The Sanctuary Trust Ltd was registered on 09 June 1992 with its registered office in Lancashire, it has a status of "Active". This business has 21 directors listed as Atkinson, Colin Andrew, Danter, Dennis Michael, Edwards, John, Halsall, Sheila, Johnston, Ian, Mills, Linda Elizabeth, Slater, Vida, Statham, Pat, Baille, James, Banner, Angela, Bulmer, Michael, Hargreaves, John, Revd, Hunter, Jim, Rev, Latham, Julie Kathryn, Manco, Gwenda Diane, Mew, Margaret Anne, Monk, Gladys Hilda, Purnell, Elizabeth Mary, Dr, Stevenson, Joan, Thompson, Ian Charles, Reverend, Wild, Kenneth Barry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANTER, Dennis Michael | 23 September 2014 | - | 1 |
EDWARDS, John | 05 August 2019 | - | 1 |
HALSALL, Sheila | 15 February 2006 | - | 1 |
JOHNSTON, Ian | 05 February 2019 | - | 1 |
MILLS, Linda Elizabeth | 05 February 2019 | - | 1 |
SLATER, Vida | 15 February 2016 | - | 1 |
BAILLE, James | 23 November 1998 | 21 January 2004 | 1 |
BANNER, Angela | 07 December 2016 | 30 March 2017 | 1 |
BULMER, Michael | 09 June 1992 | 15 November 1994 | 1 |
HARGREAVES, John, Revd | 09 June 1992 | 17 April 1998 | 1 |
HUNTER, Jim, Rev | 28 April 1997 | 06 June 1998 | 1 |
LATHAM, Julie Kathryn | 11 January 2016 | 04 April 2017 | 1 |
MANCO, Gwenda Diane | 23 October 2006 | 19 November 2018 | 1 |
MEW, Margaret Anne | 01 August 1994 | 20 November 2017 | 1 |
MONK, Gladys Hilda | 22 May 2002 | 19 October 2015 | 1 |
PURNELL, Elizabeth Mary, Dr | 28 May 1993 | 09 January 1999 | 1 |
STEVENSON, Joan | 15 February 2006 | 19 November 2007 | 1 |
THOMPSON, Ian Charles, Reverend | 10 March 1999 | 04 April 2006 | 1 |
WILD, Kenneth Barry | 15 November 1994 | 17 November 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Colin Andrew | 20 November 2017 | - | 1 |
STATHAM, Pat | 17 November 2014 | 21 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 December 2019 | |
AP01 - Appointment of director | 05 August 2019 | |
CS01 - N/A | 21 June 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AP01 - Appointment of director | 12 March 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 11 June 2018 | |
AP01 - Appointment of director | 19 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
TM02 - Termination of appointment of secretary | 28 November 2017 | |
AP03 - Appointment of secretary | 28 November 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
TM01 - Termination of appointment of director | 23 June 2017 | |
CS01 - N/A | 23 June 2017 | |
AP01 - Appointment of director | 26 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AR01 - Annual Return | 04 July 2016 | |
TM02 - Termination of appointment of secretary | 15 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AP03 - Appointment of secretary | 21 July 2015 | |
AR01 - Annual Return | 02 July 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
AP01 - Appointment of director | 27 May 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 07 November 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 06 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 06 August 2008 | |
353 - Register of members | 06 August 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 13 December 2007 | |
363a - Annual Return | 31 July 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 July 2007 | |
353 - Register of members | 31 July 2007 | |
287 - Change in situation or address of Registered Office | 31 July 2007 | |
288a - Notice of appointment of directors or secretaries | 23 February 2007 | |
AA - Annual Accounts | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2006 | |
363a - Annual Return | 21 June 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363a - Annual Return | 01 August 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363s - Annual Return | 07 July 2004 | |
225 - Change of Accounting Reference Date | 16 February 2004 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
363s - Annual Return | 06 August 2002 | |
AA - Annual Accounts | 05 June 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 17 August 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 04 August 2000 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 30 July 1997 | |
288a - Notice of appointment of directors or secretaries | 30 July 1997 | |
363s - Annual Return | 30 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1997 | |
395 - Particulars of a mortgage or charge | 16 January 1997 | |
AA - Annual Accounts | 10 November 1996 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 29 August 1995 | |
288 - N/A | 29 August 1995 | |
AA - Annual Accounts | 11 October 1994 | |
288 - N/A | 28 September 1994 | |
363s - Annual Return | 24 June 1994 | |
AA - Annual Accounts | 03 November 1993 | |
363b - Annual Return | 24 August 1993 | |
288 - N/A | 24 August 1993 | |
395 - Particulars of a mortgage or charge | 27 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 December 1992 | |
288 - N/A | 15 June 1992 | |
NEWINC - New incorporation documents | 09 June 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 January 1997 | Outstanding |
N/A |
Legal charge | 22 January 1993 | Fully Satisfied |
N/A |