About

Registered Number: 05025230
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Sanctuary House Chamber Court, Castle Street, Worcester, WR1 3ZQ,

 

Founded in 2004, Sanctuary Student Homes Ltd have registered office in Worcester, it has a status of "Active". There are 17 directors listed as Seymour, Nicole, Atkinson, Sophie, Bramley, Susan Carolyn, Bramley, Susan, Moule, Craig Jon, Moule, Craig Jon, Arthur, Robert Allan Reid, Clare, Robert Thomas, Griffiths, Iain, Kelly, Michael Anthony, Mcbride, Thomas Bertram, Mcmillan, Samuel Henry, Redhead, Geoffrey, Samy, Martin, Tang, Carol Anne, Ward, Alison, Wright, Edmund Joseph Frances for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Robert Allan Reid 07 February 2005 14 September 2010 1
CLARE, Robert Thomas 28 January 2004 07 November 2005 1
GRIFFITHS, Iain 28 January 2004 18 August 2004 1
KELLY, Michael Anthony 28 January 2004 06 November 2006 1
MCBRIDE, Thomas Bertram 12 October 2004 06 July 2007 1
MCMILLAN, Samuel Henry 05 November 2007 26 March 2013 1
REDHEAD, Geoffrey 28 January 2004 30 November 2011 1
SAMY, Martin 01 February 2008 26 November 2012 1
TANG, Carol Anne 28 January 2004 03 October 2004 1
WARD, Alison 12 September 2006 16 March 2007 1
WRIGHT, Edmund Joseph Frances 07 November 2005 13 June 2007 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Nicole 23 May 2018 - 1
ATKINSON, Sophie 08 July 2014 17 November 2017 1
BRAMLEY, Susan Carolyn 27 March 2013 27 March 2013 1
BRAMLEY, Susan 01 December 2011 26 March 2013 1
MOULE, Craig Jon 17 November 2017 23 May 2018 1
MOULE, Craig Jon 27 March 2013 08 July 2014 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
CH01 - Change of particulars for director 28 June 2019
MR04 - N/A 01 February 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 15 October 2018
RP04AP03 - N/A 13 July 2018
RP04TM02 - N/A 13 July 2018
TM02 - Termination of appointment of secretary 29 May 2018
AP03 - Appointment of secretary 29 May 2018
CS01 - N/A 26 January 2018
TM02 - Termination of appointment of secretary 28 November 2017
AP03 - Appointment of secretary 28 November 2017
AA - Annual Accounts 23 November 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 13 February 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 25 January 2017
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AA - Annual Accounts 18 November 2016
RESOLUTIONS - N/A 10 November 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
AD01 - Change of registered office address 03 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 03 February 2015
AUD - Auditor's letter of resignation 28 October 2014
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 11 July 2014
AP03 - Appointment of secretary 11 July 2014
CH01 - Change of particulars for director 05 March 2014
AR01 - Annual Return 30 January 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 20 November 2013
MR01 - N/A 07 November 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
RESOLUTIONS - N/A 17 June 2013
MEM/ARTS - N/A 17 June 2013
AP01 - Appointment of director 07 June 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 29 April 2013
AAMD - Amended Accounts 17 April 2013
CERTNM - Change of name certificate 11 April 2013
AD01 - Change of registered office address 10 April 2013
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AP03 - Appointment of secretary 04 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
AP03 - Appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 22 March 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 06 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
TM01 - Termination of appointment of director 08 May 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AA - Annual Accounts 18 November 2011
MG01 - Particulars of a mortgage or charge 10 November 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 15 December 2010
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 28 September 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 16 January 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
225 - Change of Accounting Reference Date 04 August 2004
RESOLUTIONS - N/A 23 July 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2013 Fully Satisfied

N/A

Third party assignment of contracts and collateral instruments 19 June 2012 Fully Satisfied

N/A

Third party charge over account 08 November 2011 Fully Satisfied

N/A

Third party assignment 20 September 2011 Fully Satisfied

N/A

Shares charge 12 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.