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

SANCTUARY STUDENT HOMES LIMITED

SANCTUARY HOUSE CHAMBER COURT, CASTLE STREET, WORCESTER, WR1 3ZQ,
Company Registration Number
05025230
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sanctuary Student Homes Ltd
SANCTUARY STUDENT HOMES LIMITED was founded on 2004-01-26 and has its registered office in Worcester. The organisation's status is listed as "Active". Sanctuary Student Homes Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 STUDENT HOMES LIMITED
 
Legal Registered Office
SANCTUARY HOUSE CHAMBER COURT
CASTLE STREET
WORCESTER
WR1 3ZQ
Other companies in WR1
 
Previous Names
COSMOPOLITAN STUDENT HOMES LIMITED11/04/2013
Charity Registration
Charity Number 1104833
Charity Address 2 MARYBONE, LIVERPOOL, L3 2BY
Charter TO CARRY ON FOR THE BENEFIT OF THE COMMUNITY, AND THE ADVANCEMENT OF EDUCATION, THE BUSINESS OF PROVIDING AND MANAGING RESIDENTIAL ACCOMMODATION AND ANY ASSOCIATED FACILITIES, AMENITIES, SERVICES, ADVICE OR ASSISSTANCE FOR STUDENTS OR PERSONS IN NECCESITOUS CIRCUMSTANCES UPON TERMS APPROPRIATE TO THEIR MEANS AND FOR ANY OTHER PERSONS FOR WHOM IT WOULD BE CHARITABLE TO PROVIDE THESE TO.
Filing Information
Company Number 05025230
Company ID Number 05025230
Date formed 2004-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 16:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY STUDENT HOMES 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 STUDENT HOMES LIMITED

Current Directors
Officer Role Date Appointed
NICOLE SEYMOUR
Company Secretary 2018-05-25
SIMON BARNETT CLARK
Director 2016-11-23
HILARY GARDNER
Director 2013-03-27
ANTHONY NEIL KING
Director 2016-09-21
CRAIG JON MOULE
Director 2013-09-18
ALAN FINDLAY WEST
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JON MOULE
Company Secretary 2017-11-17 2018-05-25
SOPHIE ATKINSON
Company Secretary 2014-07-08 2017-11-17
IAN JEFFREY MCDERMOTT
Director 2013-09-18 2016-09-21
CRAIG JON MOULE
Company Secretary 2013-03-27 2014-07-08
SIMON BARNETT CLARK
Director 2013-03-27 2013-09-18
ANTHONY NEIL KING
Director 2013-03-27 2013-09-18
SUSAN CAROLYN BRAMLEY
Company Secretary 2013-03-27 2013-03-27
SUSAN BRAMLEY
Company Secretary 2011-12-01 2013-03-26
MARTIN LAURENCE CAREY
Director 2012-12-12 2013-03-26
SARAH LOUISE CLAUGHTON
Director 2011-06-06 2013-03-26
SAMUEL HENRY MCMILLAN
Director 2007-11-05 2013-03-26
MICHAEL JEREMY GRIFFITHS
Director 2010-01-12 2012-11-26
MARTIN SAMY
Director 2008-02-01 2012-11-26
IAN RUSSELL SHORT
Director 2008-07-30 2012-11-26
SIMON IAN WALKER
Director 2005-02-07 2012-11-26
IAN CHARLES THOMPSON
Director 2006-09-12 2012-04-27
SUSAN ELIZABETH NEILL
Company Secretary 2004-01-28 2011-11-30
GEOFFREY REDHEAD
Director 2004-01-28 2011-11-30
NEINA ELEANOR CAVE
Director 2006-09-12 2010-12-08
ROBERT ALLAN REID ARTHUR
Director 2005-02-07 2010-09-14
THOMAS BERTRAM MCBRIDE
Director 2004-10-12 2007-07-06
HEATHER ELIZABETH SUMMERS
Director 2004-10-12 2007-04-23
MICHAEL ANTHONY KELLY
Director 2004-01-28 2006-11-06
ROBERT THOMAS CLARE
Director 2004-01-28 2005-11-07
JOSEPH CONNELL
Director 2004-01-28 2004-10-07
CAROL ANNE TANG
Director 2004-01-28 2004-10-03
IAIN GRIFFITHS
Director 2004-01-28 2004-08-18
CS SECRETARIES LIMITED
Company Secretary 2004-01-26 2004-01-28
CS DIRECTORS LIMITED
Director 2004-01-26 2004-01-28

