SANCTUARY HOUSE LIMITED - NORTH SHIELDS
Company Profile | Company Filings |
Overview
SANCTUARY HOUSE LIMITED is a Private Limited Company from NORTH SHIELDS and has the status: Active.
SANCTUARY HOUSE LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SANCTUARY HOUSE LIMITED was incorporated 20 years ago on 09/06/2003 and has the registered number: 04792279. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SANCTUARY HOUSE LIMITED - NORTH SHIELDS
This company is listed in the following categories:
96040 - Physical well-being activities
96040 - Physical well-being activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 UPPER NORFOLK STREET
NORTH SHIELDS
TYNE AND WEAR
NE30 1PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEIGH GRACE ADAMS | Apr 1960 | British | Director | 2003-06-09 | CURRENT |
RUSSEL ADAMS | Sep 1956 | Secretary | 2007-06-22 | CURRENT | |
MRS. LESLEY SUSAN BOAST | Mar 1959 | British | Director | 2003-06-09 UNTIL 2007-05-08 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2003-06-09 UNTIL 2003-06-09 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-06-09 UNTIL 2003-06-09 | RESIGNED | ||
JOANNE CARLISLE | Mar 1973 | British | Director | 2003-06-09 UNTIL 2007-05-08 | RESIGNED |
MR RICHARD ALAN TAIT | Dec 1973 | British | Secretary | 2003-06-09 UNTIL 2007-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Leigh Grace Adams | 2016-04-06 | 4/1960 | North Shields Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sanctuary House Limited | 2023-06-29 | 31-03-2023 | £7,907 Cash |
Sanctuary House Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-17 | 31-03-2022 | £8,682 Cash £-4,332 equity |
Sanctuary House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-04 | 31-03-2021 | £5,057 Cash £4,289 equity |
Sanctuary House Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-21 | 31-03-2020 | £6,408 Cash £1,677 equity |
Sanctuary House Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-16 | 31-03-2018 | £19,235 Cash £6,114 equity |
Sanctuary House Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-07 | 31-03-2017 | £14,446 Cash £4,531 equity |
Sanctuary House Limited - Abbreviated accounts 16.1 | 2016-06-16 | 31-03-2016 | £13,313 Cash £5,054 equity |
Sanctuary House Limited - Limited company - abbreviated - 11.6 | 2015-08-25 | 31-03-2015 | £10,189 Cash £5,650 equity |