About

Registered Number: 02721623
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Office 9 Champness Hall, Drake Street, Rochdale, Lancashire, OL16 1PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 1997 Outstanding

N/A

Legal charge 22 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.