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

SANCTUARY BANBURY LIMITED

C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, WD6 1JN,
Company Registration Number
09947939
Private Limited Company
Active

Company Overview

About Sanctuary Banbury Ltd
SANCTUARY BANBURY LIMITED was founded on 2016-01-12 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Sanctuary Banbury Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SANCTUARY BANBURY LIMITED
 
Legal Registered Office
C/O UK ADDICTION TREATMENT GROUP LTD UNIT 1, 1ST FLOOR, IMPERIAL PLACE
MAXWELL ROAD
BOREHAMWOOD
WD6 1JN
 
Filing Information
Company Number 09947939
Company ID Number 09947939
Date formed 2016-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 25/12/2023
Latest return 
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 12:25:00
Primary Source:Companies House
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 BANBURY LIMITED

Current Directors
Officer Role Date Appointed
EYTAN LEIGH ALEXANDER
Director 2018-03-12
DANIEL GERRARD
Director 2018-03-12
MATTHEW KENTON
Director 2016-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2016-01-12 2016-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYTAN LEIGH ALEXANDER ADDICTION TREATMENT LIMITED Director 2016-08-01 CURRENT 2012-12-03 Liquidation
DANIEL GERRARD CARE REFERRALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
DANIEL GERRARD LIBERTY HOUSE CLINIC LIMITED Director 2017-03-28 CURRENT 2015-06-25 Active
DANIEL GERRARD UK ADDICTION TREATMENT LIMITED Director 2017-03-28 CURRENT 2012-07-09 Active
DANIEL GERRARD THE RECOVERY HOUSE LIMITED Director 2017-03-28 CURRENT 2012-10-01 Active
DANIEL GERRARD UK ADDICTION TREATMENT GROUP LIMITED Director 2017-03-28 CURRENT 2012-10-01 In Administration
DANIEL GERRARD TREATMENT DIRECT LIMITED Director 2017-03-28 CURRENT 2016-06-17 Active
DANIEL GERRARD BLUE SKIES ADDICTION CENTRE LTD Director 2017-03-28 CURRENT 2013-06-18 Active
DANIEL GERRARD ADMIT SERVICES LIMITED Director 2016-06-09 CURRENT 2006-07-14 Dissolved 2017-02-28
DANIEL GERRARD ADDICTION TREATMENT LIMITED Director 2012-12-03 CURRENT 2012-12-03 Liquidation
DANIEL GERRARD RECOVERY WEB SOLUTIONS LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
MATTHEW KENTON NORTHAW PLACE RESIDENTS LIMITED Director 2017-10-30 CURRENT 1997-01-10 Active
MATTHEW KENTON TREATMENT DIRECT LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
MATTHEW KENTON THE RECOVERY HOUSE LIMITED Director 2015-10-08 CURRENT 2012-10-01 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
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-07-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE WORKMAN
2023-07-06DIRECTOR APPOINTED NICHOLAS JOHN PIKE
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 099479390004
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 099479390004
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR EYTAN LEIGH ALEXANDER
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-28AP01DIRECTOR APPOINTED MICHAEL LEE WORKMAN
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYLAN GADDY
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-11-03TM02Termination of appointment of Christopher Herwig on 2020-10-16
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-28RES13Resolutions passed:
  • Company documents 17/09/2020
  • ADOPT ARTICLES
2020-10-23AP01DIRECTOR APPOINTED MS BRIDGETT HURLEY
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERICH HERWIG
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 099479390003
2020-10-02CH01Director's details changed for Mr Eytan Leigh Alexander on 2020-08-11
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 099479390002
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099479390001
2020-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099479390001
2020-05-04CH01Director's details changed for Mr Daniel Gerrard on 2020-01-10
2020-05-04CH01Director's details changed for Mr Daniel Gerrard on 2020-01-10
2020-04-24AP01DIRECTOR APPOINTED MR ROBERT BOYLAN GADDY
2020-04-24AP01DIRECTOR APPOINTED MR ROBERT BOYLAN GADDY
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOSTIC
2020-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Eytan Leigh Alexander on 2020-04-02
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-17AP01DIRECTOR APPOINTED ERIC BOSTIC
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNALL HIGGINS
2019-05-22AP03Appointment of Christopher Herwig as company secretary on 2019-05-13
2019-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER HERWIG
2019-05-22TM02Termination of appointment of Colin John O'connor on 2019-05-13
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVE HERSOM
2019-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Langley House Park Road London N2 8EY United Kingdom
2018-10-29AP03Appointment of Mr Colin John O'connor as company secretary on 2018-10-22
2018-10-16AA01Current accounting period extended from 31/07/19 TO 31/12/19
2018-10-15AP01DIRECTOR APPOINTED SEAN CONNALL HIGGINS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CONOR THOMAS CLARKE
2018-10-04AA01Previous accounting period extended from 31/01/18 TO 31/07/18
2018-08-08AP01DIRECTOR APPOINTED MR DAVE HERSOM
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KENTON
2018-04-13AP01DIRECTOR APPOINTED MR EYTAN LEIGH ALEXANDER
2018-04-13AP01DIRECTOR APPOINTED MR DANIEL GERRARD
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 099479390001
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-03-15AP01DIRECTOR APPOINTED MR MATTHEW KENTON
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL COWAN
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-01-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY BANBURY 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 BANBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SANCTUARY BANBURY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANCTUARY BANBURY LIMITED

Intangible Assets
Patents
We have not found any records of SANCTUARY BANBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY BANBURY LIMITED
Trademarks
We have not found any records of SANCTUARY BANBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANCTUARY BANBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SANCTUARY BANBURY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY BANBURY 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 BANBURY 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 BANBURY 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.