Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANCTUARY MANAGEMENT SERVICES LIMITED
Company Information for

SANCTUARY MANAGEMENT SERVICES LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
04230906
Private Limited Company
Active

Company Overview

About Sanctuary Management Services Ltd
SANCTUARY MANAGEMENT SERVICES LIMITED was founded on 2001-06-08 and has its registered office in Worcester. The organisation's status is listed as "Active". Sanctuary Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANCTUARY MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 04230906
Company ID Number 04230906
Date formed 2001-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANCTUARY MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as SANCTUARY MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANCTUARY MANAGEMENT SERVICES PTY LTD QLD 4216 Active Company formed on the 2015-06-23

Company Officers of SANCTUARY MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-23
SIMON BARNETT CLARK
Director 2016-11-23
HILARY GARDNER
Director 2013-09-18
ANTHONY NEIL KING
Director 2016-09-21
CRAIG JON MOULE
Director 2011-09-26
ALAN FINDLAY WEST
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-23
SOPHIE ATKINSON
Company Secretary 2014-07-08 2017-11-17
NATHAN LEE WARREN
Director 2013-09-18 2016-11-23
IAN JEFFREY MCDERMOTT
Director 2011-09-26 2016-09-21
CRAIG JON MOULE
Company Secretary 2002-02-18 2014-07-08
SIMON BARNETT CLARK
Director 2012-06-28 2013-09-18
SARAH CLARKE-KUEHN
Director 2013-06-27 2013-09-18
ALENE CAMPBELL
Director 2011-09-26 2013-05-01
PETER JOHN WILLIAMS
Director 2011-09-26 2013-02-13
DAVID JOHN BENNETT
Director 2001-06-08 2011-09-26
KENNETH GIBB
Director 2003-06-04 2011-09-26
STEPHEN JOHN WOOD
Director 2008-04-01 2011-09-26
ANNELIESE MONIKA BEK
Director 2007-04-02 2008-11-03
ALENE CAMPBELL
Director 2005-08-22 2007-11-28
HILARY GARDNER
Director 2005-08-22 2007-04-02
ANTHONY NEIL KING
Director 2002-05-29 2005-08-22
REBECCA HOPEWELL
Director 2002-05-29 2005-04-29
DAVID JOHN JACKSON
Director 2002-05-29 2004-11-24
BRIAN JOHN MEADOWS
Director 2002-05-29 2003-09-06
HILARY GARDNER
Director 2001-06-08 2002-05-29
CRAIG JON MOULE
Director 2001-06-08 2002-05-29
JOAN ISABEL NASH
Director 2001-06-08 2002-05-29
GRAHAM HENRY STACY
Director 2001-06-08 2002-05-29
LYNETTE BOYLES
Company Secretary 2001-06-08 2001-10-01
LYNETTE BOYLES
Director 2001-06-08 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BARNETT CLARK SANCTUARY (LIVERPOOL) LIMITED Director 2017-01-24 CURRENT 2003-02-19 Dissolved 2017-08-08
SIMON BARNETT CLARK SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-11-23 CURRENT 2003-06-20 Active
SIMON BARNETT CLARK SANCTUARY STUDENT HOMES LIMITED Director 2016-11-23 CURRENT 2004-01-26 Active
SIMON BARNETT CLARK SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2016-03-23 CURRENT 2009-02-18 Active
SIMON BARNETT CLARK SANCTUARY HOUSING SERVICES LIMITED Director 2012-10-01 CURRENT 1988-04-19 Active - Proposal to Strike off
SIMON BARNETT CLARK RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2009-05-27 CURRENT 1991-05-14 Active
HILARY GARDNER SANCTUARY STUDENT HOMES LIMITED Director 2013-03-27 CURRENT 2004-01-26 Active
HILARY GARDNER HILARY GARDNER CONSULTING LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ANTHONY NEIL KING FIRST PRIORITY HOUSING ASSOCIATION LIMITED Director 2018-02-09 CURRENT 2011-08-23 Active
ANTHONY NEIL KING SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
ANTHONY NEIL KING SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY STUDENT HOMES LIMITED Director 2016-09-21 CURRENT 2004-01-26 Active
ANTHONY NEIL KING AVENUE SERVICES (NW) LIMITED Director 2014-10-16 CURRENT 2012-03-22 Active
ANTHONY NEIL KING SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ANTHONY NEIL KING GB PROPERTY ASSETS A2016 LIMITED Director 2013-05-02 CURRENT 2010-05-18 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2014 LIMITED Director 2013-05-02 CURRENT 2009-03-05 Dissolved 2015-02-17
ANTHONY NEIL KING GB PROPERTY FUND A2012 LIMITED Director 2013-04-08 CURRENT 2006-09-13 Dissolved 2015-02-17
