SANCTUARY BANBURY LIMITED
Overview
| Company Name | SANCTUARY BANBURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09947939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANCTUARY BANBURY LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is SANCTUARY BANBURY LIMITED located?
| Registered Office Address | Unit 1, 1st Floor Maxwell Road WD6 1JN Borehamwood United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANCTUARY BANBURY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANCTUARY BANBURY LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for SANCTUARY BANBURY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with updates | 3 pages | CS01 | ||
Registered office address changed from C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN England to Unit 1, 1st Floor Maxwell Road Borehamwood WD6 1JN on Mar 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 12, 2025 with updates | 4 pages | CS01 | ||
Appointment of Paula Stanford as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Change of details for Panacea Bidco Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC05 | ||
Termination of appointment of Benjamin Geoffrey Raingill as a director on Oct 03, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Susan Catherine Davis on Oct 08, 2024 | 2 pages | CH01 | ||
Notification of Panacea Bidco Limited as a person with significant control on Sep 06, 2024 | 2 pages | PSC02 | ||
Cessation of Uk Addiction Treatment Group Limited as a person with significant control on Sep 06, 2024 | 1 pages | PSC07 | ||
Appointment of Benjamin Raingill as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Susan Catherine Davis as a director on Aug 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Pike as a director on Aug 22, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 099479390002 in full | 1 pages | MR04 | ||
Satisfaction of charge 099479390003 in full | 1 pages | MR04 | ||
Satisfaction of charge 099479390004 in full | 1 pages | MR04 | ||
Registration of charge 099479390007, created on Sep 06, 2024 | 34 pages | MR01 | ||
Registration of charge 099479390005, created on Sep 06, 2024 | 24 pages | MR01 | ||
Registration of charge 099479390006, created on Sep 06, 2024 | 23 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Michael Lee Workman as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Nicholas John Pike as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Who are the officers of SANCTUARY BANBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Susan Catherine | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | England | British | 275622760001 | |||||
| GERRARD, Daniel | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | England | British | 156193670016 | |||||
| STANFORD, Paula | Director | Maxwell Road WD6 1JN Borehamwood Unit 1, 1st Floor United Kingdom | United Kingdom | British | 330580890001 | |||||
| HERWIG, Christopher | Secretary | Sedwick Road 27713 Durham 2222 North Carolina United States | 258769780001 | |||||||
| O'CONNOR, Colin John | Secretary | King William Street EC4N 7AR London 1 England | 251930240001 | |||||||
| ALEXANDER, Eytan Leigh | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | England | British | 171917510003 | |||||
| BOSTIC, Eric | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | 267226060001 | |||||
| CLARKE, Conor Thomas | Director | Park Road N2 8EY London Langley House United Kingdom | United Kingdom | Northern Irish | 235092220001 | |||||
| COWAN, Graham Michael | Director | St Nicholas Close WD6 3EW Elstree The Studio Herts England | England | British | 133664840001 | |||||
| GADDY, Robert Boylan | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | 270778350001 | |||||
| HERSOM, Dave | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | 241438320001 | |||||
| HERWIG, Christopher Erich | Director | Sedwick Road 27713 Durham 2222 North Carolina United States | United States | American | 258208700001 | |||||
| HIGGINS, Sean Connall | Director | King William Street EC4N 7AR London 1 England | Ireland | Irish | 251454430001 | |||||
| HURLEY, Bridgett | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | 275743670001 | |||||
| KENTON, Matthew John | Director | Park Road N2 8EY London Langley House United Kingdom | United Kingdom | British | 153466600002 | |||||
| MULLAHY, Brad Michael | Director | Park Road N2 8EY London Langley House United Kingdom | United States | American | 249239150001 | |||||
| PIKE, Nicholas John | Director | First Floor Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd Unit 1 England | United Kingdom | British | 290766640001 | |||||
| RAINGILL, Benjamin Geoffrey | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United Kingdom | British | 327130460001 | |||||
| WORKMAN, Michael Lee | Director | Unit 1, 1st Floor, Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Uk Addiction Treatment Group Ltd England | United States | American | 282590230001 |
Who are the persons with significant control of SANCTUARY BANBURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Panacea Bidco Limited | Sep 06, 2024 | Wigmore Street W1U 3RW London 110 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Addiction Treatment Group Limited | Jul 01, 2016 | East Finchley N2 8EY London Langley House Park Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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