Background WavePink WaveYellow Wave

SANCTUARY CARE LIMITED (04231521)

SANCTUARY CARE LIMITED (04231521) is an active UK company. incorporated on 8 June 2001. with registered office in Worcester. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SANCTUARY CARE LIMITED has been registered for 24 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, FRENCH, Diane and 3 others.

Company Number
04231521
Status
active
Type
ltd
Incorporated
8 June 2001
Age
24 years
Address
Sanctuary House Chamber Court, Worcester, WR1 3ZQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, FRENCH, Diane, MOULE, Craig Jon, SEYMOUR, Nicole, THALLON, James Robert, Dr
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY CARE LIMITED

SANCTUARY CARE LIMITED is an active company incorporated on 8 June 2001 with the registered office located in Worcester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SANCTUARY CARE LIMITED was registered 24 years ago.(SIC: 87300)

Status

active

Active since 24 years ago

Company No

04231521

LTD Company

Age

24 Years

Incorporated 8 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

SANCTUARY CARE SERVICES LIMITED
From: 8 June 2001To: 17 April 2002
Contact
Address

Sanctuary House Chamber Court Castle Street Worcester, WR1 3ZQ,

Previous Addresses

, Chamber Court Castle Street, Worcester, Worcestershire, WR1 3ZQ, England
From: 3 February 2016To: 6 February 2017
, Chamber Court, Castle Street, Worcester, WR1 3ZQ
From: 8 June 2001To: 3 February 2016
Timeline

23 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
May 13
Director Joined
Dec 13
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Left
Sept 20
Director Joined
Jan 21
Owner Exit
Sept 23
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

SEYMOUR, Nicole

Active
Chamber CourtWR1 3ZQ
Secretary
Appointed 23 May 2018

BLACKWOOD, Leanne Jane

Active
Chamber Court, WorcesterWR1 3ZQ
Born February 1980
Director
Appointed 22 May 2019

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 23 May 2018

FRENCH, Diane

Active
Chamber Court, WorcesterWR1 3ZQ
Born March 1971
Director
Appointed 01 Dec 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 21 Sept 2016

SEYMOUR, Nicole

Active
Chamber Court, WorcesterWR1 3ZQ
Born December 1988
Director
Appointed 01 Jan 2019

THALLON, James Robert, Dr

Active
Chamber Court, WorcesterWR1 3ZQ
Born February 1964
Director
Appointed 01 May 2018

ATKINSON, Sophie

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 27 Aug 2014
Resigned 17 Nov 2017

BOYLES, Lynette

Resigned
104 Huntingdon Road, LondonN2 9DU
Secretary
Appointed 08 Jun 2001
Resigned 01 Oct 2001

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 17 Nov 2017
Resigned 23 May 2018

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Secretary
Appointed 18 Feb 2002
Resigned 27 Aug 2014

BENNETT, David John

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born April 1951
Director
Appointed 08 Jun 2001
Resigned 01 Jan 2019

BOYLES, Lynette

Resigned
104 Huntingdon Road, LondonN2 9DU
Born October 1963
Director
Appointed 08 Jun 2001
Resigned 01 Oct 2001

EVANS, Gilean Mary Rohilla

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born March 1937
Director
Appointed 01 Apr 2008
Resigned 26 Sept 2011

GARDNER, Hilary

Resigned
7 Chancellor Close, SwindonSN5 6HH
Born March 1959
Director
Appointed 08 Jun 2001
Resigned 29 May 2002

GORE, Valerie

Resigned
Neals Place Farm, CanterburyCT2 8HX
Born May 1941
Director
Appointed 25 Jun 2003
Resigned 24 Nov 2004

JAMES, Derek Claude

Resigned
Hill House, PudseyLS28 5QY
Born March 1929
Director
Appointed 29 May 2002
Resigned 31 Mar 2009

MCCARTHY, Mark Richard

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born February 1973
Director
Appointed 26 Sept 2011
Resigned 09 Apr 2018

MCDERMOTT, Ian Jeffrey

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born November 1962
Director
Appointed 26 Sept 2011
Resigned 21 Sept 2016

MERTON, Len

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born April 1959
Director
Appointed 26 Sept 2011
Resigned 24 May 2013

MOULE, Craig Jon

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 01 Jan 2006
Resigned 26 Sept 2011

MOULE, Craig Jon

Resigned
Puffins, SlimbridgeGL2 7DF
Born June 1966
Director
Appointed 08 Jun 2001
Resigned 24 Nov 2004

NASH, Joan Isabel

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born October 1942
Director
Appointed 02 Apr 2007
Resigned 26 Sept 2011

NASH, Joan Isabel

Resigned
Holcombe Farm, StroudGL6 6RG
Born October 1942
Director
Appointed 08 Jun 2001
Resigned 29 May 2002

REES, Stephen

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born July 1956
Director
Appointed 17 Sept 2014
Resigned 18 Oct 2017

STACY, Graham Henry

Resigned
31 Fordington Road, LondonN6 4TD
Born May 1933
Director
Appointed 08 Jun 2001
Resigned 25 Jun 2003

TUCKWELL, Gareth David, Dr

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born December 1946
Director
Appointed 20 Nov 2013
Resigned 22 Sept 2020

WATSON, Paul John

Resigned
5 The Pound, CheltenhamGL54 2PJ
Born February 1970
Director
Appointed 29 May 2002
Resigned 08 Feb 2005

WOOD, Stephen John

Resigned
Chamber Court, WorcesterWR1 3ZQ
Born May 1958
Director
Appointed 30 Sept 2004
Resigned 04 Aug 2014

Persons with significant control

1

0 Active
1 Ceased
Chamber Court, WorcesterWR1 3ZQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Jun 2016
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
13 July 2018
RP04AP03RP04AP03
Second Filing Of Secretary Termination With Name
13 July 2018
RP04TM02RP04TM02
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 May 2018
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 August 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Auditors Resignation Company
28 October 2014
AUDAUD
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
353353
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
8 October 2002
287Change of Registered Office
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Incorporation Company
8 June 2001
NEWINCIncorporation