents
We have not found any records of SANCTUARY CARE (R) DERBY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY CARE (R) DERBY LIMITED
Trademarks
We have not found any records of SANCTUARY CARE (R) DERBY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY CARE (R) DERBY 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) DERBY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY CARE (R) DERBY 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) DERBY 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) DERBY 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.