AD01 |
Address change date: 18th February 2024. New Address: Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ. Previous address: Sanctuary Care Homes Ltd. Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ England
filed on: 18th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
28th November 2023 - the day director's appointment was terminated
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
29th November 2023 - the day director's appointment was terminated
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2023
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th November 2023
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2024
filed on: 18th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th February 2024. New Address: Sanctuary Care Homes Ltd. Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ. Previous address: The Clock-House Business Centre Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ England
filed on: 18th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2023. New Address: The Clock-House Business Centre Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ. Previous address: Unit 2 No.2 Thayers Farm Road Beckenham Kent BR3 4LZ England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2023. New Address: 2 Unit 2 No.2 Thayers Farm Road Beckenham Kent BR3 4LZ. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2023. New Address: Unit 2 No.2 Thayers Farm Road Beckenham Kent BR3 4LZ. Previous address: 2 Unit 2 No.2 Thayers Farm Road Beckenham Kent BR3 4LZ England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sanctuary care services LIMITEDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 22nd November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd November 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st December 2017. New Address: International House 12 Constance Street London E16 2DQ. Previous address: 130 Strathyre Avenue London SW16 4RQ United Kingdom
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 10th March 2016 director's details were changed
filed on: 13th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(7 pages)
|