SAPPHIRE STREAMS LIMITED
PRESTATYN

Hellopages » Denbighshire » Denbighshire » LL19 9HQ

Company number 02128519
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address THE OLD SURGERY, PRIORY LANE, PRESTATYN, DENBIGHSHIRE, LL19 9HQ
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Ms Rachael Drew as a director on 1 March 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SAPPHIRE STREAMS LIMITED are www.sapphirestreams.co.uk, and www.sapphire-streams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Rhyl Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapphire Streams Limited is a Private Limited Company. The company registration number is 02128519. Sapphire Streams Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of Sapphire Streams Limited is The Old Surgery Priory Lane Prestatyn Denbighshire Ll19 9hq. . DREW, Jennifer is a Secretary of the company. DREW, Anthony Reginald is a Director of the company. DREW, Rachael is a Director of the company. Secretary DREW, Anthony Reginald has been resigned. Secretary WILLIAMS, Gillian has been resigned. Director DREW, Jean has been resigned. Director JONES, Elfryn Wyn has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
DREW, Jennifer
Appointed Date: 05 September 2003

Director
DREW, Anthony Reginald
Appointed Date: 29 June 1987
75 years old

Director
DREW, Rachael
Appointed Date: 01 March 2017
48 years old

Resigned Directors

Secretary
DREW, Anthony Reginald
Resigned: 01 September 1999

Secretary
WILLIAMS, Gillian
Resigned: 05 September 2003
Appointed Date: 01 September 1999

Director
DREW, Jean
Resigned: 08 July 1995
77 years old

Director
JONES, Elfryn Wyn
Resigned: 01 December 1997
Appointed Date: 08 July 1995
70 years old

Persons With Significant Control

Mr Anthony Reginald Drew
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SAPPHIRE STREAMS LIMITED Events

16 Mar 2017
Appointment of Ms Rachael Drew as a director on 1 March 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 91 more events
15 Oct 1987
Particulars of mortgage/charge

04 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Aug 1987
Registered office changed on 03/08/87 from: temple house 20 holywell row london EC2A 4JR

03 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1987
Certificate of Incorporation

SAPPHIRE STREAMS LIMITED Charges

5 November 2002
Legal charge
Delivered: 9 November 2002
Status: Satisfied on 25 January 2011
Persons entitled: Trevor Edwards
Description: Rhyd alyn nursing home mold flintshire and land adjoining.
19 August 2002
Debenture
Delivered: 28 August 2002
Status: Satisfied on 25 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied on 25 January 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at greencroft nursing home, larch avenue…
2 July 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 25 January 2011
Persons entitled: Midland Bank PLC
Description: 31 east parade rhyl clwyd.
2 July 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 25 January 2011
Persons entitled: Midland Bank PLC
Description: 30 east parade rhyl clwyd.
4 March 1992
Fixed and floating charge
Delivered: 5 March 1992
Status: Satisfied on 25 January 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: 30, east parade rhyl, rhuddlan, clwyd title no: wa 413569.
3 August 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 25 January 2011
Persons entitled: Barclays Bank PLC
Description: 31, east parade, ryhl, rhuddlan clwyd. Title no: wa 413624.
5 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 8 September 1990
Persons entitled: T.S.B. England and Wales PLC
Description: All that f/h property k/a 30 east parade, rhyl in the…
5 October 1987
Legal charge
Delivered: 15 October 1987
Status: Satisfied on 8 September 1990
Persons entitled: T.S.B. England and Wales PLC
Description: All that f/h property k/a 31 east parade, rhyl in the…