Get an alert when SANCTUARY CARE (NORTH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-30 (in 8mo)

Last made up 2026-01-16

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SANCTUARY CARE (NORTH) LIMITED 2018-03-28 → present
  2. EMBRACE CARE LIMITED 2014-04-29 → 2018-03-28
  3. BERLIN ACQUISITION 3 LIMITED 2014-04-10 → 2014-04-29

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board has prepared a going concern assessment, based on consideration of cash flow forecasts, for a period of at least 12 months from the date of approval of these financial statements (the going concern assessment period), taking account of severe but plausible downside scenarios. In forming their view the Board has taken into consideration that Sanctuary Housing Association, the Company's ultimate parent, has provided a letter of support to the Board of the Company to confirm that it intends, should the need arise, to provide financial and/or other support to the Company, including, if required, not seeking repayment of the amounts currently made available (note 10: £6,161,000 at 31 March 2025 (2024: £5,042,000)), for the period covered by the forecasts.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 7 resigned

Name Role Appointed Born Nationality
SEYMOUR, Nicole Secretary 2018-05-23
LUNT, Edward Henry Director 2019-05-22 Jan 1977 British
WARREN, Nathan Lee Director 2017-06-19 Jan 1975 British
WHITMORE, James Robert Director 2017-06-19 May 1980 British
WILLIAMS, Peter John Director 2019-01-01 Apr 1970 British
Show 7 resigned officers
Name Role Appointed Resigned
ATKINSON, Sophie Secretary 2017-06-19 2017-11-17
MOULE, Craig Jon Secretary 2017-11-17 2018-05-23
KING, Anthony Neil Director 2017-06-19 2019-09-25
LEE, Patricia Lesley Director 2014-10-22 2017-06-19
MANSON, David Lindsay Director 2014-04-10 2017-06-19
MOULE, Craig Jon Director 2017-06-19 2019-01-01
SMITH, Albert Edward Director 2014-04-10 2014-10-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sanctuary Housing Association Corporate entity Shares 75–100% 2016-04-06 Ceased 2023-09-15

Filing timeline

Last 20 of 74 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-09-23 MA Memorandum articles
Date Type Category Description
2026-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-24 AA accounts Accounts with accounts type full
2025-04-03 AA accounts Accounts with accounts type full
2025-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-22 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 AA accounts Accounts with accounts type full
2023-09-15 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-09-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-22 AA accounts Accounts with accounts type full
2022-01-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-23 AA accounts Accounts with accounts type full
2021-04-16 AA accounts Accounts with accounts type full
2021-01-18 CS01 confirmation-statement Confirmation statement with updates PDF
2020-09-30 SH19 capital Capital statement capital company with date currency figure
2020-09-23 SH20 capital Legacy
2020-09-23 CAP-SS insolvency Legacy
2020-09-23 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page