Sapphire Dco Three Limited REDHILL


Founded in 1977, Sapphire Dco Three, classified under reg no. 01340519 is an active company. Currently registered at 22 Holmesdale Park Coopers Hill Road RH1 4NW, Redhill the company has been in the business for 47 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 4th September 2023 Sapphire Dco Three Limited is no longer carrying the name Clark-care Group.

The company has one director. Graham W., appointed on 7 September 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sapphire Dco Three Limited Address / Contact

Office Address 22 Holmesdale Park Coopers Hill Road
Office Address2 Nutfield
Town Redhill
Post code RH1 4NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01340519
Date of Incorporation Thu, 24th Nov 1977
Industry Non-trading company
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Graham W.

Position: Director

Appointed: 07 September 2022

Dominik M.

Position: Director

Appointed: 09 August 2023

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 13 November 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Andrew W.

Position: Director

Appointed: 01 April 2007

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 05 February 2007

Resigned: 25 July 2012

John H.

Position: Director

Appointed: 30 September 2002

Resigned: 31 March 2007

Janet H.

Position: Secretary

Appointed: 02 April 2002

Resigned: 05 February 2007

Peter S.

Position: Director

Appointed: 28 March 2002

Resigned: 01 August 2011

Peter S.

Position: Secretary

Appointed: 31 December 2000

Resigned: 02 April 2002

Gerhard M.

Position: Director

Appointed: 01 January 1999

Resigned: 31 August 2000

Ronald V.

Position: Director

Appointed: 16 September 1997

Resigned: 30 September 2002

Graham K.

Position: Director

Appointed: 01 March 1997

Resigned: 31 March 2002

Stefan M.

Position: Director

Appointed: 01 March 1997

Resigned: 01 January 1999

John D.

Position: Secretary

Appointed: 10 February 1997

Resigned: 31 December 2000

Philip E.

Position: Director

Appointed: 01 February 1993

Resigned: 30 May 1997

David M.

Position: Director

Appointed: 01 February 1993

Resigned: 31 August 1993

Allan O.

Position: Director

Appointed: 01 February 1993

Resigned: 30 June 1995

Hiten R.

Position: Director

Appointed: 01 February 1993

Resigned: 31 August 1993

Brian S.

Position: Director

Appointed: 01 February 1993

Resigned: 10 February 1997

Michael M.

Position: Director

Appointed: 01 February 1993

Resigned: 24 September 1997

Brian S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 10 February 1997

David W.

Position: Director

Appointed: 01 February 1993

Resigned: 28 February 1994

Reynold M.

Position: Secretary

Appointed: 19 January 1993

Resigned: 01 February 1993

Janet W.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

John W.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

Reynold M.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

Maria M.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

Rosealind O.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

Anne A.

Position: Secretary

Appointed: 31 August 1991

Resigned: 19 January 1993

William O.

Position: Director

Appointed: 31 August 1991

Resigned: 01 February 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Sapphire 222 Limited from Redhill, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Admenta Holdings Limited that put Coventry, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sapphire 222 Limited

22 Holmesdale Park Coopers Hill Road, Nutfield, Redhill, RH1 4NW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

Clark-care Group September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 13th, December 2022
Free Download (3 pages)

Company search