Background WavePink WaveYellow Wave

SANCTUM HEALTHCARE LIMITED (11265019)

SANCTUM HEALTHCARE LIMITED (11265019) is an active UK company. incorporated on 20 March 2018. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANCTUM HEALTHCARE LIMITED has been registered for 8 years. Current directors include RAFFI, Asad, Dr.

Company Number
11265019
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
No 3 The Beeches, Wilmslow, SK9 5ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAFFI, Asad, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUM HEALTHCARE LIMITED

SANCTUM HEALTHCARE LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANCTUM HEALTHCARE LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11265019

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 31 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

No 3 The Beeches Beech Lane Wilmslow, SK9 5ER,

Previous Addresses

, Hanover Buildings 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, England
From: 25 April 2025To: 29 April 2025
, No 3 the Beeches Beech Lane, Wilmslow, SK9 5ER, England
From: 22 April 2021To: 25 April 2025
, 1, the Blackbox Beech Lane, Wilmslow, SK9 5ER, England
From: 29 December 2019To: 22 April 2021
, Bridge House 1 Stuart Road, Bredbury, Stockport, SK6 2SR, England
From: 29 August 2018To: 29 December 2019
, Q & D Chartered Certified Accountants 6 - 10 High Street, Bolton, BL3 6TA, England
From: 20 March 2018To: 29 August 2018
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Jul 20
Loan Cleared
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RAFFI, Asad, Dr

Active
Beech Lane, WilmslowSK9 5ER
Born December 1976
Director
Appointed 09 Apr 2019

RAFFI, Asad, Dr

Resigned
6 - 10 High Street, BoltonBL3 6TA
Born December 1976
Director
Appointed 20 Mar 2018
Resigned 26 Oct 2018

SAMMONDS, Catherine Ann

Resigned
1 Stuart Road, StockportSK6 2SR
Born February 1985
Director
Appointed 26 Oct 2018
Resigned 09 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Dr Asad Raffi

Active
Beech Lane, WilmslowSK9 5ER
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2019

Mr Rizwan Khan

Ceased
6 - 10 High Street, BoltonBL3 6TA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2018
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
11 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2018
NEWINCIncorporation