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

SANCTUARY MAINTENANCE CONTRACTORS LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
06822831
Private Limited Company
Active

Company Overview

About Sanctuary Maintenance Contractors Ltd
SANCTUARY MAINTENANCE CONTRACTORS LIMITED was founded on 2009-02-18 and has its registered office in Worcester. The organisation's status is listed as "Active". Sanctuary Maintenance Contractors 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 MAINTENANCE CONTRACTORS LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Filing Information
Company Number 06822831
Company ID Number 06822831
Date formed 2009-02-18
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 18/02/2016
Return next due 18/03/2017
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 MAINTENANCE CONTRACTORS 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.

Company Officers of SANCTUARY MAINTENANCE CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-25
SIMON BARNETT CLARK
Director 2016-03-23
CRAIG JON MOULE
Director 2014-09-17
JAMES ROBERT WHITMORE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-25
SOPHIE ATKINSON
Company Secretary 2014-07-25 2017-11-17
MARK ANDREW GILLINGS
Director 2016-09-21 2017-09-15
RICHARD DONALD BARCLAY
Director 2012-09-19 2016-09-21
IAN JEFFREY MCDERMOTT
Director 2009-02-18 2016-09-21
PAUL FINCH
Director 2015-03-25 2016-03-23
STEPHEN JOHN WOOD
Director 2014-09-17 2015-09-16
DAVID JOHN BENNETT
Director 2012-09-19 2015-03-25
MARK ANDREW GILLINGS
Director 2014-04-29 2014-09-17
DENNIS EVANS
Director 2011-09-26 2014-09-10
CRAIG JON MOULE
Company Secretary 2009-02-25 2014-07-25
BENJAMIN HUNT
Director 2013-11-20 2014-03-26
CRAIG JON MOULE
Director 2011-09-26 2012-09-19
ANTHONY NEIL KING
Director 2009-02-18 2011-09-26

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 MANAGEMENT SERVICES LIMITED Director 2016-11-23 CURRENT 2001-06-08 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
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 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 SANCTUARY MANAGEMENT SERVICES LIMITED Director 2011-09-26 CURRENT 2001-06-08 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
JAMES ROBERT WHITMORE SANCTUARY CARE (QUEENS) LIMITED Director 2017-06-19 CURRENT 2001-03-19 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (SCOTLAND) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (UK) LIMITED Director 2017-06-19 CURRENT 1999-10-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (COMBINED) LIMITED Director 2017-06-19 CURRENT 2000-07-14 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (WELLCARE) LIMITED Director 2017-06-19 CURRENT 2000-10-18 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (ENGLAND) LIMITED Director 2017-06-19 CURRENT 2002-09-09 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (CP OXFORD) LIMITED Director 2017-06-19 CURRENT 2002-10-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) WELLCARE LIMITED Director 2017-06-19 CURRENT 2003-10-21 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) UK LIMITED Director 2017-06-19 CURRENT 2005-07-06 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) DERBY LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (KLER) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (DERBY) LIMITED Director 2017-06-19 CURRENT 2006-07-11 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (HCP STONELEA) LIMITED Director 2017-06-19 CURRENT 2007-07-16 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) GEFFEN LIMITED Director 2017-06-19 CURRENT 2009-01-08 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (GEFFEN) LIMITED Director 2017-06-19 CURRENT 2009-01-12 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (WELLCARE) 2 LIMITED Director 2017-06-19 CURRENT 2011-11-23 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (NORTH) LIMITED Director 2017-06-19 CURRENT 2014-04-10 Active
JAMES ROBERT WHITMORE SANCTUARY CARE (R) LIMITED Director 2017-06-19 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (ALLANBANK) LIMITED Director 2017-06-19 CURRENT 2003-12-03 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (NORTH) 2 LIMITED Director 2017-06-19 CURRENT 2004-01-26 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (R) SCOTLAND LIMITED Director 2017-06-19 CURRENT 2005-05-04 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY CARE (SOUTH WEST) LIMITED Director 2017-06-19 CURRENT 2000-11-30 Active - Proposal to Strike off
JAMES ROBERT WHITMORE SANCTUARY HOMES (SCOTLAND) LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JAMES ROBERT WHITMORE GLASGOW STUDENT VILLAGES LIMITED Director 2016-04-01 CURRENT 2002-03-27 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
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-11-21FULL 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
2023-02-13CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-08AP01DIRECTOR APPOINTED MS LIZZIE HIERON
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT CLARK
2022-02-15CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-28CH01Director's details changed for Mr Simon Barnett Clark on 2019-06-27
2019-05-24AP01DIRECTOR APPOINTED MR EDWARD HENRY LUNT
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, 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
2018-05-29TM02Termination of appointment of Craig Jon Moule on 2018-05-25
2018-05-29AP03Appointment of Mrs Nicole Seymour as company secretary on 2018-05-25
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
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
2017-09-19AP01DIRECTOR APPOINTED MR JAMES ROBERT WHITMORE
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW GILLINGS
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 282001
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, 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
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-26AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCDERMOTT
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARCLAY
2016-03-24AP01DIRECTOR APPOINTED MR SIMON BARNETT CLARK
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FINCH
2016-02-23AR0118/02/16 FULL LIST
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2016 FROM SANCTUARY HOUSE CHAMBER COURT CASTLE STREET WORCESTER WORCESTERSHIRE WR1 3ZQ
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD BARCLAY / 28/10/2015
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2015-04-07AP01DIRECTOR APPOINTED MR PAUL FINCH
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 282001
2015-02-25AR0118/02/15 FULL LIST
2014-10-28AUDAUDITOR'S RESIGNATION
2014-10-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN WOOD
2014-10-01AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILLINGS
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EVANS
2014-08-14AP03SECRETARY APPOINTED MS SOPHIE ATKINSON
2014-08-14TM02APPOINTMENT TERMINATED, SECRETARY CRAIG MOULE
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068228310001
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BEN HUNT
2014-04-30AP01DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 282001
2014-03-14AR0118/02/14 FULL LIST
2013-12-05AP01DIRECTOR APPOINTED MR BEN HUNT
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-10SH0101/04/13 STATEMENT OF CAPITAL GBP 282001
2013-02-19AR0118/02/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AP01DIRECTOR APPOINTED MR RICHARD DONALD BARCLAY
2012-10-03AP01DIRECTOR APPOINTED MR DAVID BENNETT
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MOULE
2012-07-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-30RES01ADOPT ARTICLES 02/07/2012
2012-02-29AR0118/02/12 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING
2011-10-04AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2011-10-04AP01DIRECTOR APPOINTED MR DENNIS EVANS
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-30AR0118/02/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AR0118/02/10 FULL LIST
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG JON MOULE / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEIL KING / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY MCDERMOTT / 01/10/2009
2009-04-02RES13SECTION 175 QUOTED 24/03/2009
2009-03-09225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-05288aSECRETARY APPOINTED CRAIG JON MOULE
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY MAINTENANCE CONTRACTORS 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 MAINTENANCE CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-23 Outstanding SANCTUARY HOUSING ASSOCIATION
Intangible Assets
Patents
We have not found any records of SANCTUARY MAINTENANCE CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY MAINTENANCE CONTRACTORS LIMITED
Trademarks
We have not found any records of SANCTUARY MAINTENANCE CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANCTUARY MAINTENANCE CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2016-01-21 GBP £-839
East Cambridgeshire Council 2014-03-07 GBP £1,696
East Cambridgeshire Council 2014-03-07 GBP £65,464

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 MAINTENANCE CONTRACTORS 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 MAINTENANCE CONTRACTORS 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 MAINTENANCE CONTRACTORS 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.