Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SANCTUARY CARE (NORTH) 2 LIMITED
Company Information for

SANCTUARY CARE (NORTH) 2 LIMITED

SANCTUARY HOUSE, 7 FREELAND DRIVE, PRIESTHILL, GLASGOW, G53 6PG,
Company Registration Number
SC262474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sanctuary Care (north) 2 Ltd
SANCTUARY CARE (NORTH) 2 LIMITED was founded on 2004-01-26 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Sanctuary Care (north) 2 Limited is a Private Limited Company registered in SCOTLAND 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 (NORTH) 2 LIMITED
 
Legal Registered Office
SANCTUARY HOUSE, 7 FREELAND DRIVE
PRIESTHILL
GLASGOW
G53 6PG
Other companies in DG1
 
Previous Names
EMBRACE (NORTH) LIMITED28/03/2018
EUROPEAN CARE (NORTH) LIMITED15/08/2014
EUROPEAN WELLCARE SCOTLAND (II) LIMITED19/11/2007
WELLCARE NURSING HOMES (GLASGOW) LIMITED13/01/2005
EXCHANGELAW (NO.357) LIMITED15/06/2004
Filing Information
Company Number SC262474
Company ID Number SC262474
Date formed 2004-01-26
Country SCOTLAND
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 26/01/2016
Return next due 23/02/2017
Type of accounts FULL
Last Datalog update: 2021-05-07 06:46:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY CARE (NORTH) 2 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 (NORTH) 2 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 2014-10-22 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
TREON ANOUP
Director 2004-06-11 2012-03-15
JAYNEE SUNITA TREON
Director 2011-05-25 2012-03-15
PRITESH AMLANI
Company Secretary 2004-06-11 2011-05-06
PRITESH AMLANI
Director 2010-12-01 2011-05-06
ELSPETH CURLE
Company Secretary 2004-01-26 2004-06-11
ELSPETH CURLE
Director 2004-01-26 2004-06-11
GAIL POLLOCK
Director 2004-01-26 2004-06-11

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 (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 (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 (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 (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 (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 (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 (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 (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 (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
2021-03-29DS01Application to strike the company off the register
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-12-07MEM/ARTSARTICLES OF ASSOCIATION
2020-12-07RES01ADOPT ARTICLES 07/12/20
2020-09-03SH19Statement of capital on 2020-09-03 GBP 1.00
2020-09-03CAP-SSSolvency Statement dated 12/08/20
2020-09-03SH20Statement by Directors
2020-09-03MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-05-24AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JON MOULE
2019-01-02AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-12RP04TM02Second filing of company secretary termination Craig Moule
2018-07-12RP04AP03Second filing of company secretary appointment of Mrs Nicole Seymour
2018-07-12ANNOTATIONSecond Filing
2018-06-27PSC05Change of details for Sanctuary Care (North) Limited as a person with significant control on 2017-06-19
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
2018-03-28RES15CHANGE OF COMPANY NAME 28/03/18
2018-03-28CERTNMCOMPANY NAME CHANGED EMBRACE (NORTH) LIMITED CERTIFICATE ISSUED ON 28/03/18
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26PSC02Notification of Embrace Care Limited as a person with significant control on 2017-06-19
2018-01-26PSC07CESSATION OF EMBRACE REALTY SCOTLAND LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-12-29AA01Current accounting period shortened from 30/06/18 TO 31/03/18
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
2017-08-18PSC05PSC'S CHANGE OF PARTICULARS / EMBRACE LIFESTYLES (A) LTD / 19/06/2017
2017-07-04RES01ADOPT ARTICLES 19/06/2017
2017-06-28AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2017-06-28AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2017-06-28AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2017-06-28AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2017-06-28AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANSON
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O C/O COMPANY SECRETARY ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2624740008
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2624740009
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-15AR0126/01/16 FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0126/01/15 FULL LIST
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624740009
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2624740008
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
2014-08-15RES15CHANGE OF NAME 14/08/2014
2014-08-15CERTNMCOMPANY NAME CHANGED EUROPEAN CARE (NORTH) LIMITED CERTIFICATE ISSUED ON 15/08/14
2014-08-15CERTNMCOMPANY NAME CHANGED EUROPEAN CARE (NORTH) LIMITED CERTIFICATE ISSUED ON 15/08/14
2014-08-15NM01NOTICE OF CHANGE OF NAME BY RESOLUTION
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0126/01/14 FULL LIST
2014-01-29TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI
2014-01-14MISCSECTION 519
2013-12-27MISCSECTION 519
2013-09-24AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-01-28AR0126/01/13 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-21MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-10MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2012-08-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2012-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-08-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY
2012-03-21AP01DIRECTOR APPOINTED MR DAVID LINDSAY MANSON
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TREON ANOUP
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNEE TREON
2012-03-20AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2012-02-06AR0126/01/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM C/O MS SHAMINI RAJ ALLANBANK BANKEND ROAD DUMFRIES DG1 4AN SCOTLAND
2011-06-01AP01DIRECTOR APPOINTED MRS JAYNEE TREON
2011-05-25AP03SECRETARY APPOINTED MRS KATHARINE AMELIA CHRISTABEL KANDELAKI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRITESH AMLANI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY PRITESH AMLANI
2011-05-05AR0127/01/10 FULL LIST
2011-04-21RES13AUTHORISE GUARANTEE 14/04/2011
2011-03-25AR0127/01/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MR PRITESH AMLANI
2011-03-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM PERRY
2011-03-01AR0126/01/11 FULL LIST
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, ALLANBANK BANKEND ROAD, DUMFRIES, DG1 4AN, SCOTLAND
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, STANDARD BUILDINGS, 94 HOPE STREET, GLASGOW, G2 6PH
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0126/01/09 FULL LIST AMEND
2010-01-29AR0126/01/10 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-11363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-19CERTNMCOMPANY NAME CHANGED EUROPEAN WELLCARE SCOTLAND (II) LIMITED CERTIFICATE ISSUED ON 19/11/07
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-09363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-22410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-03-12466(Scot)ALTERATION TO MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY CARE (NORTH) 2 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 (NORTH) 2 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
2015-04-08 Satisfied BANK OF SCOTLAND PLC
2015-03-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2012-07-25 Satisfied LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2012-07-25 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-10-05 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2005-07-12 Satisfied ESQUIRE REALTY HEALTHCARE LIMITED
FLOATING CHARGE 2005-03-11 Satisfied ESQUIRE REALTY HEALTHCARE LIMITED
FLOATING CHARGE 2005-02-18 Satisfied ESQUIRE REALTY HEALTHCARE LIMITED
FLOATING CHARGE 2005-02-18 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of SANCTUARY CARE (NORTH) 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY CARE (NORTH) 2 LIMITED
Trademarks
We have not found any records of SANCTUARY CARE (NORTH) 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY CARE (NORTH) 2 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 (87300 - Residential care activities for the elderly and disabled) as SANCTUARY CARE (NORTH) 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY CARE (NORTH) 2 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 (NORTH) 2 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 (NORTH) 2 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.