About

Registered Number: 09947939
Date of Incorporation: 12/01/2016 (8 years and 3 months ago)
Company Status: Active
Registered Address: C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN,

 

Sanctuary Banbury Ltd was established in 2016, it's status is listed as "Active". There are 5 directors listed as Herwig, Christopher, Alexander, Eytan Leigh, Gaddy, Robert Boylan, O'connor, Colin John, Bostic, Eric for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Eytan Leigh 12 March 2018 - 1
GADDY, Robert Boylan 09 April 2020 - 1
BOSTIC, Eric 30 September 2019 09 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HERWIG, Christopher 13 May 2019 - 1
O'CONNOR, Colin John 22 October 2018 13 May 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
MR01 - N/A 22 September 2020
MR04 - N/A 13 May 2020
CH01 - Change of particulars for director 04 May 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 14 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 14 February 2020
AP03 - Appointment of secretary 22 May 2019
AP01 - Appointment of director 22 May 2019
TM02 - Termination of appointment of secretary 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 06 November 2018
AP03 - Appointment of secretary 29 October 2018
AA01 - Change of accounting reference date 16 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA01 - Change of accounting reference date 04 October 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 09 October 2017
MR01 - N/A 09 August 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 13 January 2016
NEWINC - New incorporation documents 12 January 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

A registered charge 04 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.