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 MANAGEMENT SERVICES LIMITED Director 2016-11-23 CURRENT 2001-06-08 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 MANAGEMENT SERVICES LIMITED Director 2013-09-18 CURRENT 2001-06-08 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 MANAGEMENT SERVICES LIMITED Director 2016-09-21 CURRENT 2001-06-08 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 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
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 MANAGEMENT SERVICES LIMITED Director 2013-09-18 CURRENT 2001-06-08 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
2024-01-29CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29Notification of a person with significant control statement
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-27AP01DIRECTOR APPOINTED MRS SARAH ANN CLARKE-KUEHN
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARNETT CLARK
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
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
2021-04-30CH01Director's details changed for Mr Alan Findlay West on 2021-04-30
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-15CH01Director's details changed for Mr Alan Findlay West on 2020-12-14
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/20, 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
2019-06-28CH01Director's details changed for Mr Simon Barnett Clark on 2019-06-27
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050252300005
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/01/19, 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
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, 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
2017-09-19CH01Director's details changed for Mr Craig Jon Moule on 2017-09-08
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
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE WARREN
2016-11-23AP01DIRECTOR APPOINTED MR SIMON BARNETT CLARK
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY MCDERMOTT
2016-09-26AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ
2016-01-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-03AR0125/01/15 ANNUAL RETURN 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
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JON MOULE / 05/03/2014
2014-01-30AR0125/01/14 NO MEMBER LIST
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050252300005
2013-10-18AP01DIRECTOR APPOINTED MR CRAIG JON MOULE
2013-10-18AP01DIRECTOR APPOINTED MR IAN JEFFREY MCDERMOTT
2013-10-18AP01DIRECTOR APPOINTED MR NATHAN LEE WARREN
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARK
2013-06-17MEM/ARTSARTICLES OF ASSOCIATION
2013-06-17RES0127/03/2013
2013-06-07AP01DIRECTOR APPOINTED MRS HILARY GARDNER
2013-05-14AUDAUDITOR'S RESIGNATION
2013-04-29AUDAUDITOR'S RESIGNATION
2013-04-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2013-04-11RES15CHANGE OF NAME 10/04/2013
2013-04-11CERTNMCOMPANY NAME CHANGED COSMOPOLITAN STUDENT HOMES LIMITED CERTIFICATE ISSUED ON 11/04/13
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM COSMOPOLITAN HOUSE 2 MARYBONE LIVERPOOL MERSEYSIDE L3 2BY
2013-04-09RES01ADOPT ARTICLES 19/03/2013
2013-04-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-04AP01DIRECTOR APPOINTED MR ALAN FINDLAY WEST
2013-04-04AP01DIRECTOR APPOINTED MR PETER JOHN WILLIAMS
2013-04-04AP03SECRETARY APPOINTED MR CRAIG JON MOULE
2013-04-04AP01DIRECTOR APPOINTED MR ANTHONY NEIL KING
2013-04-04AP01DIRECTOR APPOINTED MR SIMON BARNETT CLARK
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-03-27AP03SECRETARY APPOINTED MRS SUSAN CAROLYN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCMILLAN
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CAREY
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BRAMLEY
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAUGHTON
2013-03-22AR0125/01/13 NO MEMBER LIST
2012-12-18AP01DIRECTOR APPOINTED MR MARTIN LAURENCE CAREY
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHORT
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAMY
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WELFORD
2012-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2012-02-07AR0125/01/12 NO MEMBER LIST
2011-12-01AP03SECRETARY APPOINTED MRS SUSAN BRAMLEY
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDHEAD
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN NEILL
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-21AP01DIRECTOR APPOINTED MS SARAH CLAUGHTON
2011-01-27AR0125/01/11 NO MEMBER LIST
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR NEINA CAVE
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10AR0125/01/10 NO MEMBER LIST
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY STUDENT HOMES 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 STUDENT HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding SANTANDER UK PLC
THIRD PARTY ASSIGNMENT OF CONTRACTS AND COLLATERAL INSTRUMENTS 2012-06-19 Satisfied SANTANDER UK PLC
THIRD PARTY CHARGE OVER ACCOUNT 2011-11-08 Satisfied SANTANDER UK PLC
THIRD PARTY ASSIGNMENT 2011-09-20 Satisfied SANTANDER UK (PLC)
SHARES CHARGE 2010-02-19 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SANCTUARY STUDENT HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY STUDENT HOMES LIMITED
Trademarks
We have not found any records of SANCTUARY STUDENT HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANCTUARY STUDENT HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2015-02-20 GBP £1,294 Rent & Rent Bonds
Salford City Council 2014-09-25 GBP £4,095 Rents
Salford City Council 2010-12-16 GBP £27,720

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 STUDENT HOMES 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 STUDENT HOMES 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 STUDENT HOMES 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.