ANTHONY NEIL KING WALKER STREET INVESTMENTS (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 2011-03-14 Dissolved 2016-01-12
ANTHONY NEIL KING SANCTUARY (LIVERPOOL) LIMITED Director 2013-03-27 CURRENT 2003-02-19 Dissolved 2017-08-08
ANTHONY NEIL KING SANCTUARY PRIME CONTRACTORS LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2016-03-08
ANTHONY NEIL KING ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
ANTHONY NEIL KING ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
ANTHONY NEIL KING PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED Director 2012-09-28 CURRENT 1997-10-13 Dissolved 2015-02-13
ANTHONY NEIL KING DONSIDE LIMITED Director 2012-09-28 CURRENT 2005-02-01 Active - Proposal to Strike off
ANTHONY NEIL KING SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
ANTHONY NEIL KING SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
ANTHONY NEIL KING SPIRAL DEVELOPMENTS LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
ANTHONY NEIL KING SANCTUARY LAND COMPANY LIMITED Director 2002-05-29 CURRENT 1974-12-02 Dissolved 2016-10-04
ANTHONY NEIL KING THE EXTERNAL OFFICE CO. LTD. Director 1999-11-24 CURRENT 1999-11-24 Dissolved 2018-02-13
ANTHONY NEIL KING KINCAR ESTATES LIMITED Director 1991-05-20 CURRENT 1939-06-30 Active
CRAIG JON MOULE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
CRAIG JON MOULE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY (NW MANAGEMENT) LIMITED Director 2016-09-21 CURRENT 2003-06-20 Active
CRAIG JON MOULE SANCTUARY CARE LIMITED Director 2016-09-21 CURRENT 2001-06-08 Active
CRAIG JON MOULE SANCTUARY 21 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CRAIG JON MOULE DONSIDE LIMITED Director 2014-11-25 CURRENT 2005-02-01 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY HOUSING SERVICES LIMITED Director 2014-09-17 CURRENT 1988-04-19 Active - Proposal to Strike off
CRAIG JON MOULE SANCTUARY MAINTENANCE CONTRACTORS LIMITED Director 2014-09-17 CURRENT 2009-02-18 Active
CRAIG JON MOULE SANCTUARY STUDENT PROPERTIES LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
CRAIG JON MOULE SANCTUARY STUDENT HOMES LIMITED Director 2013-09-18 CURRENT 2004-01-26 Active
CRAIG JON MOULE ASK (HOLDINGS) LIMITED Director 2012-10-17 CURRENT 2002-07-08 Active
CRAIG JON MOULE ASK (GREENWICH) LIMITED Director 2012-10-17 CURRENT 2002-07-16 Active
CRAIG JON MOULE SPIRAL DEVELOPMENTS LIMITED Director 2009-05-28 CURRENT 2003-01-13 Active
CRAIG JON MOULE SANCTUARY CAPITAL PLC Director 2009-02-03 CURRENT 2009-02-03 Active
CRAIG JON MOULE SANCTUARY TREASURY LIMITED Director 2009-01-29 CURRENT 2009-01-29 Active
CRAIG JON MOULE RIVERSIDE APARTMENTS MANAGEMENT LIMITED Director 2008-09-17 CURRENT 1991-05-14 Active
CRAIG JON MOULE ST. ALBANS MOUNT MANAGEMENT LIMITED Director 2008-08-26 CURRENT 1990-09-10 Active
CRAIG JON MOULE THE HERTFORD HOUSING COMPANY LIMITED Director 2008-04-01 CURRENT 1999-01-20 Active
ALAN FINDLAY WEST BEECH GROVE HOMES 2017 LIMITED Director 2017-01-24 CURRENT 2016-04-24 Active - Proposal to Strike off
ALAN FINDLAY WEST SANCTUARY STUDENT HOMES LIMITED Director 2013-03-27 CURRENT 2004-01-26 Active
ALAN FINDLAY WEST CUMBERNAULD HOUSING PARTNERSHIP LIMITED Director 2009-11-21 CURRENT 2000-02-16 Converted / Closed
ALAN FINDLAY WEST GLASGOW STUDENT VILLAGES LIMITED Director 2009-03-12 CURRENT 2002-03-27 Active
ALAN FINDLAY WEST CAIYSIDE CONSULTING LTD Director 2009-02-27 CURRENT 2009-02-27 Active
ALAN FINDLAY WEST WEST PARK CENTRE LIMITED Director 2009-02-19 CURRENT 2004-04-28 Active
ALAN FINDLAY WEST DUNDEE STUDENT VILLAGES Director 2009-02-19 CURRENT 2003-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR HILARY GARDNER
2024-03-01DIRECTOR APPOINTED MRS NICOLE SEYMOUR
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-06-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-05-27AP01DIRECTOR APPOINTED MRS SARAH ANN CLARKE-KUEHN
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT CLARK
2021-09-22AP01DIRECTOR APPOINTED MR SAMUEL HENRY MCMILLAN
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FINDLAY WEST
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-30CH01Director's details changed for Mr Alan Findlay West on 2021-04-30
