SANCTUARY STUDENT HOMES LIMITED - WORCESTER


Company Profile Company Filings

Overview

SANCTUARY STUDENT HOMES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WORCESTER ENGLAND and has the status: Active.
SANCTUARY STUDENT HOMES LIMITED was incorporated 20 years ago on 26/01/2004 and has the registered number: 05025230. The accounts status is FULL and accounts are next due on 31/12/2024.

SANCTUARY STUDENT HOMES LIMITED - WORCESTER

This company is listed in the following categories:
55900 - Other accommodation

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

SANCTUARY HOUSE CHAMBER COURT
WORCESTER
WR1 3ZQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
COSMOPOLITAN STUDENT HOMES LIMITED (until 11/04/2013)

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SARAH CLARKE-KUEHN Nov 1971 British Director 2022-05-25 CURRENT
MRS NICOLE SEYMOUR Secretary 2018-05-23 CURRENT
MRS HILARY GARDNER Mar 1959 British Director 2013-03-27 CURRENT
MR CRAIG JON MOULE Jun 1966 British Director 2013-09-18 CURRENT
MR SAMUEL HENRY MCMILLAN Feb 1972 British Director 2021-09-21 CURRENT
MR EDWARD HENRY LUNT Jan 1977 British Director 2019-09-25 CURRENT
ALISON WARD Nov 1972 British Director 2006-09-12 UNTIL 2007-03-16 RESIGNED
MR PETER JOHN WILLIAMS Apr 1970 British Director 2013-03-27 UNTIL 2013-09-18 RESIGNED
MR IAN CHARLES THOMPSON Nov 1959 British Director 2006-09-12 UNTIL 2012-04-27 RESIGNED
SIMON IAN WALKER Feb 1966 British Director 2005-02-07 UNTIL 2012-11-26 RESIGNED
MR NATHAN LEE WARREN Jan 1975 British Director 2013-09-18 UNTIL 2016-11-23 RESIGNED
MISS HEATHER ELIZABETH SUMMERS Mar 1965 British Director 2004-10-12 UNTIL 2007-04-23 RESIGNED
IAN RUSSELL SHORT Feb 1943 British Director 2008-07-30 UNTIL 2012-11-26 RESIGNED
MARTIN SAMY Feb 1960 Australian Director 2008-02-01 UNTIL 2012-11-26 RESIGNED
GEOFFREY REDHEAD Mar 1952 British Director 2004-01-28 UNTIL 2011-11-30 RESIGNED
SAMUEL HENRY MCMILLAN Feb 1972 British Director 2007-11-05 UNTIL 2013-03-26 RESIGNED
MR IAN JEFFREY MCDERMOTT Nov 1962 British Director 2013-09-18 UNTIL 2016-09-21 RESIGNED
CAROL ANNE TANG Feb 1962 British Director 2004-01-28 UNTIL 2004-10-03 RESIGNED
SUSAN ELIZABETH NEILL Jan 1954 Secretary 2004-01-28 UNTIL 2011-11-30 RESIGNED
MR CRAIG JON MOULE Secretary 2013-03-27 UNTIL 2014-07-08 RESIGNED
MR CRAIG JON MOULE Secretary 2017-11-17 UNTIL 2018-05-23 RESIGNED
MRS SUSAN BRAMLEY Secretary 2011-12-01 UNTIL 2013-03-26 RESIGNED
MRS SUSAN CAROLYN BRAMLEY Secretary 2013-03-27 UNTIL 2013-03-27 RESIGNED
MS SOPHIE ATKINSON Secretary 2014-07-08 UNTIL 2017-11-17 RESIGNED
MR ROBERT ALLAN REID ARTHUR Dec 1941 British Director 2005-02-07 UNTIL 2010-09-14 RESIGNED
CS SECRETARIES LIMITED Corporate Secretary 2004-01-26 UNTIL 2004-01-28 RESIGNED
MICHAEL JEREMY GRIFFITHS Feb 1966 British Director 2010-01-12 UNTIL 2012-11-26 RESIGNED
MR JOSEPH CONNELL Feb 1954 British Director 2004-01-28 UNTIL 2004-10-07 RESIGNED
MISS SARAH LOUISE LONG May 1973 British Director 2011-06-06 UNTIL 2013-03-26 RESIGNED
MR SIMON BARNETT CLARK Aug 1965 British Director 2013-03-27 UNTIL 2013-09-18 RESIGNED
MR SIMON BARNETT CLARK Aug 1965 British Director 2016-11-23 UNTIL 2022-05-25 RESIGNED
ROBERT THOMAS CLARE Jan 1952 Uk Director 2004-01-28 UNTIL 2005-11-07 RESIGNED
MS NEINA ELEANOR CAVE Mar 1965 British Director 2006-09-12 UNTIL 2010-12-08 RESIGNED
DR MARTIN LAURENCE CAREY Nov 1948 British Director 2012-12-12 UNTIL 2013-03-26 RESIGNED
MR ANTHONY NEIL KING Mar 1961 British Director 2013-03-27 UNTIL 2013-09-18 RESIGNED
MICHAEL ANTHONY KELLY Feb 1962 British Director 2004-01-28 UNTIL 2006-11-06 RESIGNED
