Sanctuary Care (north) 2 Limited GLASGOW


Sanctuary Care (North) 2 Limited was formally closed on 2021-10-26. Sanctuary Care (north) 2 was a private limited company that was located at Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, SCOTLAND. The company (officially started on 2004-01-26) was run by 4 directors and 1 secretary.
Director Edward L. who was appointed on 22 May 2019.
Director Peter W. who was appointed on 01 January 2019.
Director Nathan W. who was appointed on 19 June 2017.
Moving on to the secretaries, we can name: Nicole S. appointed on 23 May 2018.

The company was officially categorised as "residential care activities for the elderly and disabled" (87300). As stated in the CH information, there was a name change on 2018-03-28 and their previous name was Embrace (north). There is a second name change mentioned: previous name was European Care (north) performed on 2014-08-15. The most recent confirmation statement was sent on 2021-01-26 and last time the accounts were sent was on 31 March 2019. 2016-01-26 was the date of the last annual return.

Sanctuary Care (north) 2 Limited Address / Contact

Office Address Sanctuary House, 7 Freeland Drive
Office Address2 Priesthill
Town Glasgow
Post code G53 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262474
Date of Incorporation Mon, 26th Jan 2004
Date of Dissolution Tue, 26th Oct 2021
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 17 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Wed, 9th Feb 2022
Last confirmation statement dated Tue, 26th Jan 2021

Company staff

Edward L.

Position: Director

Appointed: 22 May 2019

Peter W.

Position: Director

Appointed: 01 January 2019

Nicole S.

Position: Secretary

Appointed: 23 May 2018

Nathan W.

Position: Director

Appointed: 19 June 2017

James W.

Position: Director

Appointed: 19 June 2017

Craig M.

Position: Secretary

Appointed: 17 November 2017

Resigned: 23 May 2018

Sophie A.

Position: Secretary

Appointed: 19 June 2017

Resigned: 17 November 2017

Craig M.

Position: Director

Appointed: 19 June 2017

Resigned: 01 January 2019

Anthony K.

Position: Director

Appointed: 19 June 2017

Resigned: 25 September 2019

Patricia L.

Position: Director

Appointed: 22 October 2014

Resigned: 19 June 2017

Albert S.

Position: Director

Appointed: 15 March 2012

Resigned: 22 October 2014

David M.

Position: Director

Appointed: 15 March 2012

Resigned: 19 June 2017

Jaynee T.

Position: Director

Appointed: 25 May 2011

Resigned: 15 March 2012

Katharine K.

Position: Secretary

Appointed: 25 May 2011

Resigned: 06 September 2013

Pritesh A.

Position: Director

Appointed: 01 December 2010

Resigned: 06 May 2011

David P.

Position: Director

Appointed: 01 December 2010

Resigned: 21 May 2012

Pritesh A.

Position: Secretary

Appointed: 11 June 2004

Resigned: 06 May 2011

Treon A.

Position: Director

Appointed: 11 June 2004

Resigned: 15 March 2012

Gail P.

Position: Director

Appointed: 26 January 2004

Resigned: 11 June 2004

Elspeth C.

Position: Secretary

Appointed: 26 January 2004

Resigned: 11 June 2004

Elspeth C.

Position: Director

Appointed: 26 January 2004

Resigned: 11 June 2004

People with significant control

Sanctuary Care (North) Limited

Sanctuary House Castle Street, Worcester, WR1 3ZQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08991220
Notified on 19 June 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Embrace Realty Scotland Ltd

Sanctuary House 7 Freeland Drive, Glasgow, G53 6PG, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc284176
Notified on 6 April 2016
Ceased on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Embrace (north) March 28, 2018
European Care (north) August 15, 2014
European Wellcare Scotland (ii) November 19, 2007
Wellcare Nursing Homes (glasgow) January 13, 2005
Exchangelaw (no.357) June 15, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 7th, December 2020
Free Download (31 pages)

Company search

Advertisements