Company NameSanctuary House Limited
DirectorLeigh Grace Adams
Company StatusActive
Company Number04792279
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Leigh Grace Adams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressWillow House 2 Lovaine Terrace
North Shields
Tyne & Wear
NE29 0HJ
Secretary NameRussel Adams
NationalityBritish
StatusCurrent
Appointed22 June 2007(4 years after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressWillow House 2 Lovaine Terrace
North Shields
Tyne And Wear
NE29 0HJ
Director NameMrs Lesley Susan Boast
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address15 St Oswins Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 4PH
Director NameJoanne Carlisle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleComplementary Therapist
Correspondence AddressNorth Farm Cottage
Murton Village
Shiremoor
Tyne & Wear
NE27 0LR
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Washingwell Lane Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesanctuaryhouse.co.uk
Telephone0191 2577774
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Upper Norfolk Street
North Shields
Tyne And Wear
NE30 1PT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Leigh Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£5,650
Cash£10,189
Current Liabilities£11,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 July 2017Notification of Leigh Grace Adams as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Leigh Grace Adams as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Leigh Grace Adams as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
28 June 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
28 June 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
28 June 2016Register(s) moved to registered inspection location C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
28 June 2016Register inspection address has been changed to C/O Moore Bennett Ltd Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30
(5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(4 pages)
10 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(4 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(4 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 30
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 November 2011Registered office address changed from 4 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 4 Upper Norfolk Street North Shields Tyne & Wear NE30 1PT on 18 November 2011 (1 page)
25 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages)
31 August 2010Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Russel Adams on 9 June 2010 (2 pages)
31 August 2010Secretary's details changed for Russel Adams on 9 June 2010 (2 pages)
31 August 2010Secretary's details changed for Russel Adams on 9 June 2010 (2 pages)
31 August 2010Director's details changed for Leigh Grace Adams on 9 June 2010 (2 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 July 2009Return made up to 09/06/09; no change of members (4 pages)
16 July 2009Return made up to 09/06/09; no change of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
12 June 2008Return made up to 09/06/08; full list of members (3 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Return made up to 09/06/07; full list of members (3 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007Return made up to 09/06/07; full list of members (3 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 20 kingsway house kingsway team valley gateshead tyne & wear NE11 0HW (1 page)
2 July 2007Registered office changed on 02/07/07 from: 20 kingsway house kingsway team valley gateshead tyne & wear NE11 0HW (1 page)
2 July 2007Secretary resigned (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton court, team valley gateshead tyne & wear NE11 0AZ (1 page)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton court, team valley gateshead tyne & wear NE11 0AZ (1 page)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
12 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
12 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2004Return made up to 09/06/04; full list of members (7 pages)
2 July 2004Return made up to 09/06/04; full list of members (7 pages)
28 June 2004Ad 09/06/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
28 June 2004Ad 09/06/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)