Company Information for MANE CHANCE SANCTUARY LIMITED
BKL HOUSE / 1, VENICE WALK, LONDON, W2 1RR,
|
Company Registration Number
07796432
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MANE CHANCE SANCTUARY LIMITED | |
Legal Registered Office | |
BKL HOUSE / 1 VENICE WALK LONDON W2 1RR Other companies in BR3 | |
Charity Number | 1144144 |
---|---|
Charity Address | FLAT 18 , 84 PARK LANE , CROYDON, CR0 1JX |
Charter |
Company Number | 07796432 | |
---|---|---|
Company ID Number | 07796432 | |
Date formed | 2011-10-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 14:14:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY ROBERT WHYTE ACKROYD |
||
SIMRIN CHOUDHRIE |
||
WARREN RYAN HOBDEN |
||
NIGEL DAVID FREDERICK JACKSON |
||
ANNE MARIA KAVANAGH |
||
LOLA MARLIN |
||
JAMES MCCARTHY |
||
JENNY SEAGROVE |
||
JEREMY RONALD SLEAP |
||
SUSAN MARY TRESMAN |
||
SARAH WEBB |
||
RONALD JOHN WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ESTHER MCCOMB |
Director | ||
SIMON JOHN BURROWS |
Director | ||
CATHERINE ANN USISKIN |
Director | ||
WENDY WEBSTER |
Director | ||
NICHOLAS JAMES TUPPEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORKFLOW ASSET MANAGEMENT LIMITED | Director | 2018-03-14 | CURRENT | 2009-11-30 | Active | |
HALO LEISURE SERVICES LIMITED | Director | 2017-08-02 | CURRENT | 2001-12-06 | Active | |
MOJJO DESIGN LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
DR LAURA A CORR LTD | Director | 2016-06-21 | CURRENT | 2010-03-17 | Active | |
KAVANAGH COMMUNICATIONS LIMITED | Director | 1998-06-29 | CURRENT | 1998-03-19 | Active | |
GRAMO LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Dissolved 2014-05-20 | |
KLW BEAUTY LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active | |
SMART WEBPARTS EUROPE LTD | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
MSOR LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
EDUCAPP LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
WORKFLOW ASSET MANAGEMENT LIMITED | Director | 2016-07-18 | CURRENT | 2009-11-30 | Active | |
HALO LEISURE SERVICES LIMITED | Director | 2015-11-25 | CURRENT | 2001-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH WEBB | ||
CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS SARAH WEBB | ||
Director's details changed for Mrs Sarah Webb on 2023-02-10 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH RICHARDSON | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JENNIFER ANN SEAGROVE AS A PERSON OF SIGNIFICANT CONTROL | |
DIRECTOR APPOINTED MR PETER LUKAC | ||
AP01 | DIRECTOR APPOINTED MR PETER LUKAC | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME GURNEY | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIA KAVANAGH | |
AP01 | DIRECTOR APPOINTED MR CHARLES STUCKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NATHANIAL CHARLES POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMRIN CHOUDHRIE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID FREDERICK JACKSON | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 03/06/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAHAME GURNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RONALD SLEAP | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN RYAN HOBDEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN WILKIE | |
AP01 | DIRECTOR APPOINTED MRS SARAH WEBB | |
AP01 | DIRECTOR APPOINTED MS ANNE MARIA KAVANAGH | |
AP01 | DIRECTOR APPOINTED MR JAMES MCCARTHY | |
AP01 | DIRECTOR APPOINTED MR WARREN RYAN HOBDEN | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM MANE CHANCE SANCTUARY C/O D STOKER & CO 367 BLANDFORD ROAD BECKENHAM KENT BR3 4NW | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM MANE CHANCE SANCTUARY C/O D STOKER & CO 367 BLANDFORD ROAD BECKENHAM KENT BR3 4NW | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ESTHER MCCOMB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BURROWS | |
RES13 | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR SUSAN MARY TRESMAN | |
AP01 | DIRECTOR APPOINTED PROFESSOR KAREN ESTHER MCCOMB | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEREMY RONALD SLEAP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN BURROWS | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 04/10/13 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL JACKSON | |
AP01 | DIRECTOR APPOINTED MR RONNIE WILKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE USISKIN | |
AP01 | DIRECTOR APPOINTED MS LOLA MARLIN | |
AP01 | DIRECTOR APPOINTED SIR TIMOTHY ROBERT WHYTE ACKROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY WEBSTER | |
AR01 | 04/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANN USISKIN / 04/10/2012 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ANN USISKIN | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICO TUPPEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 6 |
MortgagesNumMortOutstanding | 0.26 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 01621 - Farm animal boarding and care
The top companies supplying to UK government with the same SIC code (01621 - Farm animal boarding and care) as MANE CHANCE SANCTUARY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Horse Sanctuary @ Monkshatch Garden Farm Hogs Back Compton Guildford GU3 1DG | 1,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |