SANCTUARY HOUSING SERVICES LIMITED

SANCTUARY HOUSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANCTUARY HOUSING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02245594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANCTUARY HOUSING SERVICES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is SANCTUARY HOUSING SERVICES LIMITED located?

    Registered Office Address
    Sanctuary House Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANCTUARY HOUSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANCTUARY HOUSING SERVICESApr 19, 1988Apr 19, 1988

    What are the latest accounts for SANCTUARY HOUSING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY HOUSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Director's details changed for Mrs Nicole Seymour on Dec 16, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Director's details changed for Mr Simon Barnett Clark on Jun 27, 2019

    2 pagesCH01

    Appointment of Mr Edward Henry Lunt as a director on May 22, 2019

    2 pagesAP01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Second filing for the appointment of Nicole Seymour as a secretary

    6 pagesRP04AP03

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    2 pagesTM02
    Annotations
    DateAnnotation
    Jul 13, 2018Clarification A second filed TM02 was registered on 13/07/2018.

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    3 pagesAP03
    Annotations
    DateAnnotation
    Jul 13, 2018Clarification A second filed AP03 was registered on 13/07/2018.

    Appointment of Mrs Emma Clare Evans as a director on May 23, 2018

    2 pagesAP01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Atkinson as a secretary on Nov 17, 2017

    1 pagesTM02

    Appointment of Mr Craig Jon Moule as a secretary on Nov 17, 2017

    2 pagesAP03

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Director's details changed for Mr Craig Jon Moule on Sep 08, 2017

    2 pagesCH01

    Confirmation statement made on Apr 19, 2017 with updates

    4 pagesCS01

    Who are the officers of SANCTUARY HOUSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ
    Sanctuary House
    Worcester
    England
    246825140001
    CLARK, Simon Barnett
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish155576920006
    EVANS, Emma Clare
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish110315810001
    LUNT, Edward Henry
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    United KingdomBritish258777900001
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish135984850005
    SEYMOUR, Nicole
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    EnglandBritish214981440002
    ATKINSON, Sophie
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    190170550001
    BENNETT, David John
    Timberlea House
    HR4 8DQ Moreton-On-Lugg
    Herefordshire
    Secretary
    Timberlea House
    HR4 8DQ Moreton-On-Lugg
    Herefordshire
    British86724350001
    BOYLES, Lynette
    104 Huntingdon Road
    N2 9DU London
    Secretary
    104 Huntingdon Road
    N2 9DU London
    British53764040001
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Secretary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    240633690001
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 32Q Worcester
    Sanctuary House
    Worcestershire
    Secretary
    Chamber Court
    Castle Street
    WR1 32Q Worcester
    Sanctuary House
    Worcestershire
    British135984850002
    TOULE, John Philip
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    Secretary
    2 Oakrits
    Meldreth
    SG8 6JH Royston
    Hertfordshire
    British78482060001
    BALDWIN, Nicholas Peter
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    Director
    Norton Close
    WR5 3EY Worcester
    30
    Worcestershire
    EnglandBritish54043530002
    BANNISTER, Jan
    13 Warrender Court
    EH39 4RR North Berwick
    East Lothian
    Director
    13 Warrender Court
    EH39 4RR North Berwick
    East Lothian
    British59631740001
    BENNETT, David John
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    United KingdomBritish86724350001
    BLANEY, Joan Marie
    419 Simmons Drive
    Quinton
    B32 2UH Birmingham
    West Midlands
    Director
    419 Simmons Drive
    Quinton
    B32 2UH Birmingham
    West Midlands
    EnglandBritish88957350001
    BUCKLAND, Nicholas Simon
    32 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    Director
    32 Heath Drive
    EN6 1EH Potters Bar
    Hertfordshire
    EnglandBritish18622570001
    CLARKE-KUEHN, Sarah Ann
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    EnglandBritish172497300002
    CRAWLEY, Rosemary
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish135044010001
    DOUGHTY, John Martin
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    United KingdomBritish134803110001
    ELVIDGE, Victoria
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish119795060001
    GILLINGS, Mark
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    United KingdomBritish172515020002
    HAWKINS, Richard John
    85 Castle Street
    IP12 1HL Woodbridge
    Suffolk
    Director
    85 Castle Street
    IP12 1HL Woodbridge
    Suffolk
    EnglandBritish45899770002
    HAY, Debbie
    15 Thomas Street
    Exmouth
    Devon
    Director
    15 Thomas Street
    Exmouth
    Devon
    United KingdomBritish87889360002
    HEAD, Roy
    3 Florence Drive
    EN2 8DG Enfield
    Middlesex
    Director
    3 Florence Drive
    EN2 8DG Enfield
    Middlesex
    British18604730001
    HOLT, Robert George
    59 Weetwood Lane
    LS16 5NP Leeds
    Director
    59 Weetwood Lane
    LS16 5NP Leeds
    EnglandBritish35400070001
    KING, Anthony Neil
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish9255540004
    LEAKE, Valerie
    16 Beechwood Avenue
    Bottisham
    CB5 9BE Cambridge
    Director
    16 Beechwood Avenue
    Bottisham
    CB5 9BE Cambridge
    EnglandBritish46235980001
    LIMER, Frederick William
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    Director
    The Coach House
    Thornwood Road
    CM16 6SX Epping
    Essex
    British18604740001
    MAYNARD, Frederick Percival Westley
    1 Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    Director
    1 Wayside Gardens
    SL9 7NG Gerrards Cross
    Buckinghamshire
    British30860400001
    MCDERMOTT, Ian Jeffrey
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish101774900001
    MOULE, Craig Jon
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish135984850003
    NASH, Joan Isabel
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    Director
    Holcombe Farm
    Painswick
    GL6 6RG Stroud
    Gloucestershire
    United KingdomBritish55901730001
    STACY, Graham Henry
    31 Fordington Road
    N6 4TD London
    Director
    31 Fordington Road
    N6 4TD London
    United KingdomBritish45227350001
    STANFORD, Barry
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    Director
    Chamber Court
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    Worcestershire
    EnglandBritish135414510002

    Who are the persons with significant control of SANCTUARY HOUSING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanctuary Housing Association
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    Apr 06, 2016
    Castle Street
    WR1 3ZQ Worcester
    Chamber Court
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFca Mutuals Public Register
    Registration Number19059r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0