Sapphire Dco Four Limited REDHILL


Sapphire Dco Four started in year 2006 as Private Limited Company with registration number 05948136. The Sapphire Dco Four company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Redhill at 22 Holmesdale Park Coopers Hill Road. Postal code: RH1 4NW. Since 2023-09-04 Sapphire Dco Four Limited is no longer carrying the name Eclipse Healthcare.

The company has one director. Graham W., appointed on 7 September 2022. There are currently no secretaries appointed. At the moment 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 Four 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 05948136
Date of Incorporation Wed, 27th Sep 2006
Industry Non-trading company
End of financial Year 31st March
Company age 18 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 Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Graham W.

Position: Director

Appointed: 07 September 2022

Dominik M.

Position: Director

Appointed: 06 July 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

Peter S.

Position: Director

Appointed: 23 January 2009

Resigned: 01 August 2011

Andrew W.

Position: Director

Appointed: 23 January 2009

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 23 January 2009

Resigned: 25 July 2012

Kevin B.

Position: Director

Appointed: 27 September 2006

Resigned: 27 September 2006

Suzanne B.

Position: Secretary

Appointed: 27 September 2006

Resigned: 27 September 2006

Umer B.

Position: Director

Appointed: 27 September 2006

Resigned: 23 January 2009

Umer B.

Position: Secretary

Appointed: 27 September 2006

Resigned: 23 January 2009

Sajad K.

Position: Director

Appointed: 27 September 2006

Resigned: 23 January 2009

People with significant control

The list of PSCs that own or have control over the company includes 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. Another entity in the PSC register is Admenta Holdings Limited that put Coventry, England as the 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

Eclipse Healthcare September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Allen House 1 Westmead Road Sutton Surrey SM1 4LA. Change occurred on 2023-11-16. Company's previous address: 22 Holmesdale Park Coopers Hill Road Nutfield Redhill RH1 4NW England.
filed on: 16th, November 2023
Free Download (2 pages)

Company search