2020-12-15CH01Director's details changed for Mr Alan Findlay West on 2020-12-14
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-27AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEIL KING
2019-07-01RES01ADOPT ARTICLES 01/07/19
2019-06-28CH01Director's details changed for Mr Simon Barnett Clark on 2019-06-27
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-10-15AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13RP04AP03Second filing of company secretary appointment of Nicole Seymour
2018-07-13RP04TM02Second filing of company secretary termination Craig Moule
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2017-11-28TM02Termination of appointment of Sophie Atkinson on 2017-11-17
2017-11-28AP03Appointment of Mr Craig Jon Moule as company secretary on 2017-11-17
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-02-13CH01Director's details changed for Mr Simon Barnett Clark on 2017-01-20
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Chamber Court Castle Street Worcester Worcestershire WR1 3ZQ England
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE WARREN
2016-11-23AP01DIRECTOR APPOINTED MR SIMON BARNETT CLARK
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2016-09-26AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CHAMBER COURT CASTLE STREET WORCESTER WR1 3ZQ
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0108/06/15 FULL LIST
2014-10-28AUDAUDITOR'S RESIGNATION
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-11TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-07-11AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0108/06/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2013-10-18AP01DIRECTOR APPOINTED MR ALAN FINDLAY WEST
2013-10-18AP01DIRECTOR APPOINTED MRS HILARY GARDNER
2013-10-18AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARKE-KUEHN
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-08AP01DIRECTOR APPOINTED MRS SARAH CLARKE-KUEHN
2013-06-13AR0108/06/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALENE CAMPBELL
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-17AP01DIRECTOR APPOINTED MR SIMON CLARK
2012-06-12AR0108/06/12 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GIBB
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2011-10-05AP01DIRECTOR APPOINTED MR PETER WILLIAMS
2011-10-04AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2011-10-04AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2011-10-04AP01DIRECTOR APPOINTED MS ALENE CAMPBELL
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0108/06/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-14AR0108/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WOOD / 08/06/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GIBB / 08/06/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENNETT / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GIBB / 01/10/2009
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WOOD / 01/10/2009
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANNELIESE BEK
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-23363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED STEPHEN JOHN WOOD
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR ALENE CAMPBELL
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-29363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-23288aNEW DIRECTOR APPOINTED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-16288bDIRECTOR RESIGNED
2005-02-10288bDIRECTOR RESIGNED
2004-11-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANCTUARY MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANCTUARY MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of SANCTUARY MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of SANCTUARY MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANCTUARY MANAGEMENT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-09-16 GBP £2,493 Purch Care-Vol Sector

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANCTUARY MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANCTUARY MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.