Advanced company searchLink opens in new window

SANCTUARY CARE (UK) LIMITED

Company number 03856062

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 MR01 Registration of charge 038560620030, created on 8 January 2016
29 Dec 2015 AA Full accounts made up to 30 June 2015
18 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,546,600
04 Apr 2015 MR01 Registration of charge 038560620029, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 038560620028, created on 31 March 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,546,600
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
30 Jun 2014 CERTNM Company name changed european care (uk) LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
10 Jun 2014 MR04 Satisfaction of charge 27 in full
07 May 2014 AA Full accounts made up to 30 June 2013
13 Jan 2014 MISC Section 519
17 Dec 2013 MISC Auditors resignation sec 519
08 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,546,600
08 Nov 2013 TM02 Termination of appointment of Katharine Kandelaki as a secretary
23 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
12 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
05 Sep 2012 AD01 Registered office address changed from , 28 Welbeck Street, London, W1G 8EW on 5 September 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18