MR ANTHONY NEIL KING Mar 1961 British Director 2016-09-21 UNTIL 2019-09-25 RESIGNED
IAIN GRIFFITHS Apr 1950 British Director 2004-01-28 UNTIL 2004-08-18 RESIGNED
THOMAS BERTRAM MCBRIDE Aug 1951 British Director 2004-10-12 UNTIL 2007-07-06 RESIGNED
EDMUND JOSEPH FRANCES WRIGHT Jun 1961 British Director 2005-11-07 UNTIL 2007-06-13 RESIGNED
CS DIRECTORS LIMITED Corporate Director 2004-01-26 UNTIL 2004-01-28 RESIGNED
MR ALAN FINDLAY WEST Dec 1955 British Director 2013-03-27 UNTIL 2021-09-21 RESIGNED
PAMELA MARGARET WELFORD Sep 1963 British Director 2006-11-21 UNTIL 2012-07-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sanctuary Housing Association 2016-09-26 - 2023-09-15 Worcester   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MERSEY MISSION TO SEAFARERS WATERLOO Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
SANCTUARY HOUSING SERVICES LIMITED WORCESTER ENGLAND Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
CORNWALL CARE LIMITED WORCESTER ENGLAND Active GROUP 87300 - Residential care activities for the elderly and disabled
SANCTUARY MANAGEMENT SERVICES LIMITED WORCESTER ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
SANCTUARY CARE LIMITED WORCESTER ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
THE NATIONAL CARE FORUM COVENTRY ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
CORNWALL CARE PROPERTY LIMITED WORCESTER ENGLAND Active SMALL 41100 - Development of building projects
VIVO SUPPORT LIMITED WORCESTER ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
CORNWALL CARE SERVICES LIMITED WORCESTER ENGLAND Active SMALL 87900 - Other residential care activities n.e.c.
COLLUS LIMITED LIVERPOOL Active MICRO ENTITY 74902 - Quantity surveying activities
ASTRALINE JJ LIMITED CHEADLE UNITED KINGDOM Active NO ACCOUNTS FILED 82200 - Activities of call centres
ASTRALINE (TEC) LTD CHEADLE ENGLAND Active SMALL 82200 - Activities of call centres
GLENFAIRN LIMITED GLASGOW SCOTLAND Active FULL 87300 - Residential care activities for the elderly and disabled
GATE HEALTHCARE LIMITED GLASGOW SCOTLAND Active FULL 87100 - Residential nursing care facilities
MULL HALL CARE LIMITED GLASGOW SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
DORNOCH MEDICAL CARE LIMITED GLASGOW SCOTLAND Active SMALL 87100 - Residential nursing care facilities
MULL HALL HOLDINGS LIMITED GLASGOW SCOTLAND Active SMALL 96090 - Other service activities n.e.c.
TAYSIDE CARE LIMITED GLASGOW SCOTLAND Active SMALL 87100 - Residential nursing care facilities
LORIMER CARE HOMES LIMITED GLASGOW SCOTLAND Active FULL 87100 - Residential nursing care facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST. ALBANS MOUNT MANAGEMENT LIMITED WORCESTER ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
THE HERTFORD HOUSING COMPANY LIMITED WORCESTER ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
SANCTUARY CARE LIMITED WORCESTER ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
SPIRAL DEVELOPMENTS LIMITED WORCESTER ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
SWAN NEW HOMES LIMITED WORCESTER ENGLAND Active FULL 41100 - Development of building projects
SWAN COMMERCIAL SERVICES LIMITED WORCESTER ENGLAND Active FULL 41100 - Development of building projects
SANCTUARY CAPITAL PLC WORCESTER ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
SANCTUARY MAINTENANCE CONTRACTORS LIMITED WORCESTER ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
SWAN HOUSING CAPITAL PLC WORCESTER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
SWAN HOUSING FINANCE LIMITED WORCESTER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified